London
SW4 6PP
Secretary Name | Mr Nigel John Randal Rawlence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2003(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 17 August 2011) |
Role | Stationer |
Country of Residence | United Kingdom |
Correspondence Address | 65 Bromfelde Road London SW4 6PP |
Director Name | Mr Michael Richard Harris |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2007(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 17 August 2011) |
Role | Printers |
Country of Residence | England |
Correspondence Address | 128 Wood Street Barnet Hertfordshire EN5 4DA |
Director Name | Nicholas Gerrard Hartley |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2008(24 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 17 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44b Limehouse Cut 46 Morris Road London E14 6NQ |
Director Name | Mr Daniel Christopher Jones |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2008(24 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 17 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Parklands Cholmeley Park London N6 5FE |
Director Name | Mrs Carol Christina Rawlence |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 17 September 2003) |
Role | Prontier And Stationer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Loxley Road Wandsworth London SW18 3LL |
Director Name | Nicholas Piers Sanford |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 17 September 2003) |
Role | Printer And Stationer |
Correspondence Address | 109 Abingdon Road London W8 6QU |
Secretary Name | Mrs Carol Christina Rawlence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 17 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Loxley Road Wandsworth London SW18 3LL |
Director Name | Mr Dermot Julian Jenkinson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 September 2003) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Mersington House Greenlaw Duns Berwickshire TD10 6UL Scotland |
Director Name | Michael Edward Rawlence |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 May 2007) |
Role | Company Director |
Correspondence Address | 94 Edith Grove London SW10 0NH |
Director Name | Andrew John Catling |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2007(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 December 2009) |
Role | Printers |
Correspondence Address | 154 Whitebeam Avenue Bromley Kent BR2 8DW |
Registered Address | 7-8 Conduit Street London W1S 2XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
92.3k at 0.001 | Nigel John Randal Rawlence 60.00% Ordinary |
---|---|
7.7k at 0.001 | Daniel Jones 5.00% Ordinary |
7.7k at 0.001 | Ms Carol Christina Rawlence 5.00% Ordinary |
23.1k at 0.001 | G A Pindar And Son Limited 15.00% Ordinary |
23.1k at 0.001 | Nicholas Gerrard Hartley 15.00% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | -£26,145 |
Cash | £9,792 |
Current Liabilities | £1,076,782 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2011 | Final Gazette dissolved following liquidation (1 page) |
17 May 2011 | Notice of move from Administration to Dissolution (39 pages) |
17 May 2011 | Notice of move from Administration to Dissolution on 9 May 2011 (39 pages) |
30 December 2010 | Administrator's progress report to 19 November 2010 (40 pages) |
30 December 2010 | Administrator's progress report to 19 November 2010 (40 pages) |
3 September 2010 | Statement of affairs with form 2.14B (22 pages) |
3 September 2010 | Statement of affairs with form 2.14B (22 pages) |
10 August 2010 | Notice of deemed approval of proposals (6 pages) |
10 August 2010 | Notice of deemed approval of proposals (6 pages) |
26 July 2010 | Statement of administrator's proposal (50 pages) |
26 July 2010 | Statement of administrator's proposal (50 pages) |
4 June 2010 | Appointment of an administrator (1 page) |
4 June 2010 | Appointment of an administrator (1 page) |
26 May 2010 | Registered office address changed from 1 Chelsea Wharf 15 Lots Road London SW10 0QJ on 26 May 2010 (2 pages) |
26 May 2010 | Registered office address changed from 1 Chelsea Wharf 15 Lots Road London SW10 0QJ on 26 May 2010 (2 pages) |
6 January 2010 | Termination of appointment of Andrew Catling as a director (1 page) |
6 January 2010 | Termination of appointment of Andrew Catling as a director (1 page) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 July 2009 | Return made up to 28/02/09; full list of members (5 pages) |
29 July 2009 | Return made up to 28/02/09; full list of members (5 pages) |
22 July 2009 | Location of debenture register (1 page) |
22 July 2009 | Location of register of members (1 page) |
22 July 2009 | Location of register of members (1 page) |
22 July 2009 | Location of debenture register (1 page) |
8 July 2009 | S-div (1 page) |
8 July 2009 | Resolutions
|
8 July 2009 | S-div (1 page) |
8 July 2009 | Resolutions
|
16 March 2009 | Statement of affairs (20 pages) |
16 March 2009 | Ad 04/08/08\gbp si [email protected]=53.846\gbp ic 100/153.846\ (2 pages) |
16 March 2009 | Statement of affairs (20 pages) |
16 March 2009 | Ad 04/08/08 gbp si [email protected]=53.846 gbp ic 100/153.846 (2 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 September 2008 | Resolutions
|
16 September 2008 | Resolutions
|
15 September 2008 | Director appointed daniel jones (3 pages) |
15 September 2008 | Director appointed daniel jones (3 pages) |
20 August 2008 | Director appointed nicholas gerard hartley (3 pages) |
20 August 2008 | Director appointed nicholas gerard hartley (3 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from york house wyatts chartered accountants 1 seagrave road london SW6 1RP (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from york house wyatts chartered accountants 1 seagrave road london SW6 1RP (1 page) |
26 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
26 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
16 May 2007 | Location of register of members (1 page) |
16 May 2007 | Return made up to 28/02/07; full list of members (3 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: 1 chelsea wharf 15 lots road london SW10 0QJ (1 page) |
16 May 2007 | Return made up to 28/02/07; full list of members (3 pages) |
16 May 2007 | Location of debenture register (1 page) |
16 May 2007 | Location of debenture register (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 1 chelsea wharf 15 lots road london SW10 0QJ (1 page) |
16 May 2007 | Location of register of members (1 page) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
29 June 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
29 June 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
20 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 April 2006 | Return made up to 28/02/06; full list of members (7 pages) |
3 April 2006 | Return made up to 28/02/06; full list of members
|
5 September 2005 | Return made up to 28/02/05; full list of members (7 pages) |
5 September 2005 | Return made up to 28/02/05; full list of members (7 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
16 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
16 March 2004 | New secretary appointed (2 pages) |
28 November 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
28 November 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Secretary resigned;director resigned (1 page) |
11 November 2003 | Secretary resigned;director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: unit 26 chelsea wharf 15 lots road london SW10 0QJ (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: unit 26 chelsea wharf 15 lots road london SW10 0QJ (1 page) |
14 May 2003 | Delivery ext'd 3 mth 31/07/02 (2 pages) |
14 May 2003 | Delivery ext'd 3 mth 31/07/02 (2 pages) |
31 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
31 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
31 May 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
31 May 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
8 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
8 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
11 May 2001 | Full accounts made up to 31 July 2000 (11 pages) |
11 May 2001 | Full accounts made up to 31 July 2000 (11 pages) |
14 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
14 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
22 May 2000 | Full accounts made up to 31 July 1999 (11 pages) |
22 May 2000 | Full accounts made up to 31 July 1999 (11 pages) |
6 April 2000 | Return made up to 28/02/00; full list of members (7 pages) |
6 April 2000 | Return made up to 28/02/00; full list of members (7 pages) |
27 May 1999 | Full accounts made up to 31 July 1998 (11 pages) |
27 May 1999 | Full accounts made up to 31 July 1998 (11 pages) |
3 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
3 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
13 May 1998 | Full accounts made up to 31 July 1997 (10 pages) |
13 May 1998 | Full accounts made up to 31 July 1997 (10 pages) |
17 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
17 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
30 May 1997 | Full accounts made up to 31 July 1996 (10 pages) |
30 May 1997 | Full accounts made up to 31 July 1996 (10 pages) |
10 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
10 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
10 May 1996 | Full accounts made up to 31 July 1995 (10 pages) |
10 May 1996 | Full accounts made up to 31 July 1995 (10 pages) |
24 April 1996 | Return made up to 28/02/96; no change of members (4 pages) |
24 April 1996 | Return made up to 28/02/96; no change of members (4 pages) |
26 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 1995 | Full accounts made up to 31 July 1994 (10 pages) |
19 April 1995 | Full accounts made up to 31 July 1994 (10 pages) |
21 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |
21 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
7 May 1994 | Accounts for a small company made up to 31 July 1993 (10 pages) |
7 May 1994 | Accounts for a small company made up to 31 July 1993 (10 pages) |
29 April 1994 | Particulars of mortgage/charge (3 pages) |
29 April 1994 | Particulars of mortgage/charge (3 pages) |
10 March 1993 | Full accounts made up to 31 July 1992 (9 pages) |
10 March 1993 | Full accounts made up to 31 July 1992 (9 pages) |
6 May 1992 | Resolutions
|
6 May 1992 | Resolutions
|
8 May 1984 | Incorporation (15 pages) |
8 May 1984 | Incorporation (15 pages) |