London
N6 5QP
Secretary Name | Mr Adam Charles Edward Peake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2006(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 05 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 363 Upper Richmond Road West London SW14 7NX |
Director Name | Celia Ann Male |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 October 2002) |
Role | Company Director |
Correspondence Address | 48 Castlemaine Avenue South Croydon Surrey CR2 7HR |
Director Name | Peter William Jacobs |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(32 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 16 October 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Applecross Lewes Road East Grinstead West Sussex RH19 3TD |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(21 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 04 January 2006) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | C/O Jacobs Allen Hammond 30 St George Street London W1S 2FH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £134,650 |
Cash | £167,840 |
Current Liabilities | £38,054 |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2007 | Application for striking-off (1 page) |
9 January 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
9 January 2007 | Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page) |
16 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 June 2006 | Return made up to 31/12/05; full list of members
|
10 April 2006 | New secretary appointed (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 363 upper richmond road west london SW14 7NX (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: the quadrangle 180 wardour street london W1F 8FY (1 page) |
4 February 2006 | Accounting reference date shortened from 05/04/05 to 31/03/05 (1 page) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
11 January 2006 | Secretary resigned (1 page) |
18 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
22 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
23 September 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
12 May 2003 | Accounting reference date shortened from 30/09/03 to 05/04/03 (1 page) |
6 April 2003 | Return made up to 31/12/02; full list of members (6 pages) |
28 March 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
22 October 2002 | Director resigned (1 page) |
21 October 2002 | New director appointed (1 page) |
21 October 2002 | Director resigned (1 page) |
25 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
20 March 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: the quadrangle 2ND floor 180 wardour street london W1V 3AA (1 page) |
22 January 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
15 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 January 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
3 February 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
3 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 March 1998 | Return made up to 31/12/97; no change of members
|
26 November 1997 | Full accounts made up to 30 September 1997 (12 pages) |
18 March 1997 | Registered office changed on 18/03/97 from: caprice house 3 new burlington street london W1X 1FE (1 page) |
28 February 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
4 October 1995 | Resolutions
|
28 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
16 July 1970 | Incorporation (16 pages) |