London
W4 3HR
Secretary Name | Karen Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1995(2 years, 11 months after company formation) |
Appointment Duration | 28 years, 4 months (closed 23 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio F4 188 -192 Sutton Court Road London W4 3HR |
Director Name | Ms Karen Jacqueline Williams |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Role | Promotions Consultant |
Correspondence Address | Flat 2 29 Sherriff Road London NW6 2AS |
Secretary Name | Ms Karen Jacqueline Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Role | Promotions Consultant |
Correspondence Address | Flat 2 29 Sherriff Road London NW6 2AS |
Secretary Name | Susan Lau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 44a Georgiana Street London NW1 0EB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Studio F4 188 -192 Sutton Court Road London W4 3HR |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
99 at £1 | Paul Mcgarvey 99.00% Ordinary |
---|---|
1 at £1 | Susan Lau 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£280 |
Cash | £9,902 |
Current Liabilities | £15,152 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
15 February 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2020 | Registered office address changed from 376-378 Chiswick High Road London W4 5TF England to Studio F4 188 -192 Sutton Court Road London W4 3HR on 2 June 2020 (1 page) |
2 June 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
22 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
14 May 2019 | Compulsory strike-off action has been suspended (1 page) |
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
15 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
12 May 2018 | Compulsory strike-off action has been suspended (1 page) |
24 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
22 December 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
7 June 2017 | Director's details changed for Mr Paul Vincent Mcgarvey on 7 June 2017 (2 pages) |
7 June 2017 | Secretary's details changed for Karen Williams on 7 June 2017 (1 page) |
7 June 2017 | Director's details changed for Mr Paul Vincent Mcgarvey on 7 June 2017 (2 pages) |
7 June 2017 | Registered office address changed from Little Goosemoor Sellers Wood Hill Branscombe Seaton Devon EX12 3BU to 376-378 Chiswick High Road London W4 5TF on 7 June 2017 (1 page) |
7 June 2017 | Secretary's details changed for Karen Williams on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from Little Goosemoor Sellers Wood Hill Branscombe Seaton Devon EX12 3BU to 376-378 Chiswick High Road London W4 5TF on 7 June 2017 (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
12 May 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
8 May 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
2 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Registered office address changed from 99 Grove Park Road London W4 3QD on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from 99 Grove Park Road London W4 3QD on 2 April 2013 (1 page) |
2 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Registered office address changed from 99 Grove Park Road London W4 3QD on 2 April 2013 (1 page) |
17 December 2012 | Secretary's details changed for Karen Williams on 14 December 2012 (2 pages) |
17 December 2012 | Secretary's details changed for Karen Williams on 14 December 2012 (2 pages) |
14 December 2012 | Director's details changed for Mr Paul Vincent Mcgarvey on 14 December 2012 (2 pages) |
14 December 2012 | Director's details changed for Mr Paul Vincent Mcgarvey on 14 December 2012 (2 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 May 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
19 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Mr Paul Vincent Mcgarvey on 1 February 2010 (2 pages) |
19 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Mr Paul Vincent Mcgarvey on 1 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Paul Vincent Mcgarvey on 1 February 2010 (2 pages) |
19 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
1 April 2009 | Return made up to 01/02/09; full list of members (3 pages) |
1 April 2009 | Return made up to 01/02/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
26 August 2008 | Return made up to 01/02/08; full list of members
|
26 August 2008 | Return made up to 01/02/08; full list of members
|
15 August 2008 | Registered office changed on 15/08/2008 from 63 riverview grove london W4 3QP (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from 63 riverview grove london W4 3QP (1 page) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
7 March 2007 | Return made up to 01/02/07; full list of members (6 pages) |
7 March 2007 | Return made up to 01/02/07; full list of members (6 pages) |
21 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
21 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
27 February 2006 | Return made up to 01/02/06; full list of members (6 pages) |
27 February 2006 | Return made up to 01/02/06; full list of members (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
8 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
8 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
26 May 2004 | Return made up to 01/02/04; full list of members
|
26 May 2004 | Return made up to 01/02/04; full list of members
|
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
31 January 2003 | Return made up to 01/02/03; full list of members (6 pages) |
31 January 2003 | Return made up to 01/02/03; full list of members (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
2 August 2002 | Return made up to 01/02/02; full list of members (6 pages) |
2 August 2002 | Return made up to 01/02/02; full list of members (6 pages) |
23 July 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
23 July 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
27 April 2001 | Full accounts made up to 29 February 2000 (15 pages) |
27 April 2001 | Full accounts made up to 29 February 2000 (15 pages) |
25 January 2001 | Return made up to 01/02/00; full list of members (6 pages) |
25 January 2001 | Return made up to 01/02/01; full list of members (6 pages) |
25 January 2001 | Return made up to 01/02/00; full list of members (6 pages) |
28 December 2000 | Delivery ext'd 3 mth 29/02/00 (1 page) |
28 December 2000 | Delivery ext'd 3 mth 29/02/00 (1 page) |
22 August 2000 | Full accounts made up to 28 February 1999 (14 pages) |
22 August 2000 | Full accounts made up to 28 February 1999 (14 pages) |
3 December 1999 | Return made up to 01/02/99; no change of members (4 pages) |
3 December 1999 | Return made up to 01/02/99; no change of members (4 pages) |
6 April 1999 | Full accounts made up to 28 February 1998 (14 pages) |
6 April 1999 | Full accounts made up to 28 February 1998 (14 pages) |
30 December 1998 | Delivery ext'd 3 mth 28/02/98 (2 pages) |
30 December 1998 | Delivery ext'd 3 mth 28/02/98 (2 pages) |
4 July 1998 | Return made up to 01/02/98; full list of members
|
4 July 1998 | Return made up to 01/02/98; full list of members
|
12 December 1997 | Full accounts made up to 28 February 1997 (15 pages) |
12 December 1997 | Full accounts made up to 28 February 1997 (15 pages) |
21 April 1997 | Return made up to 01/02/97; no change of members (4 pages) |
21 April 1997 | Return made up to 01/02/97; no change of members (4 pages) |
17 July 1996 | Full accounts made up to 29 February 1996 (15 pages) |
17 July 1996 | Full accounts made up to 29 February 1996 (15 pages) |
12 March 1996 | Secretary resigned (1 page) |
12 March 1996 | Return made up to 01/02/96; no change of members (4 pages) |
12 March 1996 | New secretary appointed (2 pages) |
12 March 1996 | New secretary appointed (2 pages) |
12 March 1996 | Return made up to 01/02/96; no change of members (4 pages) |
12 March 1996 | Secretary resigned (1 page) |
10 July 1995 | Full accounts made up to 28 February 1995 (13 pages) |
10 July 1995 | Full accounts made up to 28 February 1995 (13 pages) |
3 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
3 July 1995 | Return made up to 01/02/95; full list of members
|
3 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
3 July 1995 | Return made up to 01/02/95; full list of members
|
5 June 1995 | Full accounts made up to 28 February 1994 (9 pages) |
5 June 1995 | Full accounts made up to 28 February 1994 (9 pages) |