London
W1D 7EQ
Director Name | Mrs Josephine Virginia Young |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2008(53 years after company formation) |
Appointment Duration | 6 years (closed 20 May 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4th Floor 25 Shaftesbury Avenue London W1D 7EQ |
Director Name | Arthur Thomas Sharman |
---|---|
Date of Birth | April 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(37 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (resigned 14 January 2007) |
Role | Company Director |
Correspondence Address | Lakeside Lightwater Road Lightwater Surrey GU18 5XQ |
Director Name | Edward Sebastian Young |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(37 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 18 June 2008) |
Role | Company Director |
Correspondence Address | 57 Ferring Street Ferring Worthing West Sussex BN12 5JW |
Secretary Name | Edward Sebastian Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(37 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (resigned 17 January 2007) |
Role | Company Director |
Correspondence Address | 57 Ferring Street Ferring Worthing West Sussex BN12 5JW |
Secretary Name | Peter Goddard Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2007(51 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 April 2008) |
Correspondence Address | 125 High Street Odiham Hook Hampshire RG29 1LA |
Registered Address | 4th Floor 25 Shaftesbury Avenue London W1D 7EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
725 at £1 | Mary Helen Sharman 72.50% Ordinary |
---|---|
275 at £1 | Josephine Young 27.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £429,234 |
Cash | £448,001 |
Current Liabilities | £18,767 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2014 | Final Gazette dissolved following liquidation (1 page) |
20 February 2014 | Return of final meeting in a members' voluntary winding up (10 pages) |
20 February 2014 | Return of final meeting in a members' voluntary winding up (10 pages) |
10 July 2013 | Registered office address changed from 125 High Street Odiham Hook Hampshire RG29 1LA on 10 July 2013 (2 pages) |
10 July 2013 | Registered office address changed from 125 High Street Odiham Hook Hampshire RG29 1LA on 10 July 2013 (2 pages) |
9 July 2013 | Appointment of a voluntary liquidator (1 page) |
9 July 2013 | Appointment of a voluntary liquidator (1 page) |
9 July 2013 | Declaration of solvency (5 pages) |
9 July 2013 | Declaration of solvency (5 pages) |
9 July 2013 | Resolutions
|
9 July 2013 | Resolutions
|
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 May 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
30 May 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Director's details changed for Mrs Josephine Virginia Young on 15 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Mrs Mary Helen Sharman on 15 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Mrs Josephine Virginia Young on 15 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Mrs Mary Helen Sharman on 15 June 2011 (2 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 June 2010 | Director's details changed for Josephine Virginia Young on 15 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Mary Helen Sharman on 15 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mary Helen Sharman on 15 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Josephine Virginia Young on 15 June 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
26 August 2008 | Location of register of members (1 page) |
26 August 2008 | Location of register of members (1 page) |
4 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
19 June 2008 | Appointment terminated director edward young (1 page) |
19 June 2008 | Appointment terminated director edward young (1 page) |
27 May 2008 | Director appointed mary helen sharman (2 pages) |
27 May 2008 | Director appointed mary helen sharman (2 pages) |
27 May 2008 | Director appointed josephine virginia young (2 pages) |
27 May 2008 | Director appointed josephine virginia young (2 pages) |
14 April 2008 | Appointment terminated secretary peter goddard company secretarial services LIMITED (1 page) |
14 April 2008 | Appointment terminated secretary peter goddard company secretarial services LIMITED (1 page) |
13 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
27 January 2007 | New secretary appointed (2 pages) |
27 January 2007 | Secretary resigned (1 page) |
27 January 2007 | Secretary resigned (1 page) |
27 January 2007 | New secretary appointed (2 pages) |
20 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
20 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 July 2005 | Return made up to 15/06/05; full list of members
|
2 July 2005 | Return made up to 15/06/05; full list of members
|
7 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 June 2004 | Return made up to 15/06/04; full list of members
|
29 June 2004 | Return made up to 15/06/04; full list of members
|
27 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
19 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
19 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
11 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
11 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
9 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
9 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
12 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
12 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
25 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
25 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
10 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
10 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
22 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
22 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
12 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
12 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
17 June 1998 | Return made up to 15/06/98; no change of members (4 pages) |
17 June 1998 | Return made up to 15/06/98; no change of members (4 pages) |
15 June 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
15 June 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
30 June 1997 | Return made up to 15/06/97; full list of members
|
30 June 1997 | Return made up to 15/06/97; full list of members
|
17 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
17 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
26 October 1996 | Return made up to 15/06/96; no change of members (4 pages) |
26 October 1996 | Return made up to 15/06/96; no change of members (4 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: goddards london road sunningdale berks SL5 0JN (1 page) |
23 October 1996 | Registered office changed on 23/10/96 from: goddards london road sunningdale berks SL5 0JN (1 page) |
13 November 1995 | Accounts for a small company made up to 30 June 1995 (4 pages) |
13 November 1995 | Accounts for a small company made up to 30 June 1995 (4 pages) |
28 June 1995 | Return made up to 15/06/95; no change of members
|
28 June 1995 | Return made up to 15/06/95; no change of members
|
14 March 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
14 March 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
16 July 1986 | Return made up to 30/04/86; full list of members (6 pages) |
16 July 1986 | Full accounts made up to 30 June 1985 (8 pages) |
16 July 1986 | Full accounts made up to 30 June 1985 (8 pages) |
16 July 1986 | Return made up to 30/04/86; full list of members (6 pages) |
19 May 1955 | Incorporation (12 pages) |
19 May 1955 | Certificate of incorporation (1 page) |
19 May 1955 | Incorporation (12 pages) |
19 May 1955 | Certificate of incorporation (1 page) |