London
SW3 4DS
Secretary Name | Mr William Frederick O'Connor |
---|---|
Status | Closed |
Appointed | 23 March 2011(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 12 January 2016) |
Role | Company Director |
Correspondence Address | 4 Ralston Street London SW3 4DS |
Director Name | John William Murdoch |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(11 years, 11 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 18 April 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 45 High Street Wanstead London E11 2AA |
Director Name | Mr William Frederick Oconnor |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(11 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 17 August 2006) |
Role | Publisher |
Correspondence Address | Thatch Cottage Crazies Hill Reading Berkshire RG10 8LU |
Secretary Name | Mr William Frederick Oconnor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(11 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 17 August 2006) |
Role | Company Director |
Correspondence Address | Thatch Cottage Crazies Hill Reading Berkshire RG10 8LU |
Director Name | Michael Alexander Sharpe |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 November 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Alder House Maitland Park Villas London NW2 1EL |
Secretary Name | Michael Alexander Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 March 2011) |
Role | Director Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Alder House Maitland Park Villas London NW2 1EL |
Registered Address | 45 High Street Wanstead London E11 2AA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
2 at £1 | William Frederick O'connor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£236,244 |
Current Liabilities | £232,291 |
Latest Accounts | 30 September 2014 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2015 | Application to strike the company off the register (3 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
2 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 October 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
1 July 2011 | Registered office address changed from 40 Old Compton Street London W1D 4TU on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 40 Old Compton Street London W1D 4TU on 1 July 2011 (1 page) |
26 April 2011 | Termination of appointment of Michael Sharpe as a secretary (1 page) |
22 April 2011 | Appointment of Mr William Frederick O'connor as a secretary (2 pages) |
22 April 2011 | Termination of appointment of John Murdoch as a director (1 page) |
22 April 2011 | Termination of appointment of Michael Sharpe as a secretary (1 page) |
22 April 2011 | Director's details changed for William Frederick O'connor on 23 March 2011 (3 pages) |
31 March 2011 | Amended accounts made up to 30 September 2009 (3 pages) |
31 January 2011 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
11 December 2010 | Termination of appointment of Michael Sharpe as a director (1 page) |
28 August 2010 | Director's details changed for John William Murdoch on 1 January 2010 (2 pages) |
28 August 2010 | Director's details changed for William Frederick O'connor on 1 January 2010 (2 pages) |
28 August 2010 | Director's details changed for Michael Alexander Sharpe on 1 January 2010 (2 pages) |
28 August 2010 | Director's details changed for John William Murdoch on 1 January 2010 (2 pages) |
28 August 2010 | Director's details changed for Michael Alexander Sharpe on 1 January 2010 (2 pages) |
28 August 2010 | Director's details changed for William Frederick O'connor on 1 January 2010 (2 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
16 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (4 pages) |
5 April 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
5 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
22 October 2007 | Return made up to 21/08/07; full list of members (7 pages) |
17 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
21 January 2007 | New director appointed (1 page) |
25 September 2006 | Return made up to 21/08/06; full list of members
|
29 August 2006 | Secretary resigned;director resigned (1 page) |
29 August 2006 | New secretary appointed;new director appointed (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: unit Z3 rose industrial estate 54 marlow bottom road marlow bottom buckinghamshire SL3 nd (1 page) |
11 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: 40 old compton street london W1D 4TU (1 page) |
27 September 2004 | Return made up to 21/08/04; full list of members
|
23 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
9 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
4 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
16 April 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
19 November 2001 | Return made up to 21/08/01; full list of members (6 pages) |
18 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
27 September 2000 | Return made up to 21/08/00; full list of members (6 pages) |
27 September 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
13 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 1999 | Return made up to 21/08/99; full list of members (6 pages) |
16 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
18 September 1998 | Return made up to 21/08/98; no change of members (4 pages) |
23 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
25 September 1997 | Return made up to 21/08/97; no change of members (4 pages) |
29 June 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
24 September 1996 | Return made up to 21/08/96; full list of members (6 pages) |
4 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
26 April 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |