Broomhill Road
Woodford Green
Essex
IG8 0BQ
Director Name | Mr Lorie Owen Church |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2009(16 years after company formation) |
Appointment Duration | 6 years, 6 months (closed 08 August 2015) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 10 Mount Pleasant Road London W5 1SG |
Director Name | Mr Robin Maxwell Church |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2010(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 08 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
Director Name | Mrs Lynn Elder Jansen |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2010(17 years, 5 months after company formation) |
Appointment Duration | 5 years (closed 08 August 2015) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
Director Name | Mrs Diane Mary Church |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(same day as company formation) |
Role | Designer |
Correspondence Address | 10 Mount Pleasant Road London W5 1SG |
Director Name | Kim Robin Church |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 10 Mount Pleasant Road Ealing London W5 1SG |
Secretary Name | Mrs Diane Mary Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(same day as company formation) |
Role | Designer |
Correspondence Address | 10 Mount Pleasant Road London W5 1SG |
Director Name | Pernilla Sofie Malmfalt |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 February 1995(2 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 September 2000) |
Role | Editor |
Correspondence Address | Flat 6 Vine Hill London EC1R 5DX |
Director Name | Mary Alison Cuthbert |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 1996) |
Role | Project Manager |
Correspondence Address | 18 Reaston Street New Cross London SE14 5DY |
Director Name | Paula Ann Keogh |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 February 1995(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1997) |
Role | Marketing Manager |
Correspondence Address | 6 Fawley Road West Hampstead London NW6 1SH |
Secretary Name | Kim Robin Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 October 1997) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 10 Mount Pleasant Road Ealing London W5 1SG |
Secretary Name | Anna Loveday Dodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 December 1999) |
Role | Marketing Manager |
Correspondence Address | 66 St Margarets Grove Twickenham Middlesex TW1 1JG |
Secretary Name | Karen Brodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | 227 Wickham Chase West Wickham Kent BR4 0BJ |
Director Name | Karen Brodie |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2002) |
Role | Editor |
Correspondence Address | 227 Wickham Chase West Wickham Kent BR4 0BJ |
Director Name | Mrs Helen Christabel Tew |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(16 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 July 2011) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 88b Mayes Road London N22 6SY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
99 at £1 | Executors Of Estate Of Kim Robin Church 99.00% Ordinary |
---|---|
1 at £1 | Mrs Diane Mary Church 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £195,178 |
Gross Profit | £151,358 |
Net Worth | -£126,513 |
Cash | £20,194 |
Current Liabilities | £189,237 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 August 2015 | Final Gazette dissolved following liquidation (1 page) |
8 May 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
8 May 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
17 March 2014 | Liquidators' statement of receipts and payments to 25 February 2014 (11 pages) |
17 March 2014 | Liquidators statement of receipts and payments to 25 February 2014 (11 pages) |
17 March 2014 | Liquidators' statement of receipts and payments to 25 February 2014 (11 pages) |
3 April 2013 | Amended accounts made up to 31 March 2012 (10 pages) |
3 April 2013 | Amended accounts made up to 31 March 2012 (10 pages) |
11 March 2013 | Registered office address changed from 19 Shorts Gardens Covent Gardens London WC2H 9AF on 11 March 2013 (2 pages) |
11 March 2013 | Registered office address changed from 19 Shorts Gardens Covent Gardens London WC2H 9AF on 11 March 2013 (2 pages) |
7 March 2013 | Statement of affairs with form 4.19 (9 pages) |
7 March 2013 | Resolutions
|
7 March 2013 | Resolutions
|
7 March 2013 | Appointment of a voluntary liquidator (1 page) |
7 March 2013 | Statement of affairs with form 4.19 (9 pages) |
7 March 2013 | Appointment of a voluntary liquidator (1 page) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders Statement of capital on 2012-03-09
|
9 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders Statement of capital on 2012-03-09
|
26 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 July 2011 | Director's details changed for Miss Lynn Elder Young on 28 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Miss Lynn Elder Young on 28 July 2011 (2 pages) |
28 July 2011 | Termination of appointment of Helen Tew as a director (1 page) |
28 July 2011 | Termination of appointment of Helen Tew as a director (1 page) |
15 July 2011 | Secretary's details changed for Lynn Elder Young on 15 July 2011 (1 page) |
15 July 2011 | Secretary's details changed for Lynn Elder Young on 15 July 2011 (1 page) |
9 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 September 2010 | Director's details changed for Miss Helen Christabel Phillippo on 24 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Miss Helen Christabel Phillippo on 24 September 2010 (2 pages) |
22 July 2010 | Appointment of Miss Lynn Elder Young as a director (2 pages) |
22 July 2010 | Appointment of Miss Lynn Elder Young as a director (2 pages) |
16 March 2010 | Appointment of Mr Robin Maxwell Church as a director (2 pages) |
16 March 2010 | Appointment of Mr Robin Maxwell Church as a director (2 pages) |
25 February 2010 | Director's details changed for Kim Robin Church on 1 November 2009 (2 pages) |
25 February 2010 | Director's details changed for Mr Lorie Owen Church on 1 November 2009 (2 pages) |
25 February 2010 | Director's details changed for Miss Helen Christabel Phillippo on 1 November 2009 (2 pages) |
25 February 2010 | Director's details changed for Miss Helen Christabel Phillippo on 1 November 2009 (2 pages) |
25 February 2010 | Director's details changed for Mr Lorie Owen Church on 1 November 2009 (2 pages) |
25 February 2010 | Director's details changed for Kim Robin Church on 1 November 2009 (2 pages) |
25 February 2010 | Director's details changed for Miss Helen Christabel Phillippo on 1 November 2009 (2 pages) |
25 February 2010 | Termination of appointment of Kim Church as a director (1 page) |
25 February 2010 | Director's details changed for Kim Robin Church on 1 November 2009 (2 pages) |
25 February 2010 | Termination of appointment of Kim Church as a director (1 page) |
25 February 2010 | Director's details changed for Mr Lorie Owen Church on 1 November 2009 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 February 2009 | Director appointed miss helen christabel phillippo (1 page) |
11 February 2009 | Director appointed miss helen christabel phillippo (1 page) |
10 February 2009 | Director appointed mr lorie church (1 page) |
10 February 2009 | Director appointed mr lorie church (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
2 February 2009 | Appointment terminated secretary karen brodie (1 page) |
2 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
2 February 2009 | Appointment terminated secretary karen brodie (1 page) |
14 April 2008 | Return made up to 27/01/08; full list of members (3 pages) |
14 April 2008 | Return made up to 27/01/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 March 2007 | Return made up to 27/01/07; full list of members (7 pages) |
20 March 2007 | Return made up to 27/01/07; full list of members (7 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
24 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
24 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 March 2004 | Return made up to 27/01/04; full list of members (7 pages) |
2 March 2004 | Return made up to 27/01/04; full list of members (7 pages) |
21 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
24 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | New secretary appointed (2 pages) |
5 March 2002 | Return made up to 27/01/02; full list of members (6 pages) |
5 March 2002 | Return made up to 27/01/02; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
8 March 2001 | Return made up to 27/01/01; full list of members (6 pages) |
8 March 2001 | Return made up to 27/01/01; full list of members (6 pages) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
8 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
7 March 2000 | Return made up to 27/01/00; full list of members (7 pages) |
7 March 2000 | Return made up to 27/01/00; full list of members (7 pages) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | New secretary appointed (2 pages) |
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | Secretary resigned (1 page) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 May 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 May 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 May 1999 | Return made up to 27/01/99; no change of members (4 pages) |
12 May 1999 | Return made up to 27/01/99; no change of members (4 pages) |
27 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 February 1998 | Return made up to 27/01/98; no change of members (4 pages) |
16 February 1998 | Return made up to 27/01/98; no change of members (4 pages) |
18 November 1997 | Secretary resigned (1 page) |
18 November 1997 | Secretary resigned (1 page) |
18 November 1997 | New secretary appointed (2 pages) |
18 November 1997 | New secretary appointed (2 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
3 April 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 April 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 February 1997 | Return made up to 27/01/97; full list of members (6 pages) |
14 February 1997 | Return made up to 27/01/97; full list of members (6 pages) |
29 August 1996 | Director resigned (1 page) |
29 August 1996 | Director resigned (1 page) |
30 July 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 July 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
19 February 1996 | Return made up to 27/01/96; no change of members (4 pages) |
19 February 1996 | Return made up to 27/01/96; no change of members (4 pages) |
21 March 1995 | New director appointed (2 pages) |
21 March 1995 | New director appointed (2 pages) |
21 March 1995 | New director appointed (2 pages) |
21 March 1995 | New director appointed (2 pages) |
21 March 1995 | New director appointed (2 pages) |
21 March 1995 | New director appointed (2 pages) |
21 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
21 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
20 March 1995 | Return made up to 27/01/95; no change of members (4 pages) |
20 March 1995 | Return made up to 27/01/95; no change of members (4 pages) |