London
EC1M 5SA
Secretary Name | Mrs Shirley Follett Parker |
---|---|
Nationality | English |
Status | Closed |
Appointed | 02 January 1991(14 years, 7 months after company formation) |
Appointment Duration | 27 years, 11 months (closed 20 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 112 Clerkenwell Road London EC1M 5SA |
Director Name | Mrs Davina Jane Walter |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2004(28 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 20 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elms Road London SW4 9ER |
Director Name | Mr Charles George Archibald Parker |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(14 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 18 July 2004) |
Role | Company Director |
Correspondence Address | The White House Nuffield Oxon RG9 5UA |
Registered Address | Third Floor 112 Clerkenwell Road London EC1M 5SA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
100 at £1 | Shirley Parker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £97,333 |
Cash | £94,463 |
Current Liabilities | £10,108 |
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2018 | Return of final meeting in a members' voluntary winding up (6 pages) |
11 July 2018 | Removal of liquidator by court order (12 pages) |
11 July 2018 | Appointment of a voluntary liquidator (3 pages) |
25 August 2017 | Appointment of a voluntary liquidator (1 page) |
25 August 2017 | Appointment of a voluntary liquidator (1 page) |
14 August 2017 | Registered office address changed from 37 Fleet Street 37 Fleet Street London EC4P 4DQ England to Third Floor 112 Clerkenwell Road London EC1M 5SA on 14 August 2017 (2 pages) |
14 August 2017 | Registered office address changed from 37 Fleet Street 37 Fleet Street London EC4P 4DQ England to Third Floor 112 Clerkenwell Road London EC1M 5SA on 14 August 2017 (2 pages) |
10 August 2017 | Resolutions
|
10 August 2017 | Declaration of solvency (5 pages) |
10 August 2017 | Declaration of solvency (5 pages) |
10 August 2017 | Resolutions
|
30 May 2017 | Registered office address changed from 58 Lyford Road London SW18 3JJ to 37 Fleet Street 37 Fleet Street London EC4P 4DQ on 30 May 2017 (1 page) |
30 May 2017 | Registered office address changed from 58 Lyford Road London SW18 3JJ to 37 Fleet Street 37 Fleet Street London EC4P 4DQ on 30 May 2017 (1 page) |
15 March 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
11 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
2 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
18 October 2013 | Registered office address changed from Argon House Argon Mews London SW6 1BJ United Kingdom on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from Argon House Argon Mews London SW6 1BJ United Kingdom on 18 October 2013 (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
7 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
9 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
14 July 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
14 July 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
11 March 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Davina Jane Walter on 1 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Shirley Follett Parker on 1 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Secretary's details changed for Shirley Follett Parker on 1 December 2009 (1 page) |
19 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Davina Jane Walter on 1 December 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Shirley Follett Parker on 1 December 2009 (1 page) |
19 January 2010 | Director's details changed for Shirley Follett Parker on 1 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Davina Jane Walter on 1 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Shirley Follett Parker on 1 December 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Shirley Follett Parker on 1 December 2009 (1 page) |
11 January 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
11 January 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
16 December 2009 | Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 16 December 2009 (1 page) |
16 December 2009 | Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 16 December 2009 (1 page) |
31 March 2009 | Return made up to 02/01/09; no change of members (4 pages) |
31 March 2009 | Return made up to 02/01/09; no change of members (4 pages) |
11 December 2008 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
11 December 2008 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
10 March 2008 | Return made up to 02/01/08; no change of members (7 pages) |
10 March 2008 | Return made up to 02/01/08; no change of members (7 pages) |
11 December 2007 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
11 December 2007 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
13 February 2007 | Return made up to 02/01/07; full list of members (7 pages) |
13 February 2007 | Return made up to 02/01/07; full list of members (7 pages) |
2 January 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
2 January 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
3 June 2006 | Registered office changed on 03/06/06 from: st clare house 30-33 minories london EC3N 1DD (1 page) |
3 June 2006 | Registered office changed on 03/06/06 from: st clare house 30-33 minories london EC3N 1DD (1 page) |
3 June 2006 | Return made up to 02/01/06; full list of members (7 pages) |
3 June 2006 | Return made up to 02/01/06; full list of members (7 pages) |
12 December 2005 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
12 December 2005 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
15 July 2005 | Secretary's particulars changed;director's particulars changed (2 pages) |
15 July 2005 | Secretary's particulars changed;director's particulars changed (2 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: macnair mason john stow house 18 bevis marks london EC3A 7ED (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: macnair mason john stow house 18 bevis marks london EC3A 7ED (1 page) |
24 December 2004 | Return made up to 02/01/05; full list of members (7 pages) |
24 December 2004 | Return made up to 02/01/05; full list of members (7 pages) |
16 December 2004 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
16 December 2004 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
8 January 2004 | Return made up to 02/01/04; full list of members (8 pages) |
8 January 2004 | Return made up to 02/01/04; full list of members (8 pages) |
8 December 2003 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
8 December 2003 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
3 January 2003 | Return made up to 02/01/03; full list of members (8 pages) |
3 January 2003 | Return made up to 02/01/03; full list of members (8 pages) |
30 November 2002 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
30 November 2002 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
3 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
3 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
5 December 2001 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
5 December 2001 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
3 July 2001 | Registered office changed on 03/07/01 from: st clare house 30/33 minories london EC3N 1DU (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: st clare house 30/33 minories london EC3N 1DU (1 page) |
15 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
15 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
28 November 2000 | Full accounts made up to 31 October 2000 (9 pages) |
28 November 2000 | Full accounts made up to 31 October 2000 (9 pages) |
12 January 2000 | Return made up to 02/01/00; full list of members
|
12 January 2000 | Return made up to 02/01/00; full list of members
|
7 December 1999 | Full accounts made up to 31 October 1999 (9 pages) |
7 December 1999 | Full accounts made up to 31 October 1999 (9 pages) |
22 March 1999 | Full accounts made up to 31 October 1998 (10 pages) |
22 March 1999 | Full accounts made up to 31 October 1998 (10 pages) |
4 January 1999 | Return made up to 02/01/99; full list of members (6 pages) |
4 January 1999 | Return made up to 02/01/99; full list of members (6 pages) |
14 January 1998 | Full accounts made up to 31 October 1997 (10 pages) |
14 January 1998 | Full accounts made up to 31 October 1997 (10 pages) |
7 January 1998 | Return made up to 02/01/98; no change of members (4 pages) |
7 January 1998 | Return made up to 02/01/98; no change of members (4 pages) |
6 January 1997 | Return made up to 02/01/97; no change of members (4 pages) |
6 January 1997 | Return made up to 02/01/97; no change of members (4 pages) |
11 December 1996 | Full accounts made up to 31 October 1996 (12 pages) |
11 December 1996 | Full accounts made up to 31 October 1996 (12 pages) |
10 January 1996 | Return made up to 02/01/96; full list of members (6 pages) |
10 January 1996 | Return made up to 02/01/96; full list of members (6 pages) |
8 December 1995 | Accounts for a small company made up to 31 October 1995 (12 pages) |
8 December 1995 | Accounts for a small company made up to 31 October 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
7 January 1992 | Resolutions
|
7 January 1992 | Resolutions
|
25 May 1976 | Incorporation (12 pages) |
25 May 1976 | Incorporation (12 pages) |