Houston
Texas 77005
United States
Secretary Name | Managed Exit Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 February 2022(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Miss Susanna Margit White |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 April 1996) |
Role | Film Maker |
Correspondence Address | 107c Holland Road London W14 8HS |
Director Name | Mr Nicholas Evans |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 107 Holland Road London W14 8HS |
Director Name | Mr Joseph Chelhot |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 09 September 2002) |
Role | Self Employed |
Correspondence Address | 107 Holland Road London W14 8HS |
Director Name | Ms Dorothy Baker |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 August 1996) |
Role | Analyst |
Correspondence Address | 107 Holland Road London W14 8HS |
Secretary Name | Ms Dorothy Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 107 Holland Road London W14 8HS |
Secretary Name | Neale Anthony Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(11 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 January 1997) |
Role | Company Director |
Correspondence Address | Flat 3 107 Holland Road Holland Park London W14 8HS |
Director Name | Andrew Leonard Hugill |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Australian Uk |
Status | Resigned |
Appointed | 16 January 1997(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 March 2000) |
Role | Computer Consultant |
Correspondence Address | 61 York Avenue East Sheen London SW14 7LQ |
Director Name | Marilyn Neal-Fisher |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 11 January 2000) |
Role | Barrister |
Correspondence Address | 107c Holland Road London W14 8HS |
Secretary Name | Marilyn Neal-Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(12 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 15 January 1998) |
Role | Barrister |
Correspondence Address | 107c Holland Road London W14 8HS |
Secretary Name | Andrew Leonard Hugill |
---|---|
Nationality | Australian Uk |
Status | Resigned |
Appointed | 15 January 1998(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | 61 York Avenue East Sheen London SW14 7LQ |
Director Name | Rachel Harding |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(15 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 15 April 2004) |
Role | Sales Executive |
Correspondence Address | 107 Holland Road London W14 8HS |
Secretary Name | Rachel Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(15 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 15 April 2004) |
Role | Sales Executive |
Correspondence Address | 107 Holland Road London W14 8HS |
Director Name | Ronald Wigham |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 April 2004) |
Role | Engineer |
Correspondence Address | 107 Holland Road 1st Floor London W14 8HS |
Secretary Name | Ian Stewart Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(19 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 February 2005) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 1a Perrymead Street London SW6 3SW |
Secretary Name | Ms Catherine Hurley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(20 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 07 February 2022) |
Role | Company Director |
Correspondence Address | 53 Speldhurst Road London W4 1BY |
Director Name | Vanessa Ann Turner |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(23 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 November 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 107 Holland Road London W14 8HS |
Telephone | 020 72214488 |
---|---|
Telephone region | London |
Registered Address | 266 Kingsland Road London E8 4DG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Aziz Cherquaoui 20.00% Ordinary |
---|---|
1 at £1 | Catherine Tracy Hurley 20.00% Ordinary |
1 at £1 | Ian Stuart Hancock 20.00% Ordinary |
1 at £1 | Nosrat Rafizdeh 20.00% Ordinary |
1 at £1 | Simon Wing Ki Lam 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,765 |
Net Worth | £2,541 |
Cash | £1,751 |
Current Liabilities | £2,063 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
6 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
27 November 2023 | Confirmation statement made on 26 November 2023 with updates (4 pages) |
13 February 2023 | Termination of appointment of Ian Stewart Hancock as a director on 1 February 2023 (1 page) |
27 January 2023 | Appointment of Ms Paulina Wing Sze Lau as a director on 27 January 2023 (2 pages) |
30 December 2022 | Resolutions
|
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 December 2022 | Statement of capital following an allotment of shares on 29 November 2022
|
26 November 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
19 June 2022 | Registered office address changed from 51 Marloes Road London W8 6LA England to 266 Kingsland Road London E8 4DG on 19 June 2022 (1 page) |
19 June 2022 | Termination of appointment of Catherine Hurley as a secretary on 7 February 2022 (1 page) |
30 May 2022 | Appointment of Managed Exit Limited as a secretary on 7 February 2022 (2 pages) |
13 January 2022 | Confirmation statement made on 26 November 2021 with updates (4 pages) |
29 November 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
8 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
17 February 2021 | Registered office address changed from 58 Kensington Church Street London W8 4DB England to 51 Marloes Road London W8 6LA on 17 February 2021 (1 page) |
10 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
28 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
11 November 2019 | Registered office address changed from 15 Young Street First Floor London W8 5EH United Kingdom to 58 Kensington Church Street London W8 4DB on 11 November 2019 (1 page) |
10 January 2019 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
29 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
11 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
1 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 October 2017 | Registered office address changed from 136 Kensington Church Street London W8 4BH to 15 Young Street First Floor London W8 5EH on 31 October 2017 (1 page) |
31 October 2017 | Registered office address changed from 136 Kensington Church Street London W8 4BH to 15 Young Street First Floor London W8 5EH on 31 October 2017 (1 page) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2017 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 April 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
3 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
1 August 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
1 August 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
2 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Director's details changed for Ian Stewart Hancock on 19 December 2012 (2 pages) |
2 December 2013 | Director's details changed for Ian Stewart Hancock on 19 December 2012 (2 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
26 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Termination of appointment of Vanessa Turner as a director (2 pages) |
23 February 2012 | Termination of appointment of Vanessa Turner as a director (2 pages) |
10 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
10 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
1 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
3 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
29 June 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 November 2009 | Director's details changed for Vanessa Ann Turner on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Director's details changed for Ian Stewart Hancock on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Vanessa Ann Turner on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Director's details changed for Ian Stewart Hancock on 30 November 2009 (2 pages) |
26 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
26 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
16 December 2008 | Return made up to 26/11/08; full list of members (5 pages) |
16 December 2008 | Return made up to 26/11/08; full list of members (5 pages) |
27 December 2007 | Return made up to 26/11/07; full list of members (3 pages) |
27 December 2007 | Return made up to 26/11/07; full list of members (3 pages) |
23 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
23 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
3 February 2007 | Return made up to 26/11/06; full list of members (7 pages) |
3 February 2007 | Return made up to 26/11/06; full list of members (7 pages) |
29 June 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
29 June 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
12 January 2006 | Return made up to 26/11/05; full list of members
|
12 January 2006 | Return made up to 26/11/05; full list of members
|
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
11 March 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Secretary resigned (1 page) |
10 December 2004 | Return made up to 26/11/04; full list of members
|
10 December 2004 | Return made up to 26/11/04; full list of members
|
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
28 April 2004 | New secretary appointed;new director appointed (2 pages) |
28 April 2004 | New secretary appointed;new director appointed (2 pages) |
14 February 2004 | Return made up to 26/11/03; full list of members
|
14 February 2004 | Return made up to 26/11/03; full list of members
|
10 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
10 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Return made up to 26/11/02; full list of members (8 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | Return made up to 26/11/02; full list of members (8 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | Director resigned (1 page) |
4 February 2002 | Return made up to 26/11/01; change of members (6 pages) |
4 February 2002 | Return made up to 26/11/01; change of members (6 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
8 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
8 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
15 January 2001 | Return made up to 26/11/00; full list of members (7 pages) |
15 January 2001 | Return made up to 26/11/00; full list of members (7 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Secretary resigned;director resigned (1 page) |
26 June 2000 | Secretary resigned;director resigned (1 page) |
26 June 2000 | New secretary appointed;new director appointed (2 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | New secretary appointed;new director appointed (2 pages) |
6 December 1999 | Return made up to 26/11/99; full list of members (8 pages) |
6 December 1999 | Return made up to 26/11/99; full list of members (8 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
15 December 1998 | Return made up to 26/11/98; full list of members (6 pages) |
15 December 1998 | Return made up to 26/11/98; full list of members (6 pages) |
12 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
12 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
7 April 1998 | Full accounts made up to 31 March 1997 (12 pages) |
7 April 1998 | Full accounts made up to 31 March 1997 (12 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: 107 holland road london W14 8HS (1 page) |
19 February 1998 | Registered office changed on 19/02/98 from: 107 holland road london W14 8HS (1 page) |
15 January 1998 | Full accounts made up to 31 March 1996 (12 pages) |
15 January 1998 | Full accounts made up to 31 March 1996 (12 pages) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New secretary appointed;new director appointed (2 pages) |
17 June 1997 | Return made up to 26/11/96; change of members
|
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | New secretary appointed;new director appointed (2 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Return made up to 26/11/96; change of members
|
31 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
7 June 1984 | Incorporation (17 pages) |