Hartington Road
Chiswick
London
W4
Secretary Name | Michele Alexia Canham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2002(22 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 23 April 2019) |
Role | Company Director |
Correspondence Address | C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF |
Director Name | Vivian Louise Ellis |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2004(25 years after company formation) |
Appointment Duration | 15 years, 1 month (closed 23 April 2019) |
Role | Shop Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9a Thurlow Park Road London SE21 8JB |
Director Name | Mr Beau Reynolds |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(12 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 February 2002) |
Role | Publisher |
Correspondence Address | The Penthouse Broadway Court Lancing West Sussex BN15 8US |
Secretary Name | Mrs Carole Melgar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(12 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 36 Victoria Road Worthing West Sussex BN11 1XB |
Director Name | Ms Michele Alexia Canham |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(22 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 02 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keepers Cottage Row Lane Albury Guildford Surrey GU5 9EL |
Registered Address | C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£590,349 |
Cash | £7,445 |
Current Liabilities | £689,130 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
23 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
13 August 2018 | Liquidators' statement of receipts and payments to 26 May 2018 (17 pages) |
3 May 2018 | Registered office address changed from C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 3 May 2018 (2 pages) |
22 November 2017 | Court order insolvency:C.O. For replacement liquidator (6 pages) |
22 November 2017 | Court order insolvency:C.O. For replacement liquidator (6 pages) |
22 November 2017 | Appointment of a voluntary liquidator (1 page) |
22 November 2017 | Appointment of a voluntary liquidator (1 page) |
4 August 2017 | Liquidators' statement of receipts and payments to 26 May 2017 (17 pages) |
4 August 2017 | Liquidators' statement of receipts and payments to 26 May 2017 (17 pages) |
4 August 2016 | Liquidators' statement of receipts and payments to 26 May 2016 (13 pages) |
4 August 2016 | Liquidators' statement of receipts and payments to 26 May 2016 (13 pages) |
21 October 2015 | Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 21 October 2015 (2 pages) |
21 October 2015 | Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 21 October 2015 (2 pages) |
11 June 2015 | Registered office address changed from 33 Brewer Street London W1F 0RU to C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 11 June 2015 (2 pages) |
11 June 2015 | Registered office address changed from 33 Brewer Street London W1F 0RU to C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 11 June 2015 (2 pages) |
8 June 2015 | Resolutions
|
8 June 2015 | Statement of affairs with form 4.19 (6 pages) |
8 June 2015 | Appointment of a voluntary liquidator (1 page) |
8 June 2015 | Statement of affairs with form 4.19 (6 pages) |
8 June 2015 | Appointment of a voluntary liquidator (1 page) |
28 April 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
28 April 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
9 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
28 December 2014 | Previous accounting period extended from 30 June 2014 to 31 August 2014 (3 pages) |
28 December 2014 | Previous accounting period extended from 30 June 2014 to 31 August 2014 (3 pages) |
16 October 2014 | Termination of appointment of Michele Alexia Canham as a director on 2 August 2014 (1 page) |
16 October 2014 | Termination of appointment of Michele Alexia Canham as a director on 2 August 2014 (1 page) |
16 October 2014 | Termination of appointment of Michele Alexia Canham as a director on 2 August 2014 (1 page) |
25 March 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
25 March 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
29 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
8 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
14 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Director's details changed for Ms Michele Alexia Canham on 14 December 2012 (2 pages) |
14 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Director's details changed for Ms Michele Alexia Canham on 14 December 2012 (2 pages) |
13 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
13 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
15 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
23 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
22 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
22 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Pauline Cornwell on 21 January 2010 (2 pages) |
22 January 2010 | Secretary's details changed for Michele Alexia Canham on 21 January 2010 (1 page) |
22 January 2010 | Director's details changed for Vivian Louise Ellis on 21 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Vivian Louise Ellis on 21 January 2010 (2 pages) |
22 January 2010 | Secretary's details changed for Michele Alexia Canham on 21 January 2010 (1 page) |
22 January 2010 | Director's details changed for Michele Alexia Canham on 20 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Michele Alexia Canham on 20 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Pauline Cornwell on 21 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
23 February 2009 | Full accounts made up to 30 June 2008 (12 pages) |
23 February 2009 | Full accounts made up to 30 June 2008 (12 pages) |
17 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
17 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
31 March 2008 | Full accounts made up to 30 June 2007 (12 pages) |
31 March 2008 | Full accounts made up to 30 June 2007 (12 pages) |
3 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
3 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
23 April 2007 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
23 April 2007 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
27 March 2007 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
27 March 2007 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
18 January 2007 | Return made up to 30/11/06; full list of members (2 pages) |
18 January 2007 | Return made up to 30/11/06; full list of members (2 pages) |
27 June 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
27 June 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
3 January 2006 | Return made up to 30/11/05; full list of members (7 pages) |
3 January 2006 | Return made up to 30/11/05; full list of members (7 pages) |
28 June 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
28 June 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
18 June 2005 | Registered office changed on 18/06/05 from: 46 dean street london W1D 4QD (1 page) |
18 June 2005 | Registered office changed on 18/06/05 from: 46 dean street london W1D 4QD (1 page) |
11 April 2005 | Return made up to 30/11/04; full list of members
|
11 April 2005 | Return made up to 30/11/04; full list of members
|
1 April 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
10 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
10 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
3 July 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
3 July 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Return made up to 30/11/02; full list of members
|
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Return made up to 30/11/02; full list of members
|
7 February 2003 | Secretary resigned (1 page) |
1 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2002 | Return made up to 30/11/01; full list of members
|
2 April 2002 | Return made up to 30/11/01; full list of members
|
5 March 2002 | New secretary appointed;new director appointed (2 pages) |
5 March 2002 | New secretary appointed;new director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
29 January 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
29 January 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
16 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
16 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
27 November 2000 | Return made up to 30/11/00; full list of members (6 pages) |
27 November 2000 | Return made up to 30/11/00; full list of members (6 pages) |
25 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
25 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
13 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
13 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
12 January 1999 | Return made up to 30/11/98; no change of members
|
12 January 1999 | Return made up to 30/11/98; no change of members
|
11 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
11 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
16 January 1998 | Return made up to 30/11/97; full list of members (6 pages) |
16 January 1998 | Return made up to 30/11/97; full list of members (6 pages) |
20 May 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
20 May 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
21 November 1996 | Return made up to 30/11/96; no change of members (4 pages) |
21 November 1996 | Return made up to 30/11/96; no change of members (4 pages) |
20 February 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
20 February 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
11 January 1996 | Return made up to 30/11/95; no change of members (4 pages) |
11 January 1996 | Return made up to 30/11/95; no change of members (4 pages) |
16 March 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
16 March 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
30 January 1979 | Certificate of incorporation (1 page) |
30 January 1979 | Certificate of incorporation (1 page) |