London
SW18 3SP
Director Name | Brian James Griffin |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 December 1996) |
Role | Photographer |
Correspondence Address | 11 Pennington Court 245 Rotherhithe Street London SE16 1FT |
Secretary Name | Lewis Richard More O'Ferrall |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 April 1995) |
Role | Company Director |
Correspondence Address | 21 Routh Road London SW18 3SP |
Secretary Name | Lewis Richard More O'Ferrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 December 1996) |
Role | Company Director |
Correspondence Address | 21 Routh Road London SW18 3SP |
Secretary Name | Tessa Kathleen More O'Ferrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | 21 Routh Road London SW18 3SP |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1995(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 December 1996) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2005(13 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 November 2010) |
Correspondence Address | 141 Wardour Street London W1F 0UT |
Registered Address | 141 Wardour Street London W1F 0UT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Lewis Richard More O'ferrall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£99,852 |
Cash | £24,881 |
Current Liabilities | £130,230 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2013 | Voluntary strike-off action has been suspended (1 page) |
18 December 2013 | Voluntary strike-off action has been suspended (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2013 | Application to strike the company off the register (4 pages) |
4 October 2013 | Application to strike the company off the register (4 pages) |
4 June 2013 | Restoration by order of the court (3 pages) |
4 June 2013 | Restoration by order of the court (3 pages) |
4 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2012 | Application to strike the company off the register (3 pages) |
9 May 2012 | Application to strike the company off the register (3 pages) |
31 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders Statement of capital on 2011-10-31
|
31 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders Statement of capital on 2011-10-31
|
31 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders Statement of capital on 2011-10-31
|
28 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
16 November 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
16 November 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
13 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
23 January 2009 | Return made up to 09/10/08; full list of members (3 pages) |
23 January 2009 | Return made up to 09/10/08; full list of members (3 pages) |
23 January 2009 | Location of register of members (1 page) |
23 January 2009 | Location of register of members (1 page) |
22 January 2009 | Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page) |
22 January 2009 | Secretary's Change of Particulars / carlton registrars LIMITED / 26/06/2008 / HouseName/Number was: , now: 141; Street was: 4TH floor, now: wardour street; Area was: 7-9 swallow street, now: ; Post Code was: W1B 4DT, now: W1F 0UT (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from 7-9 swallow street london W1B 4DT (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 7-9 swallow street london W1B 4DT (1 page) |
19 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
7 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
7 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
8 November 2005 | Return made up to 09/10/05; full list of members (2 pages) |
8 November 2005 | Return made up to 09/10/05; full list of members (2 pages) |
7 November 2005 | Location of register of members (non legible) (1 page) |
7 November 2005 | Location of register of members (non legible) (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New secretary appointed (1 page) |
25 October 2005 | New secretary appointed (1 page) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
8 December 2004 | Return made up to 09/10/04; full list of members (6 pages) |
8 December 2004 | Return made up to 09/10/04; full list of members (6 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
9 October 2003 | Return made up to 09/10/03; full list of members (6 pages) |
9 October 2003 | Return made up to 09/10/03; full list of members (6 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
11 October 2002 | Return made up to 09/10/02; full list of members (6 pages) |
11 October 2002 | Return made up to 09/10/02; full list of members (6 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
23 November 2001 | Return made up to 09/10/01; full list of members (6 pages) |
23 November 2001 | Return made up to 09/10/01; full list of members (6 pages) |
26 February 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
26 February 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
5 December 2000 | Return made up to 09/10/00; full list of members (6 pages) |
5 December 2000 | Return made up to 09/10/00; full list of members
|
7 June 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
7 June 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
1 December 1999 | Return made up to 09/10/99; full list of members (6 pages) |
1 December 1999 | Return made up to 09/10/99; full list of members (6 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
23 October 1998 | Return made up to 09/10/98; full list of members
|
23 October 1998 | Return made up to 09/10/98; full list of members (6 pages) |
26 July 1998 | Full accounts made up to 31 October 1997 (14 pages) |
26 July 1998 | Full accounts made up to 31 October 1997 (14 pages) |
15 October 1997 | Return made up to 09/10/97; full list of members (6 pages) |
15 October 1997 | Return made up to 09/10/97; full list of members
|
4 September 1997 | Full accounts made up to 31 October 1996 (13 pages) |
4 September 1997 | Full accounts made up to 31 October 1996 (13 pages) |
25 May 1997 | Director resigned (1 page) |
25 May 1997 | New secretary appointed (2 pages) |
25 May 1997 | Director resigned (1 page) |
25 May 1997 | New secretary appointed (2 pages) |
14 November 1996 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1996 | Return made up to 09/10/96; full list of members (6 pages) |
31 October 1996 | Return made up to 09/10/96; full list of members
|
15 August 1996 | Full accounts made up to 31 October 1995 (13 pages) |
15 August 1996 | Full accounts made up to 31 October 1995 (13 pages) |
12 October 1995 | Return made up to 09/10/95; no change of members (6 pages) |
12 October 1995 | New secretary appointed (2 pages) |
12 October 1995 | Return made up to 09/10/95; no change of members (6 pages) |
12 October 1995 | Registered office changed on 12/10/95 from: 2BLOOMSBURY street london WC1B 3ST (1 page) |
12 October 1995 | Registered office changed on 12/10/95 from: 2BLOOMSBURY street london WC1B 3ST (1 page) |
29 April 1995 | Particulars of mortgage/charge (3 pages) |
29 April 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
19 February 1992 | Particulars of mortgage/charge (3 pages) |
19 February 1992 | Particulars of mortgage/charge (3 pages) |
9 October 1991 | Incorporation (16 pages) |