London
EC2M 2PL
Director Name | Mr Nicholas David Jesani-Lee |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2012(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 10 June 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 37 Sun Street London EC2M 2PL |
Director Name | Mrs Marie Marsh |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2012(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 10 June 2017) |
Role | Business Lady |
Country of Residence | United Kingdom |
Correspondence Address | 37 Sun Street London EC2M 2PL |
Director Name | Mr John David Marsh |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(14 years, 3 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 06 August 2012) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Omana 16 Brook Gardens Kingston Upon Thames Surrey KT2 7ET |
Registered Address | 37 Sun Street London EC2M 2PL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £372,541 |
Cash | £301,591 |
Current Liabilities | £39,863 |
Latest Accounts | 17 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 17 August |
10 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 March 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
19 October 2016 | Liquidators' statement of receipts and payments to 16 August 2016 (10 pages) |
1 December 2015 | Previous accounting period shortened from 30 September 2015 to 17 August 2015 (3 pages) |
1 December 2015 | Total exemption small company accounts made up to 17 August 2015 (4 pages) |
28 August 2015 | Registered office address changed from 3 Rosebery Avenue New Malden Surrey KT3 4JR to 37 Sun Street London EC2M 2PL on 28 August 2015 (2 pages) |
27 August 2015 | Appointment of a voluntary liquidator (1 page) |
27 August 2015 | Declaration of solvency (3 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
16 May 2014 | Secretary's details changed for Marie Marsh on 28 February 2014 (1 page) |
16 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
8 May 2014 | Registered office address changed from Omana 16 Brook Gardens Kingston upon Thames Surrey KT2 7ET on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from Omana 16 Brook Gardens Kingston upon Thames Surrey KT2 7ET on 8 May 2014 (1 page) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
28 August 2012 | Appointment of Mrs Marie Marsh as a director (2 pages) |
27 August 2012 | Termination of appointment of John Marsh as a director (1 page) |
9 August 2012 | Appointment of Mr Nicholas David Jesani-Lee as a director (2 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
16 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
6 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
5 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
5 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
10 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
28 July 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
11 March 2005 | Return made up to 03/03/05; full list of members (2 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: 273 putney bridge road london SW15 2PT (1 page) |
28 July 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
10 March 2004 | Return made up to 03/03/04; full list of members (4 pages) |
24 July 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
11 March 2003 | Return made up to 01/03/03; full list of members
|
11 February 2003 | Director's particulars changed (1 page) |
11 February 2003 | Secretary's particulars changed (1 page) |
19 June 2002 | Total exemption full accounts made up to 30 September 2001 (14 pages) |
9 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
4 July 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
15 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
7 July 2000 | Accounts made up to 30 September 1999 (10 pages) |
7 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
3 February 2000 | Secretary's particulars changed (1 page) |
3 February 2000 | Director's particulars changed (1 page) |
5 November 1999 | Registered office changed on 05/11/99 from: the coach house 1A hazlewell road putney london SW15 6LU (1 page) |
22 June 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
21 January 1999 | Accounts made up to 30 September 1998 (9 pages) |
29 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 1998 | Accounts made up to 30 September 1997 (10 pages) |
17 March 1998 | Return made up to 12/03/98; no change of members (4 pages) |
9 June 1997 | Accounts made up to 30 September 1996 (11 pages) |
3 March 1997 | Return made up to 12/03/97; full list of members
|
23 July 1996 | Accounts made up to 30 September 1995 (11 pages) |
1 March 1996 | Return made up to 12/03/96; full list of members (6 pages) |
28 July 1995 | Accounts made up to 30 September 1994 (14 pages) |
23 March 1995 | Return made up to 12/03/95; no change of members (4 pages) |