London
W6 0UG
Secretary Name | Julia Frater |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2002(8 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 08 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Ravenscourt Road London W6 0UG |
Secretary Name | Mr Anthony William Frazer Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Clifton Road Brighton East Sussex BN1 3HP |
Secretary Name | Charles Brereton Frater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Ravenscourt Road London W6 0UG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1994(11 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 July 2001) |
Correspondence Address | Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA |
Registered Address | Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | C.b. Frater 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,381 |
Cash | £11,922 |
Current Liabilities | £10,587 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2015 | Application to strike the company off the register (3 pages) |
16 May 2015 | Application to strike the company off the register (3 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 March 2010 | Director's details changed for Charles Brereton Frater on 28 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Charles Brereton Frater on 28 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
11 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
13 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
24 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 April 2005 | Return made up to 28/02/05; full list of members (6 pages) |
4 April 2005 | Return made up to 28/02/05; full list of members (6 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
30 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
11 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
23 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 July 2002 | Resolutions
|
23 July 2002 | Resolutions
|
23 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Return made up to 28/02/02; full list of members
|
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | Return made up to 28/02/02; full list of members
|
26 April 2002 | Secretary resigned (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
7 June 2001 | Full accounts made up to 31 March 2001 (13 pages) |
7 June 2001 | Full accounts made up to 31 March 2001 (13 pages) |
13 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
13 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
11 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
11 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
2 June 2000 | Return made up to 28/02/00; full list of members (6 pages) |
2 June 2000 | Return made up to 28/02/00; full list of members (6 pages) |
29 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
29 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
10 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
10 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
31 May 1998 | Full accounts made up to 31 March 1998 (13 pages) |
31 May 1998 | Full accounts made up to 31 March 1998 (13 pages) |
17 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
17 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
28 February 1997 | Return made up to 28/02/97; full list of members
|
28 February 1997 | Return made up to 28/02/97; full list of members
|
1 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
12 February 1996 | Registered office changed on 12/02/96 from: 52 high street esher surrey KT10 9QR (1 page) |
12 February 1996 | Registered office changed on 12/02/96 from: 52 high street esher surrey KT10 9QR (1 page) |
11 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
11 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |