London
WC1R 4HE
Secretary Name | Charles John Woodward Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | Houston Palace 7 Avenue Princess Grace Mc 9800 Monaco |
Registered Address | 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£52,165 |
Cash | £161 |
Current Liabilities | £66,614 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 December 2019 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
29 January 2019 | Liquidators' statement of receipts and payments to 5 November 2018 (14 pages) |
29 December 2017 | Liquidators' statement of receipts and payments to 5 November 2017 (14 pages) |
28 December 2016 | Liquidators' statement of receipts and payments to 5 November 2016 (12 pages) |
28 December 2016 | Liquidators' statement of receipts and payments to 5 November 2016 (12 pages) |
9 December 2015 | Liquidators statement of receipts and payments to 5 November 2015 (11 pages) |
9 December 2015 | Liquidators' statement of receipts and payments to 5 November 2015 (11 pages) |
9 December 2015 | Liquidators' statement of receipts and payments to 5 November 2015 (11 pages) |
17 December 2014 | Liquidators' statement of receipts and payments to 5 November 2014 (12 pages) |
17 December 2014 | Liquidators statement of receipts and payments to 5 November 2014 (12 pages) |
17 December 2014 | Liquidators' statement of receipts and payments to 5 November 2014 (12 pages) |
17 December 2014 | Liquidators statement of receipts and payments to 5 November 2014 (12 pages) |
19 November 2013 | Appointment of a voluntary liquidator (1 page) |
19 November 2013 | Statement of affairs with form 4.19 (4 pages) |
19 November 2013 | Appointment of a voluntary liquidator (1 page) |
19 November 2013 | Resolutions
|
19 November 2013 | Resolutions
|
19 November 2013 | Statement of affairs with form 4.19 (4 pages) |
15 October 2013 | Registered office address changed from 8 Queripel House 1 Duke of York Square Kings Road London SW3 4LY United Kingdom on 15 October 2013 (2 pages) |
15 October 2013 | Registered office address changed from 8 Queripel House 1 Duke of York Square Kings Road London SW3 4LY United Kingdom on 15 October 2013 (2 pages) |
7 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 April 2013 | Compulsory strike-off action has been suspended (1 page) |
19 April 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | Director's details changed for Mr William Richard Woodward Fisher on 15 June 2012 (2 pages) |
19 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Director's details changed for Mr William Richard Woodward Fisher on 15 June 2012 (2 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Registered office address changed from 8 Queripel House 1 Duke of York Square Kings Roas London SW3 4LY on 6 June 2011 (1 page) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Registered office address changed from 8 Queripel House 1 Duke of York Square Kings Roas London SW3 4LY on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from 8 Queripel House 1 Duke of York Square Kings Roas London SW3 4LY on 6 June 2011 (1 page) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 September 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
10 September 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Director's details changed for Mr William Richard Woodward Fisher on 5 June 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr William Richard Woodward Fisher on 5 June 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr William Richard Woodward Fisher on 5 June 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 January 2010 | Registered office address changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 7 January 2010 (2 pages) |
7 January 2010 | Registered office address changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 7 January 2010 (2 pages) |
7 January 2010 | Registered office address changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 7 January 2010 (2 pages) |
10 November 2009 | Auditor's resignation (1 page) |
10 November 2009 | Auditor's resignation (1 page) |
9 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
9 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
22 April 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
22 April 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
25 March 2009 | Appointment terminated secretary charles woodward fisher (1 page) |
25 March 2009 | Appointment terminated secretary charles woodward fisher (1 page) |
13 February 2009 | Accounts for a small company made up to 31 March 2007 (6 pages) |
13 February 2009 | Accounts for a small company made up to 31 March 2007 (6 pages) |
28 July 2008 | Full accounts made up to 31 March 2006 (18 pages) |
28 July 2008 | Full accounts made up to 31 March 2006 (18 pages) |
24 July 2008 | Full accounts made up to 31 March 2005 (19 pages) |
24 July 2008 | Full accounts made up to 31 March 2005 (19 pages) |
8 July 2008 | Secretary's change of particulars / charles woodward fisher / 24/06/2008 (1 page) |
8 July 2008 | Secretary's change of particulars / charles woodward fisher / 24/06/2008 (1 page) |
8 July 2008 | Director's change of particulars / william woodward fisher / 24/06/2008 (2 pages) |
8 July 2008 | Director's change of particulars / william woodward fisher / 24/06/2008 (2 pages) |
2 July 2008 | Return made up to 05/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 05/06/08; full list of members (3 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from 1 park place canary wharf london E14 4HJ (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from 1 park place canary wharf london E14 4HJ (1 page) |
18 June 2007 | Return made up to 05/06/07; full list of members (5 pages) |
18 June 2007 | Return made up to 05/06/07; full list of members (5 pages) |
11 June 2007 | Secretary's particulars changed (1 page) |
11 June 2007 | Secretary's particulars changed (1 page) |
12 June 2006 | Return made up to 05/06/06; full list of members (5 pages) |
12 June 2006 | Return made up to 05/06/06; full list of members (5 pages) |
4 August 2005 | Return made up to 05/06/05; full list of members
|
4 August 2005 | Return made up to 05/06/05; full list of members
|
22 July 2005 | Auditor's resignation (1 page) |
22 July 2005 | Auditor's resignation (1 page) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
28 September 2004 | Particulars of mortgage/charge (4 pages) |
28 September 2004 | Particulars of mortgage/charge (4 pages) |
20 July 2004 | Return made up to 05/06/04; full list of members
|
20 July 2004 | Return made up to 05/06/04; full list of members
|
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 July 2003 | Return made up to 05/06/03; full list of members
|
4 July 2003 | Return made up to 05/06/03; full list of members
|
4 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
27 June 2002 | Return made up to 05/06/02; full list of members
|
27 June 2002 | Return made up to 05/06/02; full list of members
|
4 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
31 July 2001 | Return made up to 05/06/01; full list of members
|
31 July 2001 | Return made up to 05/06/01; full list of members
|
30 July 2001 | Director's particulars changed (1 page) |
30 July 2001 | Director's particulars changed (1 page) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 September 2000 | Return made up to 05/06/00; full list of members
|
6 September 2000 | Return made up to 05/06/00; full list of members
|
2 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
11 August 1999 | Return made up to 05/06/99; full list of members
|
11 August 1999 | Return made up to 05/06/99; full list of members
|
23 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1998 | Full accounts made up to 31 March 1998 (17 pages) |
19 November 1998 | Full accounts made up to 31 March 1998 (17 pages) |
11 August 1998 | Resolutions
|
11 August 1998 | Resolutions
|
29 June 1998 | Return made up to 05/06/98; no change of members
|
29 June 1998 | Return made up to 05/06/98; no change of members
|
1 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
3 October 1997 | Return made up to 05/06/97; no change of members
|
3 October 1997 | Return made up to 05/06/97; no change of members
|
10 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
1 October 1996 | Return made up to 05/06/96; full list of members
|
1 October 1996 | Return made up to 05/06/96; full list of members
|
19 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
25 August 1995 | Registered office changed on 25/08/95 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
25 August 1995 | Registered office changed on 25/08/95 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
21 June 1995 | Return made up to 05/06/95; no change of members
|
21 June 1995 | Return made up to 05/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
24 January 1986 | Incorporation (15 pages) |
24 January 1986 | Incorporation (15 pages) |