Ealing
London
W5 2LG
Director Name | Susan Margaret Ethel Cunard |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 05 April 2003) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 7 Woodville Gardens Ealing London W5 2LG |
Secretary Name | Peter John Cunard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 05 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 7 Woodville Gardens Ealing London W5 2LG |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2003(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 September 2010) |
Correspondence Address | 141 Wardour Street London W1F 0UT |
Registered Address | 141 Wardour Street London W1F 0UT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Peter John Cunard 50.00% Ordinary |
---|---|
1 at £1 | Susan Margaret Ethel Cunard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,318 |
Cash | £10,965 |
Current Liabilities | £9,647 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2015 | Application to strike the company off the register (3 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
7 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 September 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
27 February 2009 | Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page) |
16 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from 7-9 swallow street london W1B 4DT (1 page) |
10 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members
|
26 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Secretary resigned (1 page) |
9 December 2003 | New secretary appointed (2 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
22 February 2002 | Return made up to 31/12/01; full list of members
|
27 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
4 May 2001 | (5 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 February 2000 | (4 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 December 1998 | Return made up to 31/12/98; full list of members (5 pages) |
17 November 1998 | (5 pages) |
11 February 1998 | Return made up to 31/12/97; no change of members
|
22 January 1998 | (5 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members
|
4 December 1996 | (5 pages) |
19 January 1996 | Amended accounts made up to 30 June 1995 (5 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
6 December 1983 | Incorporation (15 pages) |