Chiswick
London
W4 1HR
Director Name | Mrs Jane Melanie Johnstone |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 1996(6 years, 4 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 25 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turners Cottage Oare, Hermitage Thatcham Berkshire RG18 9SD |
Director Name | Julian Henry Edward Cotton |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(2 years after company formation) |
Appointment Duration | 9 years (resigned 08 June 2001) |
Role | Company Director |
Correspondence Address | 12 Thornton Place London W1H 1FL |
Secretary Name | Mrs Carol Audrey Cotton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(2 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 09 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 The Avenue Chiswick London W4 1HR |
Website | www.phpgiftandbaby.co.uk |
---|
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
50 at £1 | Jane Melanie Johnstone 33.33% Ordinary |
---|---|
50 at £1 | Mr Julian Henry Edward Cotton & Mrs C. Cotton 33.33% Ordinary |
50 at £1 | Mrs Carol Audrey Cotton 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £116,706 |
Cash | £3,313 |
Current Liabilities | £416,826 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2014 | Compulsory strike-off action has been suspended (1 page) |
30 January 2014 | Compulsory strike-off action has been suspended (1 page) |
31 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
15 June 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) |
31 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders Statement of capital on 2012-05-31
|
31 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders Statement of capital on 2012-05-31
|
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Mrs Carol Audrey Cotton on 26 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mrs Carol Audrey Cotton on 26 July 2010 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
11 June 2009 | Appointment terminated secretary carol cotton (1 page) |
11 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
11 June 2009 | Appointment terminated secretary carol cotton (1 page) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 July 2008 | Director's change of particulars / jane mitchell / 19/07/2008 (2 pages) |
28 July 2008 | Director's change of particulars / jane mitchell / 19/07/2008 (2 pages) |
23 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
23 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
2 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 June 2007 | Return made up to 14/05/07; full list of members (3 pages) |
12 June 2007 | Return made up to 14/05/07; full list of members (3 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 June 2006 | Return made up to 14/05/06; full list of members (3 pages) |
14 June 2006 | Return made up to 14/05/06; full list of members (3 pages) |
20 January 2006 | Particulars of mortgage/charge (5 pages) |
20 January 2006 | Particulars of mortgage/charge (5 pages) |
6 January 2006 | Particulars of mortgage/charge (3 pages) |
6 January 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2005 | Auditor's resignation (1 page) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 July 2005 | Auditor's resignation (1 page) |
28 June 2005 | Return made up to 14/05/05; full list of members
|
28 June 2005 | Return made up to 14/05/05; full list of members
|
8 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
8 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
28 May 2004 | Return made up to 14/05/04; full list of members
|
28 May 2004 | Return made up to 14/05/04; full list of members
|
25 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
25 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 July 2003 | Director's particulars changed (1 page) |
9 July 2003 | Director's particulars changed (1 page) |
30 May 2003 | Return made up to 14/05/03; full list of members (5 pages) |
30 May 2003 | Return made up to 14/05/03; full list of members (5 pages) |
12 February 2003 | Director's particulars changed (1 page) |
12 February 2003 | Director's particulars changed (1 page) |
2 September 2002 | Accounts for a small company made up to 5 April 2002 (6 pages) |
2 September 2002 | Accounts for a small company made up to 5 April 2002 (6 pages) |
2 September 2002 | Accounts for a small company made up to 5 April 2002 (6 pages) |
28 May 2002 | Director's particulars changed (1 page) |
28 May 2002 | Return made up to 14/05/02; full list of members (6 pages) |
28 May 2002 | Director's particulars changed (1 page) |
28 May 2002 | Return made up to 14/05/02; full list of members (6 pages) |
9 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Return made up to 14/05/01; full list of members (7 pages) |
24 July 2001 | Return made up to 14/05/01; full list of members (7 pages) |
24 July 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: 31/33 park royal road london NW10 7LQ (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: 31/33 park royal road london NW10 7LQ (1 page) |
29 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 June 2000 | Return made up to 14/05/00; full list of members
|
19 June 2000 | Return made up to 14/05/00; full list of members
|
3 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
25 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
22 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
22 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
16 June 1998 | Return made up to 14/05/98; full list of members (6 pages) |
16 June 1998 | Return made up to 14/05/98; full list of members (6 pages) |
15 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
15 September 1997 | Resolutions
|
15 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
15 September 1997 | Resolutions
|
8 September 1997 | Company name changed fashionprime LIMITED\certificate issued on 09/09/97 (2 pages) |
8 September 1997 | Company name changed fashionprime LIMITED\certificate issued on 09/09/97 (2 pages) |
4 September 1997 | Ad 24/09/96--------- £ si 50@1 (2 pages) |
4 September 1997 | Ad 24/09/96--------- £ si 50@1 (2 pages) |
18 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
18 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
11 June 1997 | Return made up to 14/05/96; full list of members (6 pages) |
11 June 1997 | Return made up to 14/05/96; full list of members (6 pages) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
28 January 1997 | Registered office changed on 28/01/97 from: the counting house 352 pinner rd N. harrow middlesex HA2 6DZ (1 page) |
28 January 1997 | Registered office changed on 28/01/97 from: the counting house 352 pinner rd N. harrow middlesex HA2 6DZ (1 page) |
29 September 1996 | New director appointed (2 pages) |
29 September 1996 | New director appointed (2 pages) |
15 May 1996 | Particulars of mortgage/charge (3 pages) |
15 May 1996 | Particulars of mortgage/charge (3 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
26 September 1995 | Return made up to 14/05/95; no change of members (4 pages) |
26 September 1995 | Return made up to 14/05/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
14 May 1990 | Incorporation (16 pages) |
14 May 1990 | Incorporation (16 pages) |