London
W1G 0AH
Secretary Name | Mr Roy Bell |
---|---|
Status | Closed |
Appointed | 02 October 2009(16 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 22 December 2017) |
Role | Company Director |
Correspondence Address | Allan House 10 John Princes Street London W1G 0AH |
Director Name | Mrs Julia Lorraine Ogden |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(same day as company formation) |
Role | Accountant |
Correspondence Address | 68 St Michaels Grove Fareham Hampshire PO14 1DS |
Secretary Name | Patricia Ann Scotney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Dore Avenue Portchester Fareham Hampshire PO16 8BT |
Director Name | Roy David Bell |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 4 Fairoak Court Tower Close Alverstoke Gosport Hampshire PO12 2TX |
Secretary Name | Shirley Antonia Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 August 2001) |
Role | Company Director |
Correspondence Address | 2a Nursery Lane Stubbington Fareham Hampshire PO14 2NZ |
Secretary Name | Mr Kevin Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Court Road Lee On The Solent Hampshire PO13 9JN |
Director Name | Roy Bell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(13 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Stubbington Lane Stubbington Hampshire Po14 2n |
Secretary Name | Mrs Susan Jane York |
---|---|
Status | Resigned |
Appointed | 01 April 2008(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2009) |
Role | Administrator |
Correspondence Address | 22 Queens Road Gosport Hampshire P012 1lq |
Registered Address | Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Turnover | £1,029,365 |
Gross Profit | £72,726 |
Net Worth | £1,101 |
Current Liabilities | £669,926 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 September 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
6 December 2016 | Liquidators' statement of receipts and payments to 13 October 2016 (16 pages) |
11 November 2015 | Liquidators statement of receipts and payments to 13 October 2015 (17 pages) |
11 November 2015 | Liquidators' statement of receipts and payments to 13 October 2015 (17 pages) |
18 December 2014 | Liquidators' statement of receipts and payments to 13 October 2014 (16 pages) |
18 December 2014 | Liquidators statement of receipts and payments to 13 October 2014 (16 pages) |
12 December 2013 | Liquidators' statement of receipts and payments to 13 October 2013 (14 pages) |
12 December 2013 | Liquidators statement of receipts and payments to 13 October 2013 (14 pages) |
5 December 2012 | Liquidators' statement of receipts and payments to 13 October 2012 (15 pages) |
5 December 2012 | Liquidators statement of receipts and payments to 13 October 2012 (15 pages) |
19 October 2011 | Resolutions
|
19 October 2011 | Statement of affairs with form 4.19 (7 pages) |
19 October 2011 | Appointment of a voluntary liquidator (1 page) |
28 September 2011 | Registered office address changed from Unit 5 Quay Lane Industrial Estate Hardway Gosport Hampshire PO12 4LJ on 28 September 2011 (1 page) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
4 January 2011 | Annual return made up to 10 November 2010 with a full list of shareholders Statement of capital on 2011-01-04
|
12 March 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
12 March 2010 | Registered office address changed from Unit 5 Quay Lane Industrial Estate, Hardway Gosport Hampshire PO12 4LJ on 12 March 2010 (1 page) |
11 March 2010 | Director's details changed for Mr Kevin Bell on 1 October 2009 (2 pages) |
11 March 2010 | Appointment of Mr Roy Bell as a secretary (1 page) |
11 March 2010 | Termination of appointment of Susan York as a secretary (1 page) |
11 March 2010 | Director's details changed for Mr Kevin Bell on 1 October 2009 (2 pages) |
21 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
2 December 2008 | Return made up to 10/11/08; full list of members (3 pages) |
2 December 2008 | Secretary appointed mrs susan jane york (1 page) |
1 December 2008 | Appointment terminated director roy bell (1 page) |
1 December 2008 | Appointment terminated secretary kevin bell (1 page) |
5 September 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
10 January 2008 | Return made up to 10/11/07; full list of members (3 pages) |
27 December 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
30 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
22 November 2006 | Return made up to 10/11/06; full list of members (3 pages) |
7 September 2006 | New director appointed (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: 23 pier street lee on the solent hampshire PO13 9LD (1 page) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
30 November 2005 | Return made up to 10/11/05; full list of members (3 pages) |
29 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
29 October 2004 | Return made up to 10/11/04; full list of members (7 pages) |
21 April 2004 | Return made up to 10/11/03; full list of members
|
20 April 2004 | Amending form 882R (2 pages) |
20 April 2004 | Ad 01/04/04--------- £ si 1@1=1 £ ic 2/3 (3 pages) |
6 April 2004 | Ad 01/04/04--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
10 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
1 November 2002 | Return made up to 10/11/02; full list of members (7 pages) |
8 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
27 December 2001 | Return made up to 10/11/01; full list of members (6 pages) |
28 September 2001 | Return made up to 10/11/00; full list of members
|
29 August 2001 | New secretary appointed (2 pages) |
19 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
7 January 2000 | Return made up to 10/11/99; full list of members (6 pages) |
20 May 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 December 1998 | Return made up to 10/11/98; no change of members (4 pages) |
14 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 December 1997 | Return made up to 10/11/97; no change of members (4 pages) |
19 November 1996 | Return made up to 10/11/96; full list of members (6 pages) |
11 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 March 1995 | Particulars of mortgage/charge (10 pages) |