London
NW6 1HH
Secretary Name | Mr David Anthony Edgerley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2007(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 09 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Honeybourne Road London NW6 1HH |
Director Name | Mr Graham Keith Lacy |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(6 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 14 January 1997) |
Role | Designer |
Correspondence Address | 57 Klea Avenue London SW4 9HY |
Director Name | Mr Ming Leung |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(6 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 19 October 1993) |
Role | Designer |
Correspondence Address | 52 Meadway Court London NW11 6PN |
Director Name | Mr Jack Francis David Woolley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(6 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 16 July 2007) |
Role | Designer |
Correspondence Address | 38 Thornhill Square London N1 1BE |
Secretary Name | Mr Jack Francis David Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(6 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 16 July 2007) |
Role | Company Director |
Correspondence Address | 38 Thornhill Square London N1 1BE |
Registered Address | 4 Ella Mews Cressy Road London NW3 2NH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Gospel Oak |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
152 at £1 | Mr David Edgerley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,248 |
Cash | £22,732 |
Current Liabilities | £32,434 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2015 | Application to strike the company off the register (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 January 2010 | Director's details changed for Mr David Anthony Edgerley on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr David Anthony Edgerley on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 February 2009 | Return made up to 22/12/08; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 February 2008 | Return made up to 22/12/07; full list of members (7 pages) |
29 August 2007 | New secretary appointed (1 page) |
29 August 2007 | Secretary resigned;director resigned (1 page) |
17 February 2007 | Return made up to 22/12/06; full list of members (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 March 2006 | Return made up to 22/12/05; full list of members (7 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
14 January 2005 | Return made up to 22/12/04; full list of members
|
22 December 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
9 February 2004 | Return made up to 22/12/03; full list of members (7 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
10 March 2003 | Return made up to 22/12/02; full list of members (7 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
14 February 2002 | Return made up to 22/12/01; full list of members (6 pages) |
26 November 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
20 February 2001 | Return made up to 22/12/00; full list of members
|
30 October 2000 | Full accounts made up to 31 January 2000 (10 pages) |
30 October 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
25 January 2000 | Return made up to 22/12/99; full list of members
|
3 December 1999 | Full accounts made up to 31 January 1999 (11 pages) |
21 January 1999 | Return made up to 22/12/98; no change of members
|
2 December 1998 | Full accounts made up to 31 January 1998 (11 pages) |
15 January 1998 | Return made up to 22/12/97; full list of members
|
28 November 1997 | Full accounts made up to 31 January 1997 (14 pages) |
3 March 1997 | Registered office changed on 03/03/97 from: unit 6 utopia village 7 chalcot road london NW1 8LH (1 page) |
24 February 1997 | Director resigned (1 page) |
13 December 1996 | Return made up to 22/12/96; no change of members (4 pages) |
25 November 1996 | Full accounts made up to 31 January 1996 (14 pages) |
20 December 1995 | Return made up to 22/12/95; full list of members (6 pages) |
24 October 1995 | Full accounts made up to 31 January 1995 (14 pages) |
10 November 1993 | Resolutions
|
26 February 1986 | Company name changed\certificate issued on 26/02/86 (2 pages) |
14 January 1986 | Certificate of incorporation (1 page) |