London
WC1E 6AB
Director Name | Nigel Raymond Sweby |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(10 years, 6 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 15 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Linskill Park North Shields Tyne And Wear NE30 2BF |
Secretary Name | Maurice Joseph Hogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(10 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 15 December 2008) |
Role | Company Director |
Correspondence Address | 22 Durham Road London N2 9DN |
Registered Address | 91 Gower Street London WC1E 6AB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
50 at £1 | Eleanor Myrtle Sweby 50.00% Ordinary |
---|---|
50 at £1 | Nigel Raymond Sweby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£60,862 |
Cash | £6,077 |
Current Liabilities | £1,813 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2017 | Application to strike the company off the register (3 pages) |
20 December 2016 | Termination of appointment of Nigel Raymond Sweby as a director on 15 December 2016 (1 page) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
20 November 2015 | Director's details changed for Nigel Raymond Sweby on 16 May 2015 (2 pages) |
20 November 2015 | Appointment of Mr Niall Sean Sweby as a director on 23 October 2015 (2 pages) |
6 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 January 2013 | Director's details changed for Nigel Raymond Sweby on 26 October 2012 (2 pages) |
10 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Nigel Raymond Sweby on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Nigel Raymond Sweby on 1 October 2009 (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 February 2009 | Return made up to 30/12/08; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Appointment terminated secretary maurice hogan (1 page) |
12 February 2008 | Return made up to 30/12/07; full list of members (2 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 January 2007 | Return made up to 30/12/06; full list of members (6 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: 22 melton street london NW1 2BW (1 page) |
10 January 2006 | Return made up to 30/12/05; full list of members (6 pages) |
21 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
7 January 2005 | Return made up to 30/12/04; full list of members (6 pages) |
30 January 2004 | Return made up to 30/12/03; full list of members
|
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
9 February 2003 | Return made up to 30/12/02; full list of members (6 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
19 February 2002 | Return made up to 30/12/01; full list of members
|
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
29 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
8 February 2000 | Return made up to 30/12/99; full list of members (6 pages) |
6 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
14 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
18 December 1998 | Return made up to 30/12/98; full list of members (6 pages) |
9 June 1998 | Return made up to 30/12/97; no change of members (4 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
21 January 1997 | Return made up to 30/12/96; no change of members (4 pages) |
26 February 1996 | Return made up to 30/12/95; full list of members (6 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
26 April 1995 | Return made up to 30/12/94; no change of members
|