Ilford
Essex
IG2 7AD
Director Name | Mr Ian Douglas Gunter-Jones |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2003(9 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 20 June 2017) |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chantry Cottages Stocks Road Aldbury Tring Hertfordshire HP23 5RT |
Secretary Name | Mr Ian Douglas Gunter-Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2003(10 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 20 June 2017) |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chantry Cottages Stocks Road Aldbury Tring Hertfordshire HP23 5RT |
Director Name | Mark William Mallindine |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2004(11 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 20 June 2017) |
Role | Architect |
Correspondence Address | Amalgam Studios 4th Floor, Block D 23 Old Street London EC1V 9HG |
Director Name | Robert John Christopher Carter |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 30 June 1998) |
Role | Design Consultant |
Correspondence Address | 27 Mayfield Road Hornsey Vale London N8 9LL |
Director Name | Robin Locke |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 September 2003) |
Role | Design Consultant |
Correspondence Address | East Ashling House Sandy Lane East Ashling Chichester West Sussex PO18 9AT |
Secretary Name | Robin Locke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | East Ashling House Sandy Lane East Ashling Chichester West Sussex PO18 9AT |
Director Name | Glyn Wylde Hawkins |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2005) |
Role | Designer |
Correspondence Address | 3 Spring Terrace Richmond Upon Thames TW9 1LW |
Director Name | Sarah Stallard |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2006) |
Role | Designer |
Correspondence Address | 24 Gloucester Crescent London NW1 7DL |
Director Name | Ms Margery Anne Gourlay Craig |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 November 2009) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 135 Balls Pond Road London N1 4BG |
Director Name | Mr Mark Simpson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 November 2009) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 27 Tetherdown London N10 1ND |
Director Name | Mr Paul Martin Gallagher |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 October 2011(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 2015) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | Amalgam Studios 3rd Floor 27 Old Street London EC1 9HG |
Director Name | Mr Patrice Pierre Henri Gueroult |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 October 2011(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 2015) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Amalgam Studios 3rd Floor 27 Old Street London EC1 9HG |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | 106 Charter Avenue Ilford Essex IG2 7AD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
12 at £1 | Carole Anne Cobban 20.00% Ordinary |
---|---|
12 at £1 | Ian Douglas Gunter-jones 20.00% Ordinary |
12 at £1 | Mark William Mallindine 20.00% Ordinary |
12 at £1 | Patrice Pierre Henri Gueroult 20.00% Ordinary |
12 at £1 | Paul Martin Gallagher 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,822 |
Cash | £4,550 |
Current Liabilities | £18,428 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 October 2011 | Delivered on: 20 October 2011 Persons entitled: Derwent Valley Property Developments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4,000. the charged amount means an interest earning deposit account see image for full details. Outstanding |
---|---|
28 September 2006 | Delivered on: 11 October 2006 Persons entitled: Derwent Valley Property Developments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £5,140.63, the amount from time to time standing to the credit of the deposit account, all interest. See the mortgage charge document for full details. Outstanding |
28 November 2003 | Delivered on: 5 December 2003 Persons entitled: Derwent Valley Property Developments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £5,140.63 , an interest bearing account designated "fourth floor 9-15 old street deposit account" and the amount from time to time standing to the credit of the deposit account. Outstanding |
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2017 | Application to strike the company off the register (4 pages) |
22 March 2017 | Application to strike the company off the register (4 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 January 2017 (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 January 2017 (6 pages) |
15 February 2017 | Previous accounting period extended from 30 September 2016 to 31 January 2017 (1 page) |
15 February 2017 | Previous accounting period extended from 30 September 2016 to 31 January 2017 (1 page) |
27 July 2016 | Director's details changed for Carole Cobban on 22 July 2016 (2 pages) |
27 July 2016 | Registered office address changed from Amalgam Studios 3rd Floor 27 Old Street London EC1 9HG to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from Amalgam Studios 3rd Floor 27 Old Street London EC1 9HG to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page) |
27 July 2016 | Director's details changed for Carole Cobban on 22 July 2016 (2 pages) |
21 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
17 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 June 2015 | Termination of appointment of Paul Martin Gallagher as a director on 1 May 2015 (1 page) |
3 June 2015 | Termination of appointment of Patrice Pierre Henri Gueroult as a director on 1 May 2015 (1 page) |
3 June 2015 | Termination of appointment of Patrice Pierre Henri Gueroult as a director on 1 May 2015 (1 page) |
3 June 2015 | Termination of appointment of Paul Martin Gallagher as a director on 1 May 2015 (1 page) |
3 June 2015 | Termination of appointment of Paul Martin Gallagher as a director on 1 May 2015 (1 page) |
3 June 2015 | Termination of appointment of Patrice Pierre Henri Gueroult as a director on 1 May 2015 (1 page) |
23 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
6 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
12 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
12 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (9 pages) |
17 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (9 pages) |
17 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (9 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
29 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (9 pages) |
29 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (9 pages) |
29 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (9 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 December 2011 | Appointment of Mr Patrice Pierre Henri Gueroult as a director (2 pages) |
13 December 2011 | Director's details changed for Carole Cobban on 3 October 2011 (2 pages) |
13 December 2011 | Director's details changed for Carole Cobban on 3 October 2011 (2 pages) |
13 December 2011 | Registered office address changed from Amalgam Studios Block D 4Th Floor 5-23 Old Street London EC1V 9HG on 13 December 2011 (1 page) |
13 December 2011 | Appointment of Mr Paul Martin Gallagher as a director (2 pages) |
13 December 2011 | Registered office address changed from Amalgam Studios Block D 4Th Floor 5-23 Old Street London EC1V 9HG on 13 December 2011 (1 page) |
13 December 2011 | Appointment of Mr Patrice Pierre Henri Gueroult as a director (2 pages) |
13 December 2011 | Director's details changed for Carole Cobban on 3 October 2011 (2 pages) |
13 December 2011 | Appointment of Mr Paul Martin Gallagher as a director (2 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 September 2011 | Statement of capital following an allotment of shares on 14 September 2011
|
23 September 2011 | Statement of capital following an allotment of shares on 14 September 2011
|
6 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Director's details changed for Mark William Mallindine on 9 November 2009 (2 pages) |
26 May 2010 | Director's details changed for Mark William Mallindine on 9 November 2009 (2 pages) |
26 May 2010 | Director's details changed for Mark William Mallindine on 9 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Mark William Mallindine on 5 November 2009 (2 pages) |
21 December 2009 | Termination of appointment of Mark Simpson as a director (1 page) |
21 December 2009 | Statement of capital following an allotment of shares on 3 November 2009
|
21 December 2009 | Director's details changed for Mark William Mallindine on 5 November 2009 (2 pages) |
21 December 2009 | Termination of appointment of Margery Craig as a director (1 page) |
21 December 2009 | Termination of appointment of Margery Craig as a director (1 page) |
21 December 2009 | Director's details changed for Mark William Mallindine on 5 November 2009 (2 pages) |
21 December 2009 | Statement of capital following an allotment of shares on 3 November 2009
|
21 December 2009 | Termination of appointment of Mark Simpson as a director (1 page) |
21 December 2009 | Statement of capital following an allotment of shares on 3 November 2009
|
20 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
20 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 October 2009 | Director's details changed for Carole Cobban on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Carole Cobban on 29 October 2009 (2 pages) |
4 June 2009 | Return made up to 09/04/09; full list of members (8 pages) |
4 June 2009 | Return made up to 09/04/09; full list of members (8 pages) |
28 May 2009 | Director's change of particulars / mark mallindine / 08/05/2008 (1 page) |
28 May 2009 | Director's change of particulars / mark mallindine / 08/05/2008 (1 page) |
16 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 June 2008 | Return made up to 09/04/08; full list of members (10 pages) |
4 June 2008 | Return made up to 09/04/08; full list of members (10 pages) |
23 May 2008 | Director's change of particulars / mark mallindine / 20/12/2007 (1 page) |
23 May 2008 | Director's change of particulars / mark mallindine / 20/12/2007 (1 page) |
24 August 2007 | Return made up to 09/04/07; no change of members
|
24 August 2007 | Return made up to 09/04/07; no change of members
|
26 June 2007 | £ nc 100/99 12/06/07 (1 page) |
26 June 2007 | £ nc 100/99 12/06/07 (1 page) |
21 November 2006 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
21 November 2006 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
11 October 2006 | Particulars of mortgage/charge (7 pages) |
11 October 2006 | Particulars of mortgage/charge (7 pages) |
12 April 2006 | Return made up to 09/04/06; full list of members (11 pages) |
12 April 2006 | Return made up to 09/04/06; full list of members (11 pages) |
12 December 2005 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
12 December 2005 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
29 July 2005 | Return made up to 19/04/05; full list of members (10 pages) |
29 July 2005 | Ad 01/11/04--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
29 July 2005 | Return made up to 19/04/05; full list of members (10 pages) |
29 July 2005 | Ad 01/11/04--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
29 December 2004 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
29 December 2004 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
6 July 2004 | Return made up to 19/04/04; full list of members
|
6 July 2004 | Return made up to 19/04/04; full list of members
|
2 April 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
2 April 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
12 December 2003 | Accounting reference date shortened from 30/04/04 to 30/09/03 (1 page) |
12 December 2003 | Accounting reference date shortened from 30/04/04 to 30/09/03 (1 page) |
5 December 2003 | Particulars of mortgage/charge (7 pages) |
5 December 2003 | Particulars of mortgage/charge (7 pages) |
2 December 2003 | Ad 30/09/03--------- £ si 6@1=6 £ ic 2/8 (3 pages) |
2 December 2003 | Ad 30/09/03--------- £ si 6@1=6 £ ic 2/8 (3 pages) |
19 November 2003 | Secretary resigned;director resigned (1 page) |
19 November 2003 | Secretary resigned;director resigned (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: 610 westlciffe apartments west end quay 1 south wharf road london W2 1JB (1 page) |
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: 610 westlciffe apartments west end quay 1 south wharf road london W2 1JB (1 page) |
19 November 2003 | New secretary appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
2 September 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
2 September 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
11 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
11 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
16 January 2003 | Registered office changed on 16/01/03 from: 320 the colonnades porchester terrace north london W2 6AU (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: 320 the colonnades porchester terrace north london W2 6AU (1 page) |
9 August 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
9 August 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
18 April 2002 | Director's particulars changed (1 page) |
18 April 2002 | Director's particulars changed (1 page) |
18 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
18 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
19 November 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
19 November 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
10 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
12 September 2000 | Full accounts made up to 30 April 2000 (9 pages) |
12 September 2000 | Full accounts made up to 30 April 2000 (9 pages) |
4 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
4 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
27 September 1999 | Full accounts made up to 30 April 1999 (9 pages) |
27 September 1999 | Full accounts made up to 30 April 1999 (9 pages) |
26 April 1999 | Return made up to 19/04/99; full list of members (6 pages) |
26 April 1999 | Return made up to 19/04/99; full list of members (6 pages) |
6 October 1998 | Full accounts made up to 30 April 1998 (9 pages) |
6 October 1998 | Full accounts made up to 30 April 1998 (9 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
20 May 1998 | Return made up to 19/04/98; no change of members (4 pages) |
20 May 1998 | Return made up to 19/04/98; no change of members (4 pages) |
8 December 1997 | Full accounts made up to 30 April 1997 (9 pages) |
8 December 1997 | Full accounts made up to 30 April 1997 (9 pages) |
2 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 1997 | Return made up to 19/04/97; full list of members
|
2 July 1997 | Return made up to 19/04/97; full list of members
|
2 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 1997 | Full accounts made up to 30 April 1996 (10 pages) |
2 January 1997 | Full accounts made up to 30 April 1996 (10 pages) |
21 April 1996 | Return made up to 19/04/96; no change of members (4 pages) |
21 April 1996 | Return made up to 19/04/96; no change of members (4 pages) |
26 June 1995 | Full accounts made up to 30 April 1995 (10 pages) |
26 June 1995 | Full accounts made up to 30 April 1995 (10 pages) |
19 April 1993 | Incorporation (16 pages) |
19 April 1993 | Incorporation (16 pages) |