London
WC1H 9LT
Director Name | Mr Joseph Charles Smith |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(30 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 June 2000) |
Role | Company Director |
Correspondence Address | 13 Jefferies Court Bourne End Buckinghamshire SL8 5DY |
Director Name | Mrs Mable Primrose Smith |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(30 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 15 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawthorn Lee Cedar Drive Maidenhead Road Cookham Berkshire SL6 9DA |
Director Name | Josephine Dawn Thomas |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 January 1992(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 December 1997) |
Role | Company Director |
Correspondence Address | Hawthorn Lee Maidenhead Road Cookham Berks SL6 9DA |
Secretary Name | Mrs Mable Primrose Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(30 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 15 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawthorn Lee Cedar Drive Maidenhead Road Cookham Berkshire SL6 9DA |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£282,530 |
Cash | £212 |
Current Liabilities | £671,757 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 July 2019 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
15 February 2019 | Appointment of a voluntary liquidator (3 pages) |
15 February 2019 | Removal of liquidator by court order (8 pages) |
30 October 2018 | Liquidators' statement of receipts and payments to 19 August 2018 (15 pages) |
30 October 2017 | Liquidators' statement of receipts and payments to 19 August 2017 (9 pages) |
30 October 2017 | Liquidators' statement of receipts and payments to 19 August 2017 (9 pages) |
31 October 2016 | Liquidators' statement of receipts and payments to 19 August 2016 (11 pages) |
31 October 2016 | Liquidators' statement of receipts and payments to 19 August 2016 (11 pages) |
30 September 2015 | Liquidators statement of receipts and payments to 19 August 2015 (12 pages) |
30 September 2015 | Liquidators' statement of receipts and payments to 19 August 2015 (12 pages) |
30 September 2015 | Liquidators' statement of receipts and payments to 19 August 2015 (12 pages) |
16 September 2014 | Part of the property or undertaking has been released and no longer forms part of charge 6 (7 pages) |
16 September 2014 | Part of the property or undertaking has been released and no longer forms part of charge 6 (7 pages) |
6 September 2014 | Satisfaction of charge 5 in full (16 pages) |
6 September 2014 | Satisfaction of charge 5 in full (16 pages) |
5 September 2014 | Registered office address changed from Spring Gardens High Wycombe Buckinghamshire HP13 7AB to Lynton House 7-12 Tavistock Square London WC1H 9LT on 5 September 2014 (2 pages) |
5 September 2014 | Registered office address changed from Spring Gardens High Wycombe Buckinghamshire HP13 7AB to Lynton House 7-12 Tavistock Square London WC1H 9LT on 5 September 2014 (2 pages) |
5 September 2014 | Registered office address changed from Spring Gardens High Wycombe Buckinghamshire HP13 7AB to Lynton House 7-12 Tavistock Square London WC1H 9LT on 5 September 2014 (2 pages) |
2 September 2014 | Appointment of a voluntary liquidator (2 pages) |
2 September 2014 | Appointment of a voluntary liquidator (2 pages) |
2 September 2014 | Statement of affairs with form 4.19 (10 pages) |
2 September 2014 | Statement of affairs with form 4.19 (10 pages) |
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 October 2013 | Director's details changed for Mr Robert Ivan Smith on 15 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Robert Ivan Smith on 15 October 2013 (2 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 July 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
11 July 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Statement of company's objects (2 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Statement of company's objects (2 pages) |
2 November 2010 | Termination of appointment of Mable Smith as a director (1 page) |
2 November 2010 | Termination of appointment of Mable Smith as a secretary (1 page) |
2 November 2010 | Termination of appointment of Mable Smith as a secretary (1 page) |
2 November 2010 | Termination of appointment of Mable Smith as a director (1 page) |
1 February 2010 | Director's details changed for Mrs Mable Primrose Smith on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Mrs Mable Primrose Smith on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Mrs Mable Primrose Smith on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
17 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
27 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 April 2008 | Return made up to 31/01/08; full list of members (3 pages) |
3 April 2008 | Return made up to 31/01/08; full list of members (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
13 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
14 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
12 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
12 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
27 February 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
27 February 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
9 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
21 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
21 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
15 December 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
15 December 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
5 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
5 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
19 November 2003 | Accounts for a medium company made up to 30 April 2003 (20 pages) |
19 November 2003 | Accounts for a medium company made up to 30 April 2003 (20 pages) |
25 February 2003 | Return made up to 31/01/03; full list of members
|
25 February 2003 | Return made up to 31/01/03; full list of members
|
11 December 2002 | Accounts for a medium company made up to 30 April 2002 (20 pages) |
11 December 2002 | Accounts for a medium company made up to 30 April 2002 (20 pages) |
22 March 2002 | Return made up to 31/01/02; full list of members
|
22 March 2002 | Return made up to 31/01/02; full list of members
|
7 February 2002 | Accounts for a medium company made up to 30 April 2001 (19 pages) |
7 February 2002 | Accounts for a medium company made up to 30 April 2001 (19 pages) |
16 February 2001 | Return made up to 31/01/01; full list of members
|
16 February 2001 | Return made up to 31/01/01; full list of members
|
27 November 2000 | Accounts for a medium company made up to 30 April 2000 (18 pages) |
27 November 2000 | Accounts for a medium company made up to 30 April 2000 (18 pages) |
30 September 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 September 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 February 2000 | Return made up to 31/01/00; full list of members
|
23 February 2000 | Return made up to 31/01/00; full list of members
|
12 October 1999 | Accounts for a medium company made up to 30 April 1999 (19 pages) |
12 October 1999 | Accounts for a medium company made up to 30 April 1999 (19 pages) |
8 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
8 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
24 December 1998 | Accounts for a medium company made up to 30 April 1998 (19 pages) |
24 December 1998 | Accounts for a medium company made up to 30 April 1998 (19 pages) |
11 February 1998 | Accounts for a medium company made up to 30 April 1997 (20 pages) |
11 February 1998 | Accounts for a medium company made up to 30 April 1997 (20 pages) |
6 February 1998 | Return made up to 31/01/98; change of members (6 pages) |
6 February 1998 | Return made up to 31/01/98; change of members (6 pages) |
22 January 1998 | £ ic 7000/6000 16/12/97 £ sr 1000@1=1000 (1 page) |
22 January 1998 | Resolutions
|
22 January 1998 | Resolutions
|
22 January 1998 | Memorandum and Articles of Association (13 pages) |
22 January 1998 | Memorandum and Articles of Association (13 pages) |
22 January 1998 | Resolutions
|
22 January 1998 | £ ic 7000/6000 16/12/97 £ sr 1000@1=1000 (1 page) |
22 January 1998 | Resolutions
|
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
24 April 1997 | Resolutions
|
24 April 1997 | Resolutions
|
24 April 1997 | Resolutions
|
18 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
18 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
24 January 1997 | Full accounts made up to 30 April 1996 (20 pages) |
24 January 1997 | Full accounts made up to 30 April 1996 (20 pages) |
21 February 1996 | Full accounts made up to 30 April 1995 (19 pages) |
21 February 1996 | Full accounts made up to 30 April 1995 (19 pages) |
26 January 1996 | Full accounts made up to 30 April 1994 (14 pages) |
26 January 1996 | Full accounts made up to 30 April 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
6 October 1983 | Accounts made up to 30 April 1982 (8 pages) |
6 October 1983 | Accounts made up to 30 April 1982 (8 pages) |
16 April 1982 | Accounts made up to 30 April 1981 (8 pages) |
16 April 1982 | Accounts made up to 30 April 1981 (8 pages) |
28 February 1961 | Incorporation (20 pages) |
28 February 1961 | Incorporation (20 pages) |