London
NW1 8LJ
Secretary Name | Christina Carol Jules |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 1997(32 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 02 December 2014) |
Role | Company Director |
Correspondence Address | 119 Pembroke Road London N10 2JE |
Director Name | Ms Rachel Lucinda Glaister |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2004(39 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 02 December 2014) |
Role | TV Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 13 Egbert Street London NW1 8LJ |
Secretary Name | Janet Craddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 December 1994) |
Role | Company Director |
Correspondence Address | 42 Fletcher Buildings Martlett Court London WC2B 5EU |
Secretary Name | Simon Antony Malcolm Craddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 September 1997) |
Role | Secretary |
Correspondence Address | 42 Fletcher Buildings Martlett Court London WC2B 5EU |
Registered Address | Crosspoint House 1st Floor 28 Stafford Road Wallington Surrey SM6 9AA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
1 at £1 | Malcolm Gordon Craddock 50.00% Ordinary |
---|---|
1 at £1 | Rachel Lucinda Glaister 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,235 |
Cash | £221 |
Current Liabilities | £7,602 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | Application to strike the company off the register (3 pages) |
5 August 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
16 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 31 October 2011 (2 pages) |
17 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
4 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
23 May 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
1 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
7 June 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
18 October 2004 | New director appointed (2 pages) |
1 July 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
11 June 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
16 January 2003 | Return made up to 31/12/02; no change of members (4 pages) |
27 June 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
14 June 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
15 February 2001 | Return made up to 31/12/00; full list of members
|
10 May 2000 | Accounts for a small company made up to 28 February 2000 (4 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members
|
25 May 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
22 December 1998 | Return made up to 31/12/98; no change of members (5 pages) |
30 June 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
12 June 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
4 March 1997 | Return made up to 31/12/96; full list of members
|
14 June 1996 | Resolutions
|
14 June 1996 | Resolutions
|
14 June 1996 | Accounts for a small company made up to 28 February 1996 (4 pages) |
22 January 1996 | Return made up to 31/12/95; no change of members
|
6 July 1995 | Accounts for a small company made up to 28 February 1995 (3 pages) |
3 March 1995 | Registered office changed on 03/03/95 from: 119 stafford road wallington surrey SM6 9BN (1 page) |