London
SE15 1LG
Director Name | Mr Thomas William Pratt |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2016(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 16 July 2019) |
Role | Metal Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ruby Triangle London SE15 1LG |
Secretary Name | Mr Geoffrey Allan Button |
---|---|
Status | Closed |
Appointed | 29 November 2016(31 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 16 July 2019) |
Role | Company Director |
Correspondence Address | 1 Ruby Triangle London SE15 1LG |
Director Name | Graham Bruce Clough |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 December 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 19 Gratton Road Cheltenham Gloucestershire GL50 2BT Wales |
Director Name | Mr John Kenneth Prince |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 25 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Banstead Road South Sutton Surrey SM2 5LG |
Director Name | Mr Peter Kemal |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 27 April 2016) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 East Street Bromley Kent BR1 1QE |
Secretary Name | Mr Peter Kemal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 29 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 East Street Bromley Kent BR1 1QE |
Director Name | Mr Roger Simon Montaut |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 April 2016) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 17c Curzon Street London W1J 5HU |
Registered Address | 1 Ruby Triangle London SE15 1LG |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Livesey |
Built Up Area | Greater London |
10 at £1 | Brightcliffe LTD 28.57% Ordinary |
---|---|
10 at £1 | Mr Peter Salih Kemal & John J. Narcisi 28.57% Ordinary |
5 at £1 | Dajon Data Management LTD 14.29% Ordinary |
5 at £1 | Giorgio Viventi & James Viventi 14.29% Ordinary |
5 at £1 | Merchant Investors Assurance Co LTD 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,732 |
Cash | £14,257 |
Current Liabilities | £8,126 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 September |
16 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2019 | Application to strike the company off the register (1 page) |
3 April 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
4 November 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
20 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
25 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
25 October 2017 | Director's details changed for Mr Thomas William Pratt on 12 October 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
25 October 2017 | Director's details changed for Mr Thomas William Pratt on 12 October 2017 (2 pages) |
29 September 2017 | Current accounting period shortened from 31 March 2018 to 30 September 2017 (1 page) |
29 September 2017 | Current accounting period shortened from 31 March 2018 to 30 September 2017 (1 page) |
29 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 December 2016 | Termination of appointment of Peter Kemal as a secretary on 29 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Peter Kemal as a secretary on 29 November 2016 (1 page) |
7 December 2016 | Appointment of Mr Geoffrey Allan Button as a secretary on 29 November 2016 (2 pages) |
7 December 2016 | Appointment of Mr Geoffrey Allan Button as a secretary on 29 November 2016 (2 pages) |
29 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
29 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
30 April 2016 | Termination of appointment of Roger Simon Montaut as a director on 15 April 2016 (1 page) |
30 April 2016 | Registered office address changed from 21 East St Bromley Kent BR1 1QE to 1 Ruby Triangle London SE15 1LG on 30 April 2016 (1 page) |
30 April 2016 | Appointment of Mr Geoffrey Allan Button as a director on 15 April 2016 (2 pages) |
30 April 2016 | Termination of appointment of Peter Kemal as a director on 27 April 2016 (1 page) |
30 April 2016 | Appointment of Mr Thomas William Pratt as a director on 27 April 2016 (2 pages) |
30 April 2016 | Termination of appointment of Peter Kemal as a director on 27 April 2016 (1 page) |
30 April 2016 | Appointment of Mr Thomas William Pratt as a director on 27 April 2016 (2 pages) |
30 April 2016 | Appointment of Mr Geoffrey Allan Button as a director on 15 April 2016 (2 pages) |
30 April 2016 | Registered office address changed from 21 East St Bromley Kent BR1 1QE to 1 Ruby Triangle London SE15 1LG on 30 April 2016 (1 page) |
30 April 2016 | Termination of appointment of Roger Simon Montaut as a director on 15 April 2016 (1 page) |
22 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 March 2015 | Termination of appointment of John Kenneth Prince as a director on 25 February 2015 (1 page) |
27 March 2015 | Termination of appointment of John Kenneth Prince as a director on 25 February 2015 (1 page) |
27 March 2015 | Appointment of Mr Roger Simon Montaut as a director on 25 February 2015 (2 pages) |
27 March 2015 | Appointment of Mr Roger Simon Montaut as a director on 25 February 2015 (2 pages) |
11 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
17 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 November 2009 | Director's details changed for Mr Peter Kemal on 15 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Director's details changed for John Kenneth Prince on 15 October 2009 (2 pages) |
5 November 2009 | Director's details changed for John Kenneth Prince on 15 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Peter Kemal on 15 October 2009 (2 pages) |
9 January 2009 | Appointment terminated director graham clough (1 page) |
9 January 2009 | Appointment terminated director graham clough (1 page) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 November 2008 | Return made up to 15/10/08; full list of members (5 pages) |
5 November 2008 | Return made up to 15/10/08; full list of members (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 November 2007 | Return made up to 15/10/07; no change of members (7 pages) |
6 November 2007 | Return made up to 15/10/07; no change of members (7 pages) |
8 November 2006 | Return made up to 15/10/06; full list of members (9 pages) |
8 November 2006 | Return made up to 15/10/06; full list of members (9 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 October 2005 | Return made up to 15/10/05; full list of members (9 pages) |
26 October 2005 | Return made up to 15/10/05; full list of members (9 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 December 2004 | Return made up to 15/10/04; full list of members (9 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 December 2004 | Return made up to 15/10/04; full list of members (9 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 November 2003 | Return made up to 15/10/03; full list of members (8 pages) |
13 November 2003 | Return made up to 15/10/03; full list of members (8 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
12 June 2003 | Resolutions
|
12 June 2003 | Resolutions
|
24 October 2002 | Return made up to 15/10/02; full list of members (8 pages) |
24 October 2002 | Return made up to 15/10/02; full list of members (8 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 October 2001 | Return made up to 15/10/01; full list of members (8 pages) |
29 October 2001 | Return made up to 15/10/01; full list of members (8 pages) |
13 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
13 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
17 October 2000 | Return made up to 15/10/00; full list of members (8 pages) |
17 October 2000 | Return made up to 15/10/00; full list of members (8 pages) |
19 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 July 2000 | Accounts for a small company made up to 31 March 2000 (5 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) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 October 1998 | Return made up to 15/10/98; no change of members (4 pages) |
21 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 October 1998 | Return made up to 15/10/98; no change of members (4 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 November 1997 | Return made up to 15/10/97; no change of members (4 pages) |
7 November 1997 | Return made up to 15/10/97; no change of members (4 pages) |
27 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 November 1996 | Return made up to 15/10/96; full list of members (6 pages) |
15 November 1996 | Return made up to 15/10/96; full list of members (6 pages) |
4 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
4 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 October 1995 | Return made up to 15/10/95; no change of members
|
18 October 1995 | Return made up to 15/10/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
5 December 1985 | Incorporation (13 pages) |
5 December 1985 | Incorporation (13 pages) |