London
W2 1EP
Director Name | John Simons |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Moat Road East Grinstead West Sussex RH19 3JZ |
Director Name | Mr Anthony James Brown |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Cricket Court East Grinstead West Sussex RH19 3DN |
Secretary Name | Mr Anthony James Brown |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Cricket Court East Grinstead West Sussex RH19 3DN |
Secretary Name | Rebecca Louise Simons |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 March 1994(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 June 1994) |
Role | Company Director |
Correspondence Address | 7 Moat Road East Grinstead West Sussex RH19 3JZ |
Director Name | Rebecca Louise Simons |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 June 1994(1 year, 12 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 February 1995) |
Role | Administrator |
Correspondence Address | 137 Dunnings Road East Grinstead West Sussex RH19 4AS |
Director Name | Mrs Louise Alison Duthart |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(3 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 November 1996) |
Role | Exec |
Country of Residence | United Kingdom |
Correspondence Address | 51 Washington Road Barnes London SW13 9BQ |
Secretary Name | Talena Lorien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 January 2000) |
Role | Company Director |
Correspondence Address | 45 Brooklands Way East Grinstead West Sussex RH19 1SL |
Director Name | Matthew Scott Woodcraft |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(5 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 17 December 1999) |
Role | Administrator |
Correspondence Address | 2 Mews Court East Grinstead West Sussex RH19 4SN |
Secretary Name | Mrs Louise Alison Duthart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Washington Road Barnes London SW13 9BQ |
Secretary Name | Mrs Louise Alison Duthart |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Washington Road Barnes London SW13 9BQ |
Director Name | Mrs Talena Prain |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(8 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 March 2001) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 13 Badgers Way East Grinstead West Sussex RH19 3HH |
Director Name | Avye Lorien |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(8 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 March 2001) |
Role | Administrator |
Correspondence Address | 2 Mews Court East Grinstead West Sussex RH19 4SN |
Director Name | Avye Lorien |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(8 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 March 2001) |
Role | Administrator |
Correspondence Address | 2 Mews Court East Grinstead West Sussex RH19 4SN |
Director Name | John Simons |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 July 2006) |
Role | Commercial Cleaning |
Correspondence Address | 2 Mews Court East Grinstead West Sussex RH19 4SN |
Director Name | John Simons |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 July 2006) |
Role | Commercial Cleaning |
Correspondence Address | 2 Mews Court East Grinstead West Sussex RH19 4SN |
Secretary Name | Avye Lorien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(14 years, 1 month after company formation) |
Appointment Duration | 1 week, 3 days (resigned 28 July 2006) |
Role | Company Director |
Correspondence Address | North Lodge Gotwick Manor, Hammerwood East Grinstead West Sussex RH19 3PY |
Secretary Name | Geoffrey Craig Bruce Ellis |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 July 2006(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 May 2010) |
Role | Estimating Manager |
Correspondence Address | 43c Conyers Road Streatham London SW16 6LR |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
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 |
1000 at 1 | Sonja Stanic LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,868 |
Current Liabilities | £152,149 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 September 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
9 September 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 January 2014 | Liquidators' statement of receipts and payments to 21 November 2013 (12 pages) |
24 January 2014 | Liquidators statement of receipts and payments to 21 November 2013 (12 pages) |
19 December 2012 | Liquidators statement of receipts and payments to 21 November 2012 (11 pages) |
19 December 2012 | Liquidators' statement of receipts and payments to 21 November 2012 (11 pages) |
9 March 2012 | Notice of completion of voluntary arrangement (8 pages) |
1 December 2011 | Appointment of a voluntary liquidator (1 page) |
1 December 2011 | Registered office address changed from 286 Upper Richmond Road Putney London SW15 6th on 1 December 2011 (2 pages) |
1 December 2011 | Statement of affairs with form 4.19 (6 pages) |
1 December 2011 | Registered office address changed from 286 Upper Richmond Road Putney London SW15 6th on 1 December 2011 (2 pages) |
1 December 2011 | Resolutions
|
24 May 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 March 2011 (8 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 June 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 March 2010 (10 pages) |
6 May 2010 | Director's details changed for Sonja Stanic on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Sonja Stanic on 6 May 2010 (2 pages) |
6 May 2010 | Termination of appointment of Geoffrey Ellis as a secretary (1 page) |
26 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 March 2009 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
29 May 2008 | Return made up to 28/05/08; full list of members (3 pages) |
4 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
22 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
20 March 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
8 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2006 | Particulars of mortgage/charge (6 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Resolutions
|
8 August 2006 | Director resigned (1 page) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Declaration of assistance for shares acquisition (6 pages) |
26 July 2006 | New secretary appointed (2 pages) |
26 July 2006 | Secretary resigned (1 page) |
26 June 2006 | Return made up to 28/05/06; full list of members (6 pages) |
30 November 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
4 July 2005 | Return made up to 28/05/05; full list of members (6 pages) |
5 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
9 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
8 December 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
5 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
22 October 2002 | Amended accounts made up to 30 June 2002 (12 pages) |
10 October 2002 | Total exemption full accounts made up to 30 June 2002 (14 pages) |
26 September 2002 | Director resigned (1 page) |
2 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
27 November 2001 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
5 July 2001 | New director appointed (2 pages) |
20 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
19 March 2001 | Full accounts made up to 30 June 2000 (11 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
9 August 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
12 June 2000 | Return made up to 28/05/00; full list of members
|
23 January 2000 | Secretary resigned (1 page) |
23 January 2000 | New secretary appointed (2 pages) |
23 January 2000 | Director resigned (1 page) |
8 December 1999 | Full accounts made up to 30 June 1999 (12 pages) |
6 July 1999 | Return made up to 28/05/99; full list of members (6 pages) |
21 December 1998 | Full accounts made up to 30 June 1998 (10 pages) |
19 June 1998 | Return made up to 28/05/98; full list of members (6 pages) |
10 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
18 December 1997 | New director appointed (2 pages) |
10 September 1997 | Return made up to 28/05/97; full list of members (6 pages) |
26 February 1997 | (10 pages) |
26 November 1996 | New secretary appointed (2 pages) |
26 November 1996 | Secretary resigned;director resigned (1 page) |
10 June 1996 | Particulars of mortgage/charge (4 pages) |
7 June 1996 | Return made up to 28/05/96; full list of members
|
28 March 1996 | Ad 01/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 February 1996 | Full accounts made up to 30 June 1995 (9 pages) |
5 January 1996 | New director appointed (2 pages) |
14 June 1995 | Return made up to 12/06/95; full list of members (6 pages) |
8 June 1995 | Company name changed bayswater cleaning LIMITED\certificate issued on 09/06/95 (2 pages) |