London
W8 7PT
Secretary Name | Anthony William Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2008(26 years, 2 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 10 April 2017) |
Role | Company Director |
Correspondence Address | Azile Sandpit Lane Bledlow Bucks HP29 9QQ |
Director Name | Mr Simon Rose |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2012(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 10 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Kensington Place London W8 7PT |
Director Name | Mr Robert Anthony Dory |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(9 years, 4 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 14 February 2012) |
Role | Banker |
Country of Residence | GBR |
Correspondence Address | 40 Bedford Gardens London W8 7EH |
Secretary Name | Mr Robert Anthony Dory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(9 years, 4 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 14 February 2012) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 40 Bedford Gardens London W8 7EH |
Registered Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £83,355 |
Net Worth | £5,902 |
Cash | £687,807 |
Current Liabilities | £307,106 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Next Accounts Due | 31 December 2014 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2017 | Return of final meeting in a members' voluntary winding up (21 pages) |
6 January 2016 | Liquidators statement of receipts and payments to 28 October 2015 (17 pages) |
6 January 2016 | Liquidators' statement of receipts and payments to 28 October 2015 (17 pages) |
11 November 2014 | Declaration of solvency (3 pages) |
11 November 2014 | Appointment of a voluntary liquidator (1 page) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
13 September 2013 | Satisfaction of charge 1 in full (4 pages) |
19 July 2013 | Director's details changed for Katrina Maria Rose on 19 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Mr Simon Vincent Rose on 19 July 2013 (2 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Director's details changed for Mr Simon Vincent Rose on 10 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Katrina Maria Rose on 10 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Mr Simon Vincent Rose on 10 January 2013 (2 pages) |
2 January 2013 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
7 September 2012 | Statement of capital on 31 August 2012
|
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Appointment of Simon Vincent Rose as a director (2 pages) |
12 March 2012 | Termination of appointment of Robert Dory as a secretary (1 page) |
12 March 2012 | Termination of appointment of Robert Dory as a director (1 page) |
20 December 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
12 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Group of companies' accounts made up to 31 March 2010 (20 pages) |
28 October 2010 | Registered office address changed from C/O Chantrey Vellacott Dfk Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 28 October 2010 (2 pages) |
2 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (14 pages) |
4 February 2010 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
20 August 2009 | Return made up to 28/06/09; full list of members (8 pages) |
4 February 2009 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
11 August 2008 | Return made up to 28/06/08; no change of members (7 pages) |
28 April 2008 | Secretary appointed anthony william booth (2 pages) |
2 February 2008 | Group of companies' accounts made up to 31 March 2007 (22 pages) |
23 July 2007 | Return made up to 28/06/07; no change of members (7 pages) |
5 February 2007 | Group of companies' accounts made up to 31 March 2006 (23 pages) |
24 October 2006 | Registered office changed on 24/10/06 from: 4TH floor corinthian house 17 lansdowne road croydon surrey CR0 2BX (1 page) |
14 August 2006 | Return made up to 28/06/06; full list of members (8 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (23 pages) |
5 January 2006 | Director's particulars changed (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: suites 219/245 airporthouse purley way croydon cro 0XZ (1 page) |
23 September 2005 | Return made up to 28/06/05; no change of members (7 pages) |
4 February 2005 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
8 October 2004 | Return made up to 28/06/04; no change of members (7 pages) |
30 March 2004 | Particulars of mortgage/charge (7 pages) |
5 February 2004 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
17 July 2003 | Return made up to 28/06/03; full list of members (8 pages) |
10 April 2003 | Nc inc already adjusted 25/01/02 (1 page) |
6 April 2003 | Resolutions
|
27 March 2003 | Return made up to 28/06/02; full list of members
|
27 March 2003 | Memorandum and Articles of Association (14 pages) |
6 February 2003 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
21 October 2002 | Particulars of contract relating to shares (3 pages) |
21 October 2002 | Resolutions
|
21 October 2002 | Ad 25/01/02-04/04/02 us$ si [email protected]=1460 us$ ic 0/1460 £ si 300000@1=300000 £ ic 250000/550000 (2 pages) |
21 October 2002 | Nc inc already adjusted 04/04/02 (1 page) |
27 September 2002 | Resolutions
|
27 September 2002 | Resolutions
|
29 November 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
4 July 2001 | Return made up to 28/06/01; full list of members
|
20 March 2001 | Return made up to 28/06/00; full list of members (6 pages) |
5 February 2001 | Full group accounts made up to 31 March 2000 (20 pages) |
3 February 2000 | Full group accounts made up to 31 March 1999 (20 pages) |
5 August 1999 | Return made up to 28/06/99; no change of members (6 pages) |
1 February 1999 | Full group accounts made up to 31 March 1998 (20 pages) |
16 July 1998 | Return made up to 28/06/98; no change of members (6 pages) |
1 February 1998 | Full group accounts made up to 31 March 1997 (20 pages) |
14 March 1997 | Resolutions
|
14 March 1997 | Ad 28/02/97--------- £ si 249000@1=249000 £ ic 1000/250000 (2 pages) |
14 March 1997 | Resolutions
|
14 March 1997 | Particulars of contract relating to shares (3 pages) |
14 March 1997 | Nc inc already adjusted 28/02/97 (1 page) |
1 February 1997 | Full group accounts made up to 31 March 1996 (20 pages) |
11 August 1996 | Particulars of contract relating to shares (4 pages) |
11 August 1996 | Ad 30/03/96--------- £ si 500@1 (2 pages) |
9 August 1996 | Return made up to 28/06/96; full list of members (8 pages) |
1 August 1996 | Ad 30/03/96--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
7 February 1996 | Full group accounts made up to 31 March 1995 (21 pages) |
8 August 1995 | Return made up to 28/06/95; no change of members (8 pages) |
14 November 1991 | Memorandum and Articles of Association (10 pages) |
12 November 1991 | Memorandum and Articles of Association (10 pages) |
22 October 1991 | Company name changed\certificate issued on 22/10/91 (2 pages) |
12 February 1982 | Incorporation (15 pages) |