Rochester
Kent
ME1 1UJ
Director Name | Ms Belinda Clare Lawson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1992(same day as company formation) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rabbit Row London W8 4DX |
Secretary Name | Ms Joanna Louise Sayer Dodd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1992(same day as company formation) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 60 St. Margarets Street Rochester Kent ME1 1UJ |
Director Name | Mr John Bartle |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(1 year after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodland 214 Amersham Road Hazlemere High Wycombe Buckinghamshire HP15 7QT |
Director Name | P S Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Secretary Name | P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
50 at £1 | Belinda Clare Lawson 50.00% Ordinary |
---|---|
50 at £1 | Joanna Louise Sayer Dodd 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,350 |
Cash | £12,935 |
Current Liabilities | £375,796 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 May 2013 | Final Gazette dissolved following liquidation (1 page) |
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 February 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
14 February 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
22 November 2011 | Appointment of a voluntary liquidator (1 page) |
22 November 2011 | Resolutions
|
22 November 2011 | Appointment of a voluntary liquidator (1 page) |
22 November 2011 | Resolutions
|
22 November 2011 | Statement of affairs with form 4.19 (7 pages) |
22 November 2011 | Statement of affairs with form 4.19 (7 pages) |
10 November 2011 | Registered office address changed from C/O Lawson Dodd Limited 48 Welbeck Street London W1G 9XL United Kingdom on 10 November 2011 (2 pages) |
10 November 2011 | Registered office address changed from C/O Lawson Dodd Limited 48 Welbeck Street London W1G 9XL United Kingdom on 10 November 2011 (2 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
11 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
11 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
14 April 2011 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 14 April 2011 (1 page) |
28 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Joanna Louise Sayer Dodd on 1 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Joanna Louise Sayer Dodd on 1 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Joanna Louise Sayer Dodd on 1 January 2010 (2 pages) |
10 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (11 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (11 pages) |
28 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 September 2008 | Return made up to 06/04/08; full list of members (4 pages) |
10 September 2008 | Return made up to 06/04/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
11 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2006 | Return made up to 06/04/06; full list of members (7 pages) |
21 June 2006 | Return made up to 06/04/06; full list of members (7 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2005 | Return made up to 06/04/05; full list of members (7 pages) |
18 May 2005 | Return made up to 06/04/05; full list of members
|
5 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
20 July 2004 | Resolutions
|
20 July 2004 | Memorandum and Articles of Association (6 pages) |
20 July 2004 | Resolutions
|
20 July 2004 | Memorandum and Articles of Association (6 pages) |
28 June 2004 | Resolutions
|
28 June 2004 | Resolutions
|
15 May 2004 | Return made up to 06/04/04; full list of members (7 pages) |
15 May 2004 | Return made up to 06/04/04; full list of members (7 pages) |
16 August 2003 | Auditor's resignation (1 page) |
16 August 2003 | Auditor's resignation (1 page) |
4 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 July 2003 | Return made up to 06/04/03; full list of members (7 pages) |
4 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 July 2003 | Return made up to 06/04/03; full list of members
|
5 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 May 2002 | Return made up to 06/04/02; full list of members (5 pages) |
2 May 2002 | Return made up to 06/04/02; full list of members (5 pages) |
2 May 2002 | Location of register of members (1 page) |
2 May 2002 | Location of register of members (1 page) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
19 December 2001 | Registered office changed on 19/12/01 from: 12 great portland street london W1N 5AB (1 page) |
19 December 2001 | Registered office changed on 19/12/01 from: 12 great portland street london W1N 5AB (1 page) |
9 May 2001 | Return made up to 06/04/01; full list of members (5 pages) |
9 May 2001 | Return made up to 06/04/01; full list of members (5 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 September 2000 | Director's particulars changed (1 page) |
1 September 2000 | Director's particulars changed (1 page) |
4 July 2000 | Return made up to 06/04/00; full list of members; amend (7 pages) |
4 July 2000 | Return made up to 06/04/00; full list of members; amend (7 pages) |
26 May 2000 | Return made up to 06/04/00; full list of members (6 pages) |
26 May 2000 | Return made up to 06/04/00; full list of members (6 pages) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 June 1999 | Return made up to 06/04/99; full list of members (7 pages) |
1 June 1999 | Return made up to 06/04/99; full list of members (7 pages) |
1 December 1998 | Accounts made up to 31 March 1998 (13 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
3 June 1998 | Return made up to 06/04/98; full list of members (6 pages) |
3 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 June 1998 | Return made up to 06/04/98; full list of members (6 pages) |
3 June 1998 | Director's particulars changed (1 page) |
3 June 1998 | Director's particulars changed (1 page) |
3 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 1998 | Location of register of members (1 page) |
9 January 1998 | Location of register of members (1 page) |
2 December 1997 | Accounts made up to 31 March 1997 (12 pages) |
2 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
27 April 1997 | Return made up to 06/04/97; no change of members (4 pages) |
27 April 1997 | Return made up to 06/04/97; no change of members (4 pages) |
18 February 1997 | Auditor's resignation (1 page) |
18 February 1997 | Auditor's resignation (1 page) |
2 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
2 February 1997 | Accounts made up to 31 March 1996 (10 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | Registered office changed on 05/06/96 from: york house 1 seagrave road london SW6 1RP (1 page) |
5 June 1996 | Registered office changed on 05/06/96 from: york house 1 seagrave road london SW6 1RP (1 page) |
16 May 1996 | Return made up to 06/04/96; full list of members (6 pages) |
16 May 1996 | Return made up to 06/04/96; full list of members
|
15 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
15 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
25 April 1995 | Return made up to 06/04/95; no change of members (4 pages) |
25 April 1995 | Return made up to 06/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
24 November 1992 | Ad 06/11/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 November 1992 | Ad 06/11/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 April 1992 | Incorporation (12 pages) |
6 April 1992 | Incorporation (12 pages) |