77-81 Bethune Road
London
N16 5ED
Director Name | Mr Israel Moskovitz |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 29 July 2019(34 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Tree Community Centre 77-81 Bethune Road London N16 5ED |
Director Name | Peter Ernest Lewignton |
---|---|
Date of Birth | August 1927 (Born 95 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 1991(6 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 May 1994) |
Role | Company Director |
Correspondence Address | 17 Sandford Street Bethane Road London N16 5BB |
Director Name | Irene Lewington |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 May 1994) |
Role | Retired |
Correspondence Address | 17 Sandford Court Bethune Road London N16 5BB |
Director Name | Mrs Karen Patricia McCormick |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 November 1993) |
Role | Wife & Mother |
Correspondence Address | 55 Denman House Stoke Newington London N16 0JH |
Director Name | Mrs Karen Patricia McCormick |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 November 1993) |
Role | Wife & Mother |
Correspondence Address | 55 Denman House Stoke Newington London N16 0JH |
Director Name | Albert Donald Henry Waller |
---|---|
Date of Birth | January 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 February 1994) |
Role | Retired |
Correspondence Address | 11 Laindon House Stamford Hill London N16 6XP |
Secretary Name | Douglas Albert Hotchkiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 November 1992) |
Role | Company Director |
Correspondence Address | 37 West Bank Stamford Hill London N16 5DF |
Secretary Name | Peter Ernest Lewignton |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 April 1993(8 years after company formation) |
Appointment Duration | 1 year (resigned 20 May 1994) |
Role | Company Director |
Correspondence Address | 17 Sandford Street Bethane Road London N16 5BB |
Director Name | Frederick John Ralph Ashton |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1994(9 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 1994) |
Role | Clerk |
Correspondence Address | 50 Fairholt Road London N16 5HW |
Director Name | Bryan Edward Baddiley |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1994(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 23 May 1995) |
Role | Order Clerk |
Correspondence Address | 83 Samuel Lewis Trust Dwellings Amhurst Park London N16 5AN |
Director Name | Reginald Claridge |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1994(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 23 May 1995) |
Role | Security Officer |
Correspondence Address | 84 Lincoln Court 125 Bethune Road Stamford Hill N16 |
Director Name | Rudolph Sylvanus David Drant |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1994(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 23 May 1995) |
Role | Mechanic |
Correspondence Address | 35b Cranwich Road Stamford Hill London N16 5HZ |
Director Name | Tracey Angela Hitchcock |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1994(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 22 February 2006) |
Role | Administrative Assistant |
Correspondence Address | 22 Drakeley Court Aubert Park Highbury Hill London N5 1TT |
Director Name | Tony Isaacs |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1994(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 23 May 1995) |
Role | Bus Driver |
Correspondence Address | 143 Lincoln Court Bethune Road London N16 5DZ |
Director Name | Brian Michael Wilkerson |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1994(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 June 2003) |
Role | Security Supervisior |
Correspondence Address | 37b Bethune Road Stoke Newington London N16 5EE |
Director Name | Wendy Cole |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 23 May 1995) |
Role | Project Coordinator |
Correspondence Address | 193 Kyverdale Road Stamford Hill London N16 6PQ |
Director Name | Christina Dree |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 23 May 1995) |
Role | Designer |
Correspondence Address | 35b Cranwich Road Stamford Hill London N16 5HZ |
Director Name | Jane Caroline Tarlton |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 February 1999) |
Role | Council Tax Officer |
Correspondence Address | 139 Lincoln Court Bethune Road London N16 5DZ |
Director Name | Ronald James Tarlton |
---|---|
Date of Birth | August 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 February 2000) |
Role | Prison Officer |
Correspondence Address | 139 Lincoln Court Bethune Road London N16 5DZ |
Secretary Name | Tracey Angela Hitchcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1994(9 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 22 February 2006) |
Role | Administrative Assistant |
Correspondence Address | 22 Drakeley Court Aubert Park Highbury Hill London N5 1TT |
Director Name | Brian Ashett |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 April 2001) |
Role | Caretaker |
Correspondence Address | 16 Lincoln Court Bethune Road London N16 5EB |
Director Name | Peter Bowdidge |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(10 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 08 June 2003) |
Role | Printer |
Correspondence Address | 9 Burtonwood House London N4 2RY |
Director Name | Maurice Isaacs |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 June 2001) |
Role | Retired |
Correspondence Address | 143 Lincoln Court Bethune Road London N16 5DZ |
Director Name | Paula Monahan |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(16 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 March 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 68 Samuel Lewis Trust Amhurst Park London N16 5AN |
Director Name | Jean Dimes |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 February 2006) |
Role | Secretary |
Correspondence Address | 48b Bethune Road London N16 5BD |
Director Name | Albert Dimes |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2003(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 February 2006) |
Role | Company Director |
Correspondence Address | 48b Bethune Road London N16 5BD |
Director Name | Mr Brian Michael Doyle |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(20 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 September 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 22-24 St Kildas Road London N16 5BZ |
Director Name | Maurice Isaacs |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 August 2009) |
Role | Retired |
Correspondence Address | 143 Lincoln Court Bethune Road London N16 5DZ |
Director Name | Jane Caroline Tarlton |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 August 2009) |
Role | Local Gov Officer |
Correspondence Address | 139 Lincoln Court Bethune Road London N16 5DZ |
Secretary Name | Jane Caroline Tarlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 August 2009) |
Role | Local Gov Officer |
Correspondence Address | 139 Lincoln Court Bethune Road London N16 5DZ |
Secretary Name | Mr Paul Wylie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(24 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 28 August 2012) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 19 Lyne Crescent London E17 5HY |
Secretary Name | Mr Brian Doyle |
---|---|
Status | Resigned |
Appointed | 28 August 2012(27 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 September 2019) |
Role | Company Director |
Correspondence Address | 22-24 St. Kilda's Road Stoke Newington London N16 5BZ |
Director Name | Mrs Rosaleen Littlejohn |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(27 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Tree Community Centre 77-81 Bethune Road London N16 5ED |
Director Name | Mr Grahame Starling |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(30 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 November 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Oak Tree Community Centre 77-81 Bethune Road London N16 5ED |
Telephone | 020 88093258 |
---|---|
Telephone region | London |
Registered Address | Oak Tree Community Centre 77-81 Bethune Road London N16 5ED |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Woodberry Down |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,600 |
Cash | £38,652 |
Current Liabilities | £38,043 |
Latest Accounts | 31 March 2020 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 29 June 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 March |
Latest Return | 22 February 2022 (1 year, 3 months ago) |
---|---|
Next Return Due | 8 March 2023 (overdue) |
30 December 2021 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page) |
---|---|
9 July 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
11 June 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
31 March 2021 | Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
30 July 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
4 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
19 November 2019 | Termination of appointment of Grahame Starling as a director on 17 November 2019 (1 page) |
19 November 2019 | Cessation of Grahame Starling as a person with significant control on 17 November 2019 (1 page) |
16 October 2019 | Notification of Jacob Schreiber as a person with significant control on 30 September 2019 (2 pages) |
16 October 2019 | Notification of Israel Moskovitz as a person with significant control on 30 September 2019 (2 pages) |
16 October 2019 | Cessation of Rosaleen Littlejohn as a person with significant control on 30 September 2019 (1 page) |
16 October 2019 | Cessation of Brian Michael Doyle as a person with significant control on 30 September 2019 (1 page) |
10 October 2019 | Termination of appointment of Rosaleen Littlejohn as a director on 30 September 2019 (1 page) |
10 October 2019 | Termination of appointment of Brian Michael Doyle as a director on 30 September 2019 (1 page) |
10 October 2019 | Termination of appointment of Brian Doyle as a secretary on 30 September 2019 (1 page) |
16 August 2019 | Appointment of Mr Jacob Schreiber as a director on 29 July 2019 (2 pages) |
16 August 2019 | Appointment of Mr Israel Moskovitz as a director on 29 July 2019 (2 pages) |
15 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
16 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2016 | Annual return made up to 22 February 2016 no member list (5 pages) |
6 July 2016 | Annual return made up to 22 February 2016 no member list (5 pages) |
18 June 2016 | Compulsory strike-off action has been suspended (1 page) |
18 June 2016 | Compulsory strike-off action has been suspended (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 September 2015 | Appointment of Mr Grahame Starling as a director on 31 March 2015 (2 pages) |
7 September 2015 | Termination of appointment of Paula Monahan as a director on 31 March 2015 (1 page) |
7 September 2015 | Appointment of Mr Grahame Starling as a director on 31 March 2015 (2 pages) |
7 September 2015 | Termination of appointment of Paula Monahan as a director on 31 March 2015 (1 page) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2015 | Annual return made up to 22 February 2015 no member list (5 pages) |
2 September 2015 | Annual return made up to 22 February 2015 no member list (5 pages) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2014 | Annual return made up to 22 February 2014 no member list (5 pages) |
26 June 2014 | Annual return made up to 22 February 2014 no member list (5 pages) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2013 | Annual return made up to 22 February 2013 no member list (5 pages) |
22 October 2013 | Appointment of Mrs Rosaleen Littlejohn as a director (2 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 October 2013 | Annual return made up to 22 February 2013 no member list (5 pages) |
22 October 2013 | Appointment of Mrs Rosaleen Littlejohn as a director (2 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
28 August 2012 | Appointment of Mr Brian Doyle as a secretary (2 pages) |
28 August 2012 | Termination of appointment of Paul Wylie as a director (1 page) |
28 August 2012 | Termination of appointment of Paul Wylie as a secretary (1 page) |
28 August 2012 | Appointment of Mr Brian Doyle as a secretary (2 pages) |
28 August 2012 | Termination of appointment of Paul Wylie as a director (1 page) |
28 August 2012 | Termination of appointment of Paul Wylie as a secretary (1 page) |
7 March 2012 | Annual return made up to 22 February 2012 no member list (5 pages) |
7 March 2012 | Annual return made up to 22 February 2012 no member list (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2011 | Annual return made up to 22 February 2011 no member list (5 pages) |
28 October 2011 | Annual return made up to 22 February 2011 no member list (5 pages) |
27 September 2011 | Compulsory strike-off action has been suspended (1 page) |
27 September 2011 | Compulsory strike-off action has been suspended (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
29 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
21 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2010 | Annual return made up to 22 February 2010 no member list (5 pages) |
20 July 2010 | Director's details changed for Paula Monahan on 22 February 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Paul Wylie on 22 February 2010 (2 pages) |
20 July 2010 | Director's details changed for Brian Michael Doyle on 22 February 2010 (2 pages) |
20 July 2010 | Annual return made up to 22 February 2010 no member list (5 pages) |
20 July 2010 | Director's details changed for Paula Monahan on 22 February 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Paul Wylie on 22 February 2010 (2 pages) |
20 July 2010 | Director's details changed for Brian Michael Doyle on 22 February 2010 (2 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
6 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
24 August 2009 | Director and secretary's change of particulars / paul wylie / 21/08/2009 (1 page) |
24 August 2009 | Director and secretary's change of particulars / paul wylie / 21/08/2009 (1 page) |
21 August 2009 | Director and secretary's change of particulars / paul wilie / 21/08/2009 (1 page) |
21 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2009 | Director and secretary's change of particulars / paul wilie / 21/08/2009 (1 page) |
21 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2009 | Appointment terminated secretary jane tarlton (1 page) |
20 August 2009 | Appointment terminated secretary jane tarlton (1 page) |
19 August 2009 | Appointment terminated director jane tarlton (1 page) |
19 August 2009 | Secretary appointed mr paul wilie (1 page) |
19 August 2009 | Director appointed mr paul wilie (1 page) |
19 August 2009 | Appointment terminated director maurice isaacs (1 page) |
19 August 2009 | Annual return made up to 22/02/09 (3 pages) |
19 August 2009 | Appointment terminated director jane tarlton (1 page) |
19 August 2009 | Secretary appointed mr paul wilie (1 page) |
19 August 2009 | Director appointed mr paul wilie (1 page) |
19 August 2009 | Appointment terminated director maurice isaacs (1 page) |
19 August 2009 | Annual return made up to 22/02/09 (3 pages) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
2 December 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
2 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
2 December 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
29 November 2008 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2008 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2008 | Annual return made up to 22/02/08 (3 pages) |
28 November 2008 | Annual return made up to 22/02/08 (3 pages) |
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2007 | Annual return made up to 22/02/07 (5 pages) |
6 March 2007 | Annual return made up to 22/02/07 (5 pages) |
24 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
24 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
21 March 2006 | New secretary appointed;new director appointed (2 pages) |
21 March 2006 | New secretary appointed;new director appointed (2 pages) |
7 March 2006 | Annual return made up to 22/02/06
|
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | Annual return made up to 22/02/06
|
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
24 February 2004 | Annual return made up to 25/02/04
|
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | Annual return made up to 25/02/04
|
24 February 2004 | New director appointed (2 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
2 February 2004 | Annual return made up to 25/02/03 (5 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
2 February 2004 | Annual return made up to 25/02/03 (5 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
12 April 2002 | Annual return made up to 25/02/02 (4 pages) |
12 April 2002 | Annual return made up to 25/02/02 (4 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
9 March 2001 | Annual return made up to 25/02/01 (4 pages) |
9 March 2001 | Annual return made up to 25/02/01 (4 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
6 March 2000 | Annual return made up to 25/02/00
|
6 March 2000 | Annual return made up to 25/02/00
|
1 October 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
1 October 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
8 March 1999 | Annual return made up to 25/02/99
|
8 March 1999 | Annual return made up to 25/02/99
|
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 July 1998 | Annual return made up to 25/02/98
|
14 July 1998 | Annual return made up to 25/02/98
|
11 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
11 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
29 July 1997 | Annual return made up to 25/02/97
|
29 July 1997 | Annual return made up to 25/02/97
|
6 February 1997 | Full accounts made up to 31 March 1996 (4 pages) |
6 February 1997 | Full accounts made up to 31 March 1995 (4 pages) |
6 February 1997 | Full accounts made up to 31 March 1996 (4 pages) |
6 February 1997 | Full accounts made up to 31 March 1995 (4 pages) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | Director resigned (1 page) |
22 October 1996 | Compulsory strike-off action has been discontinued (1 page) |
22 October 1996 | Compulsory strike-off action has been discontinued (1 page) |
20 October 1996 | Annual return made up to 25/02/95 (6 pages) |
20 October 1996 | Annual return made up to 25/02/96 (8 pages) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | New secretary appointed (2 pages) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | Annual return made up to 25/02/95 (6 pages) |
20 October 1996 | Annual return made up to 25/02/96 (8 pages) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | New secretary appointed (2 pages) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | New director appointed (2 pages) |
8 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
8 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
10 May 1995 | Full accounts made up to 31 March 1994 (4 pages) |
10 May 1995 | Full accounts made up to 31 March 1994 (4 pages) |
1 April 1985 | Incorporation (21 pages) |