St Mellons Rise
Cardiff
South Glamorgan
CF3 9RU
Wales
Director Name | Mr John Joseph Collinson |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Lodge Clevisfield Avenue Newton Porthcawl Mid Glamorgan CF36 5NU Wales |
Director Name | Mr David Glyn Cowley |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | 11 Groes Lon Rhiwbina Cardiff South Glamorgan CF4 6JT Wales |
Director Name | Mr John Stergides |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Witley Court Coram Street London WC1 1HD |
Secretary Name | Mr John Stergides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Witley Court Coram Street London WC1 1HD |
Director Name | Mr Edward Conn |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(25 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 St Pancras Way London NW1 9NB |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
70 at £1 | Edward Conn 70.00% Ordinary |
---|---|
30 at £1 | Mr Joseph Jacobs 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £302,788 |
Cash | £72 |
Current Liabilities | £310,877 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 August 2013 | Final Gazette dissolved following liquidation (1 page) |
8 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2013 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
8 May 2013 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
28 February 2013 | Liquidators' statement of receipts and payments to 19 January 2013 (6 pages) |
28 February 2013 | Liquidators' statement of receipts and payments to 19 January 2013 (6 pages) |
28 February 2013 | Liquidators statement of receipts and payments to 19 January 2013 (6 pages) |
26 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
26 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
9 March 2012 | Liquidators' statement of receipts and payments to 19 January 2012 (6 pages) |
9 March 2012 | Liquidators' statement of receipts and payments to 19 January 2012 (6 pages) |
9 March 2012 | Liquidators statement of receipts and payments to 19 January 2012 (6 pages) |
10 February 2011 | Statement of affairs with form 4.19 (9 pages) |
10 February 2011 | Statement of affairs with form 4.19 (9 pages) |
3 February 2011 | Registered office address changed from 122 st Pancras Way London NW1 9NB on 3 February 2011 (2 pages) |
3 February 2011 | Registered office address changed from 122 St Pancras Way London NW1 9NB on 3 February 2011 (2 pages) |
3 February 2011 | Registered office address changed from 122 St Pancras Way London NW1 9NB on 3 February 2011 (2 pages) |
1 February 2011 | Appointment of a voluntary liquidator (1 page) |
1 February 2011 | Appointment of a voluntary liquidator (1 page) |
1 February 2011 | Resolutions
|
1 February 2011 | Resolutions
|
3 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders Statement of capital on 2010-12-03
|
3 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders Statement of capital on 2010-12-03
|
29 October 2010 | Termination of appointment of Edward Conn as a director (1 page) |
29 October 2010 | Termination of appointment of Edward Conn as a director (1 page) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 July 2010 | Termination of appointment of John Stergides as a director (1 page) |
7 July 2010 | Termination of appointment of John Collinson as a director (1 page) |
7 July 2010 | Appointment of Mr Edward Conn as a director (2 pages) |
7 July 2010 | Appointment of Mr Edward Conn as a director (2 pages) |
7 July 2010 | Termination of appointment of John Stergides as a secretary (1 page) |
7 July 2010 | Termination of appointment of John Collinson as a director (1 page) |
7 July 2010 | Termination of appointment of John Stergides as a director (1 page) |
7 July 2010 | Termination of appointment of John Stergides as a secretary (1 page) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 October 2009 | Director's details changed for Mr Joseph Jacobs on 10 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Joseph Jacobs on 10 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Stergides on 10 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Mr John Joseph Collinson on 10 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Stergides on 10 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr John Joseph Collinson on 10 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 November 2007 | Return made up to 15/10/07; no change of members (7 pages) |
9 November 2007 | Return made up to 15/10/07; no change of members (7 pages) |
11 October 2007 | Registered office changed on 11/10/07 from: 249 grays inn road london WC1 (1 page) |
11 October 2007 | Registered office changed on 11/10/07 from: 249 grays inn road london WC1 (1 page) |
25 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 November 2006 | Return made up to 15/10/06; full list of members (7 pages) |
21 November 2006 | Return made up to 15/10/06; full list of members (7 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
30 November 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
30 November 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
16 November 2005 | Return made up to 15/10/05; full list of members (7 pages) |
16 November 2005 | Return made up to 15/10/05; full list of members (7 pages) |
17 February 2005 | Accounting reference date shortened from 31/01/06 to 30/06/05 (1 page) |
17 February 2005 | Accounting reference date shortened from 31/01/06 to 30/06/05 (1 page) |
19 November 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
19 November 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
9 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
3 December 2003 | Full accounts made up to 31 January 2003 (10 pages) |
3 December 2003 | Full accounts made up to 31 January 2003 (10 pages) |
5 November 2003 | Return made up to 15/10/03; full list of members
|
5 November 2003 | Return made up to 15/10/03; full list of members (7 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
4 December 2002 | Full accounts made up to 31 January 2002 (14 pages) |
4 December 2002 | Full accounts made up to 31 January 2002 (14 pages) |
25 November 2002 | Return made up to 15/10/02; full list of members (9 pages) |
25 November 2002 | Return made up to 15/10/02; full list of members (9 pages) |
19 October 2001 | Return made up to 15/10/01; full list of members (8 pages) |
19 October 2001 | Full accounts made up to 31 January 2001 (11 pages) |
19 October 2001 | Full accounts made up to 31 January 2001 (11 pages) |
19 October 2001 | Return made up to 15/10/01; full list of members (8 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (11 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (11 pages) |
8 November 2000 | Return made up to 15/10/00; full list of members (8 pages) |
8 November 2000 | Return made up to 15/10/00; full list of members (8 pages) |
19 November 1999 | Full accounts made up to 31 January 1999 (11 pages) |
19 November 1999 | Full accounts made up to 31 January 1999 (11 pages) |
20 October 1999 | Return made up to 15/10/99; full list of members (8 pages) |
20 October 1999 | Return made up to 15/10/99; full list of members (8 pages) |
11 November 1998 | Return made up to 15/10/98; no change of members (4 pages) |
11 November 1998 | Return made up to 15/10/98; no change of members (4 pages) |
1 June 1998 | Full accounts made up to 31 January 1998 (11 pages) |
1 June 1998 | Full accounts made up to 31 January 1998 (11 pages) |
31 March 1998 | Particulars of mortgage/charge (3 pages) |
31 March 1998 | Particulars of mortgage/charge (3 pages) |
7 November 1997 | Particulars of mortgage/charge (3 pages) |
7 November 1997 | Particulars of mortgage/charge (3 pages) |
24 October 1997 | Return made up to 15/10/97; no change of members (4 pages) |
24 October 1997 | Return made up to 15/10/97; no change of members (4 pages) |
29 July 1997 | Full accounts made up to 31 January 1997 (11 pages) |
29 July 1997 | Full accounts made up to 31 January 1997 (11 pages) |
9 December 1996 | Return made up to 15/10/96; full list of members (6 pages) |
9 December 1996 | Return made up to 15/10/96; full list of members (6 pages) |
10 November 1996 | Full accounts made up to 31 January 1996 (11 pages) |
10 November 1996 | Full accounts made up to 31 January 1996 (11 pages) |
22 November 1995 | Full accounts made up to 31 January 1995 (13 pages) |
22 November 1995 | Full accounts made up to 31 January 1995 (13 pages) |
9 November 1995 | Return made up to 15/10/95; no change of members (4 pages) |
9 November 1995 | Return made up to 15/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
22 April 1985 | Incorporation (13 pages) |
22 April 1985 | Incorporation (13 pages) |