London
NW2 4HA
Secretary Name | Zoe Elizabeth Mary Biddick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1994(5 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 22 July 2014) |
Role | Secretary |
Correspondence Address | 76 Dartmouth Road London NW2 4HA |
Director Name | Melanie Emma Louise Cameron |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(3 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 September 1997) |
Role | PR Consultant |
Correspondence Address | 20 Wildfell Road Catford London SE6 4HU |
Director Name | Mrs Fiona Jane Harris |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 December 1999) |
Role | Company Director |
Correspondence Address | 21 Birchlands Avenue London SW12 8ND |
Secretary Name | Diana Claire Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 September 2000) |
Role | Company Director |
Correspondence Address | 399b Green Lanes Palmers Green London N13 4TY |
Director Name | Shane Leo Dolan |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 January 2011) |
Role | Advertising Consultant |
Correspondence Address | Flat 1 23 Ladbroke Crescent Ladbroke Grove London W11 1PS |
Director Name | Katherine Frances Alice Athena Tzouliadis |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(10 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 05 March 2013) |
Role | Advertising Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 56 Belgrave Road London SW1V 2DA |
Secretary Name | Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1992(3 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 1994) |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
Registered Address | Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
99k at £0.01 | Zoe Elizabeth Mary Goodway 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £358,110 |
Cash | £373,242 |
Current Liabilities | £23,698 |
Latest Accounts | 31 March 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved following liquidation (1 page) |
22 April 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
9 December 2013 | Resolutions
|
9 December 2013 | Declaration of solvency (3 pages) |
9 December 2013 | Appointment of a voluntary liquidator (1 page) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 November 2013 | Satisfaction of charge 1 in full (1 page) |
23 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
23 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
18 March 2013 | Termination of appointment of Katherine Tzouliadis as a director (2 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
12 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Purchase of own shares. (3 pages) |
2 March 2011 | Cancellation of shares. Statement of capital on 2 March 2011
|
2 March 2011 | Cancellation of shares. Statement of capital on 2 March 2011
|
7 February 2011 | Termination of appointment of Shane Dolan as a director (2 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
5 June 2009 | Return made up to 04/04/09; full list of members (6 pages) |
28 January 2009 | Return made up to 04/04/08; full list of members (4 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
14 November 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
21 August 2007 | Return made up to 04/04/07; no change of members (7 pages) |
2 May 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
29 June 2006 | Return made up to 04/04/06; full list of members
|
22 December 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
10 August 2005 | Return made up to 04/04/05; full list of members (7 pages) |
21 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
15 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
30 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
13 June 2003 | Return made up to 04/04/03; full list of members
|
12 February 2003 | Return made up to 04/04/02; full list of members (8 pages) |
2 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
12 April 2002 | New director appointed (2 pages) |
26 March 2002 | Return made up to 04/04/01; full list of members (7 pages) |
26 March 2002 | New director appointed (2 pages) |
31 July 2001 | Full accounts made up to 31 March 2001 (10 pages) |
23 April 2001 | Full accounts made up to 31 March 2000 (10 pages) |
16 February 2001 | Secretary resigned (1 page) |
7 August 2000 | Return made up to 04/04/00; full list of members
|
24 January 2000 | Resolutions
|
24 January 2000 | £ nc 1100/1222 02/12/99 (1 page) |
13 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
20 December 1999 | S-div 02/12/99 (1 page) |
22 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | Return made up to 04/04/99; no change of members (4 pages) |
10 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
30 June 1998 | Return made up to 04/04/98; full list of members (6 pages) |
22 December 1997 | Director resigned (1 page) |
18 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
8 April 1997 | Return made up to 04/04/97; no change of members (4 pages) |
10 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
17 June 1996 | Return made up to 04/04/96; full list of members (6 pages) |
29 September 1995 | £ nc 1100/1200 07/09/95 (1 page) |
22 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | Resolutions
|
20 September 1995 | Memorandum and Articles of Association (14 pages) |
20 September 1995 | Resolutions
|
17 July 1995 | Return made up to 04/04/95; no change of members
|
23 May 1995 | Particulars of mortgage/charge (4 pages) |
24 May 1989 | Resolutions
|
4 April 1989 | Incorporation (15 pages) |