London
SW18 1BX
Director Name | Alexander Jonathan Pool |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 May 1994) |
Role | Chartered Accountant |
Correspondence Address | The White House Dane End Ware Herts SG12 0LP |
Director Name | Christopher James Pool |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 May 1994) |
Role | Printer |
Correspondence Address | 24 Firs Walk Tewin Welwyn Hertfordshire AL6 0NZ |
Director Name | Patrick Laurence Pool |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 21 July 2008) |
Role | Printer |
Correspondence Address | Bowling Cottage Chequers Hill Flamstead St Albans Hertfordshire AL3 8EU |
Secretary Name | Alexander Jonathan Pool |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 May 1994) |
Role | Company Director |
Correspondence Address | The White House Dane End Ware Herts SG12 0LP |
Director Name | Jason Hammond |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(92 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 November 2000) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Curzon Road Muswell Hill London N10 2RB |
Director Name | Anthony William Hawkins |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(92 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 November 2000) |
Role | Printer |
Correspondence Address | Hanley 46 Station Road Amersham Buckinghamshire HP7 0BD |
Secretary Name | David John Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(92 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 74 Field End Road Eastcote Pinner Middlesex HA5 2QG |
Secretary Name | Jason Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Curzon Road Muswell Hill London N10 2RB |
Director Name | Janice Frances Pool |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(99 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 July 2008) |
Role | Marketing |
Correspondence Address | Bowling Cottage Chequers Hill Flamstead Hertfordshire AL3 8EU |
Secretary Name | Janice Frances Pool |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(99 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 July 2008) |
Role | Marketing |
Correspondence Address | Bowling Cottage Chequers Hill Flamstead Hertfordshire AL3 8EU |
Director Name | Mr Julian Swanne |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(99 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 29 May 2009) |
Role | Printing |
Country of Residence | United Kingdom |
Correspondence Address | 6a Aspley Road London SW18 2DB |
Registered Address | 10 Orange Street Haymarket London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
12k at 0.5 | Ms Julian Swanne 50.00% Ordinary |
---|---|
12k at 0.5 | Richard Patrick Pool 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,026 |
Current Liabilities | £527,923 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved following liquidation (1 page) |
17 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 June 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 March 2013 | Liquidators' statement of receipts and payments to 13 February 2013 (5 pages) |
19 March 2013 | Liquidators' statement of receipts and payments to 13 February 2013 (5 pages) |
19 March 2013 | Liquidators statement of receipts and payments to 13 February 2013 (5 pages) |
4 October 2012 | Court order insolvency:court order - replacement of liquidator (19 pages) |
4 October 2012 | Appointment of a voluntary liquidator (1 page) |
4 October 2012 | Court order INSOLVENCY:court order - replacement of liquidator (19 pages) |
4 October 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 October 2012 | Appointment of a voluntary liquidator (1 page) |
4 October 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 October 2012 | Liquidators statement of receipts and payments to 13 August 2012 (5 pages) |
3 October 2012 | Liquidators' statement of receipts and payments to 13 August 2012 (5 pages) |
3 October 2012 | Liquidators' statement of receipts and payments to 13 August 2012 (5 pages) |
23 February 2012 | Liquidators' statement of receipts and payments to 13 February 2012 (5 pages) |
23 February 2012 | Liquidators' statement of receipts and payments to 13 February 2012 (5 pages) |
23 February 2012 | Liquidators statement of receipts and payments to 13 February 2012 (5 pages) |
19 August 2011 | Liquidators' statement of receipts and payments to 13 August 2011 (5 pages) |
19 August 2011 | Liquidators' statement of receipts and payments to 13 August 2011 (5 pages) |
19 August 2011 | Liquidators statement of receipts and payments to 13 August 2011 (5 pages) |
28 February 2011 | Liquidators' statement of receipts and payments to 13 February 2011 (5 pages) |
28 February 2011 | Liquidators' statement of receipts and payments to 13 February 2011 (5 pages) |
28 February 2011 | Liquidators statement of receipts and payments to 13 February 2011 (5 pages) |
1 September 2010 | Liquidators statement of receipts and payments to 13 August 2010 (6 pages) |
1 September 2010 | Liquidators' statement of receipts and payments to 13 August 2010 (6 pages) |
1 September 2010 | Liquidators' statement of receipts and payments to 13 August 2010 (6 pages) |
22 January 2010 | Registered office address changed from 207 Waterloo Road London SE1 8XD on 22 January 2010 (1 page) |
22 January 2010 | Registered office address changed from 207 Waterloo Road London SE1 8XD on 22 January 2010 (1 page) |
15 December 2009 | Director's details changed for Richard Patrick Pool on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Richard Patrick Pool on 15 December 2009 (2 pages) |
14 September 2009 | Appointment of a voluntary liquidator (1 page) |
14 September 2009 | Appointment of a voluntary liquidator (1 page) |
25 August 2009 | Statement of affairs with form 4.19 (8 pages) |
25 August 2009 | Resolutions
|
25 August 2009 | Statement of affairs with form 4.19 (8 pages) |
25 August 2009 | Resolutions
|
24 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
24 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
1 July 2009 | Appointment Terminated Director julian swanne (1 page) |
1 July 2009 | Appointment terminated director julian swanne (1 page) |
16 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
7 January 2009 | Appointment terminated director patrick pool (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 1 bedford avenue london WC1B 3AS (1 page) |
7 January 2009 | Appointment Terminated Director patrick pool (1 page) |
7 January 2009 | Appointment terminated director and secretary janice pool (1 page) |
7 January 2009 | Appointment Terminated Director and Secretary janice pool (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 1 bedford avenue london WC1B 3AS (1 page) |
19 December 2008 | Return made up to 24/05/08; full list of members (5 pages) |
19 December 2008 | Return made up to 24/05/08; full list of members (5 pages) |
18 December 2008 | Director's change of particulars / richard pool / 01/07/2008 (1 page) |
18 December 2008 | Director's Change of Particulars / richard pool / 01/07/2008 / HouseName/Number was: , now: 44B; Street was: bowling cottage, now: leathwaite road; Area was: chequers hill, now: ; Post Town was: flamstead, now: london; Region was: hertfordshire, now: ; Post Code was: AL3 8EU, now: SW11 6RS (1 page) |
28 November 2008 | Director's change of particulars / julian swanne / 21/07/2004 (1 page) |
28 November 2008 | Director's Change of Particulars / julian swanne / 21/07/2004 / HouseName/Number was: , now: 6A; Street was: 44B leathwaite road, now: aspley road; Post Code was: SW11 6RS, now: SW18 2DB (1 page) |
25 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
31 August 2007 | Return made up to 24/05/07; full list of members (3 pages) |
31 August 2007 | Return made up to 24/05/07; full list of members (3 pages) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
20 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Return made up to 24/05/06; full list of members (3 pages) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Return made up to 24/05/06; full list of members (3 pages) |
8 August 2006 | Return made up to 24/05/05; full list of members (3 pages) |
8 August 2006 | Return made up to 24/05/05; full list of members (3 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
2 August 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
2 August 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
24 June 2004 | Return made up to 24/05/04; full list of members (8 pages) |
24 June 2004 | Return made up to 24/05/04; full list of members (8 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
24 December 2003 | Particulars of mortgage/charge (9 pages) |
24 December 2003 | Particulars of mortgage/charge (9 pages) |
19 December 2003 | Registered office changed on 19/12/03 from: unit 1 251 goswell road islington london EC1V 7JQ (1 page) |
19 December 2003 | Registered office changed on 19/12/03 from: unit 1 251 goswell road islington london EC1V 7JQ (1 page) |
28 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
28 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
1 June 2003 | Return made up to 24/05/03; full list of members (8 pages) |
1 June 2003 | Return made up to 24/05/03; full list of members (8 pages) |
9 February 2003 | Registered office changed on 09/02/03 from: 57 thornhill road islington london N1 1JT (1 page) |
9 February 2003 | Registered office changed on 09/02/03 from: 57 thornhill road islington london N1 1JT (1 page) |
14 June 2002 | Return made up to 24/05/02; full list of members
|
14 June 2002 | Return made up to 24/05/02; full list of members (8 pages) |
12 June 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
12 June 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
30 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
30 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
31 May 2001 | Return made up to 24/05/01; full list of members (6 pages) |
31 May 2001 | Return made up to 24/05/01; full list of members (6 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Secretary resigned;director resigned (1 page) |
16 January 2001 | Secretary resigned;director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New secretary appointed;new director appointed (2 pages) |
16 January 2001 | New secretary appointed;new director appointed (2 pages) |
2 June 2000 | Return made up to 24/05/00; full list of members
|
2 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
26 April 2000 | Full accounts made up to 31 October 1999 (12 pages) |
26 April 2000 | Full accounts made up to 31 October 1999 (12 pages) |
16 July 1999 | Full accounts made up to 31 October 1998 (12 pages) |
16 July 1999 | Full accounts made up to 31 October 1998 (12 pages) |
14 June 1999 | Return made up to 24/05/99; no change of members (4 pages) |
14 June 1999 | Return made up to 24/05/99; no change of members
|
21 June 1998 | Full accounts made up to 31 October 1997 (14 pages) |
21 June 1998 | Full accounts made up to 31 October 1997 (14 pages) |
2 June 1998 | Return made up to 24/05/98; full list of members (6 pages) |
2 June 1998 | Return made up to 24/05/98; full list of members (6 pages) |
14 January 1998 | Registered office changed on 14/01/98 from: the royal oak offord road islington london N1 1PF (1 page) |
14 January 1998 | Registered office changed on 14/01/98 from: the royal oak offord road islington london N1 1PF (1 page) |
27 August 1997 | Full accounts made up to 31 October 1996 (13 pages) |
27 August 1997 | Full accounts made up to 31 October 1996 (13 pages) |
8 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
8 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
13 August 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
13 August 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
10 June 1996 | Return made up to 24/05/96; no change of members
|
10 June 1996 | Return made up to 24/05/96; no change of members (4 pages) |
7 September 1995 | Return made up to 24/05/95; full list of members (6 pages) |
7 September 1995 | Return made up to 24/05/95; full list of members (6 pages) |
23 April 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
23 April 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
7 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (101 pages) |
22 November 1994 | £ ic 30084/11962 31/10/94 £ sr [email protected]=18122 (1 page) |
22 November 1994 | Resolutions
|
22 November 1994 | Resolutions
|
22 November 1994 | £ ic 30084/11962 31/10/94 £ sr [email protected]=18122 (1 page) |
17 November 1994 | Company purchasing own shares (2 pages) |
17 November 1994 | Company purchasing own shares (2 pages) |
7 July 1976 | Resolutions
|
7 July 1976 | Resolutions
|
13 December 1901 | Incorporation (36 pages) |
13 December 1901 | Incorporation (36 pages) |