London
W1W 8AP
Director Name | Mr Christopher Robert Turner |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(3 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 15 May 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Marroway Weston Turville Aylesbury Buckinghamshire HP22 5TQ |
Secretary Name | Mr Christopher Robert Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(3 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 15 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Marroway Weston Turville Aylesbury Buckinghamshire HP22 5TQ |
Secretary Name | Mr Derek John Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 May 1995(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Birch Green Hertford Hertfordshire SG14 2LR |
Secretary Name | Legal Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 December 2008) |
Correspondence Address | Brook Point 1412 High Road London N20 9BH |
Registered Address | 30 Market Place London W1W 8AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £535 |
Cash | £77,083 |
Current Liabilities | £76,548 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2018 | Voluntary strike-off action has been suspended (1 page) |
21 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2018 | Application to strike the company off the register (1 page) |
17 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 June 2016 | Previous accounting period shortened from 30 March 2016 to 31 December 2015 (1 page) |
23 June 2016 | Previous accounting period shortened from 30 March 2016 to 31 December 2015 (1 page) |
1 June 2016 | Director's details changed for Siobhan Maire Fahey on 1 June 2016 (2 pages) |
1 June 2016 | Director's details changed for Siobhan Maire Fahey on 1 June 2016 (2 pages) |
1 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
12 April 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 March 2016 | Registered office address changed from , Victoria House 18,Dalston Gardens, Stanmore, Middlesex, HA7 1BU to 30 Market Place London W1W 8AP on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from Victoria House 18,Dalston Gardens Stanmore Middlesex HA7 1BU to 30 Market Place London W1W 8AP on 23 March 2016 (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 July 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2013 | Director's details changed for Siobhan Maire Fahey on 30 April 2012 (2 pages) |
30 October 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
30 October 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
30 October 2013 | Director's details changed for Siobhan Maire Fahey on 30 April 2012 (2 pages) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 May 2013 | Registered office address changed from Brook Point 1412 High Road London N20 9BH on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from , Brook Point, 1412 High Road, London, N20 9BH on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Brook Point 1412 High Road London N20 9BH on 8 May 2013 (1 page) |
21 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
21 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
6 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Director's details changed for Siobhan Maire Fahey on 2 May 2012 (2 pages) |
6 June 2012 | Director's details changed for Siobhan Maire Fahey on 2 May 2012 (2 pages) |
6 June 2012 | Director's details changed for Siobhan Maire Fahey on 2 May 2012 (2 pages) |
6 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 August 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Director's details changed for Siobhan Maire Fahey on 15 May 2010 (2 pages) |
13 August 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Director's details changed for Siobhan Maire Fahey on 15 May 2010 (2 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2009 | Return made up to 15/05/09; full list of members (3 pages) |
3 August 2009 | Return made up to 15/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 15/05/08; full list of members (3 pages) |
4 June 2009 | Return made up to 15/05/08; full list of members (3 pages) |
8 January 2009 | Appointment terminated secretary legal consultants LIMITED (1 page) |
8 January 2009 | Appointment terminated secretary legal consultants LIMITED (1 page) |
1 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Return made up to 15/05/07; full list of members (6 pages) |
30 January 2008 | Return made up to 15/05/07; full list of members (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 September 2006 | Return made up to 15/05/06; full list of members (2 pages) |
13 September 2006 | Return made up to 15/05/06; full list of members (2 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2006 | Secretary resigned (1 page) |
5 February 2006 | Secretary resigned (1 page) |
20 September 2005 | Return made up to 15/05/05; full list of members (7 pages) |
20 September 2005 | Return made up to 15/05/05; full list of members (7 pages) |
1 March 2005 | Director's particulars changed (1 page) |
1 March 2005 | Director's particulars changed (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: 61 birch green hertford hertfordshire SG14 2LR (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: 61 birch green, hertford, hertfordshire SG14 2LR (1 page) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | New secretary appointed (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 May 2004 | Return made up to 15/05/04; full list of members
|
27 May 2004 | Return made up to 15/05/04; full list of members
|
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
28 May 2003 | Return made up to 15/05/03; full list of members (6 pages) |
28 May 2003 | Return made up to 15/05/03; full list of members (6 pages) |
28 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
28 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
6 July 2002 | Return made up to 15/05/02; full list of members (6 pages) |
6 July 2002 | Return made up to 15/05/02; full list of members (6 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: 2ND floor 2-4 lambton place london W11 2SH (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: 2ND floor, 2-4 lambton place, london, W11 2SH (1 page) |
13 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
13 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
14 June 2001 | Return made up to 15/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 15/05/01; full list of members (6 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
19 May 2000 | Return made up to 15/05/00; full list of members (6 pages) |
19 May 2000 | Return made up to 15/05/00; full list of members (6 pages) |
30 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
30 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
21 May 1999 | Return made up to 15/05/99; full list of members (6 pages) |
21 May 1999 | Return made up to 15/05/99; full list of members (6 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
3 June 1998 | Return made up to 15/05/98; no change of members (4 pages) |
3 June 1998 | Return made up to 15/05/98; no change of members (4 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
21 May 1997 | Return made up to 15/05/97; no change of members (4 pages) |
21 May 1997 | Return made up to 15/05/97; no change of members (4 pages) |
15 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
15 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
21 May 1996 | Return made up to 15/05/96; full list of members (6 pages) |
21 May 1996 | Return made up to 15/05/96; full list of members (6 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
10 July 1995 | Full accounts made up to 31 March 1994 (13 pages) |
10 July 1995 | Full accounts made up to 31 March 1994 (13 pages) |
13 June 1995 | Return made up to 15/05/95; no change of members (4 pages) |
13 June 1995 | Return made up to 15/05/95; no change of members (4 pages) |
18 May 1995 | Registered office changed on 18/05/95 from: 147 crouch hill crouch end london N8 9QH (1 page) |
18 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
18 May 1995 | Registered office changed on 18/05/95 from: 147 crouch hill, crouch end, london, N8 9QH (1 page) |
18 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |