London
SE26 6SH
Director Name | Lawrence Stuart Morrice |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 May 1993) |
Role | Company Director |
Correspondence Address | 2 Disraeli Road London SW15 2DS |
Director Name | Lucy Lavender Mary Morrice |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 29 April 1992) |
Role | Company Director |
Correspondence Address | 2 Pentlow Street Putney London SW15 1LX |
Secretary Name | Lawrence Stuart Morrice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 May 1993) |
Role | Company Director |
Correspondence Address | 2 Disraeli Road London SW15 2DS |
Director Name | Raymond Gilbert Russell Glover |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 May 1993) |
Role | Company Director |
Correspondence Address | 10 Geffers Ride Ascot Berkshire SL5 7JY |
Secretary Name | Judith Evelyn Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(2 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 27 December 2008) |
Role | Company Director |
Correspondence Address | 39 Gilkes Crescent Dulwich Village London SE21 7BP |
Director Name | Judith Evelyn Douglas |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 December 2008) |
Role | Veterinary Surgeon |
Correspondence Address | 39 Gilkes Crescent Dulwich Village London SE21 7BP |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1991(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1991(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Dukes Court 32 Duke Street St. James'S London SW1Y 6DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
500 at £1 | Barry Johnston 50.05% Ordinary |
---|---|
499 at £1 | Judith Douglas 49.95% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,674 |
Cash | £430 |
Current Liabilities | £5,893 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Previous accounting period extended from 31 May 2014 to 30 November 2014 (1 page) |
6 March 2014 | Director's details changed for Barry David Johnston on 10 June 2013 (2 pages) |
6 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
22 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 July 2010 | Registered office address changed from One Duchess Street London W1W 6AN on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from One Duchess Street London W1W 6AN on 1 July 2010 (1 page) |
12 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Barry David Johnston on 6 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Barry David Johnston on 6 February 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 April 2009 | Return made up to 06/02/09; full list of members (3 pages) |
6 January 2009 | Appointment terminated director judith douglas (1 page) |
6 January 2009 | Appointment terminated secretary judith douglas (1 page) |
5 June 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
22 May 2008 | Return made up to 06/02/08; full list of members (7 pages) |
25 May 2007 | Resolutions
|
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
4 April 2007 | Return made up to 06/02/07; full list of members (7 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
23 March 2006 | Return made up to 06/02/06; full list of members (7 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
17 March 2005 | Return made up to 06/02/05; full list of members (8 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
22 March 2004 | Return made up to 06/02/04; full list of members (7 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
14 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
3 April 2002 | Return made up to 06/02/02; full list of members; amend (6 pages) |
3 April 2002 | New director appointed (2 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
26 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: one duchess street london W1N 3DE (1 page) |
6 April 2001 | Return made up to 06/02/01; full list of members (6 pages) |
12 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
30 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
10 February 2000 | Return made up to 06/02/00; full list of members
|
17 March 1999 | Return made up to 06/02/99; full list of members
|
1 April 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
24 February 1998 | Return made up to 06/02/98; no change of members
|
27 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
7 February 1997 | Return made up to 06/02/97; no change of members (4 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
19 February 1996 | Return made up to 06/02/96; full list of members (6 pages) |
21 April 1995 | Return made up to 06/02/95; no change of members (4 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: claridge house 29 barnes high street london. SW13 9LW (1 page) |
23 September 1992 | Memorandum and Articles of Association (13 pages) |
4 July 1991 | Company name changed direct travel technology LIMITED\certificate issued on 05/07/91 (2 pages) |
3 April 1991 | Company name changed basalee LIMITED\certificate issued on 04/04/91 (2 pages) |
6 February 1991 | Incorporation (15 pages) |