St Johns Wood
London
NW8 0PD
Director Name | Mr Thomas Anthony Wilton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 1998(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 17 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Montagu Mews South London W1H 7ES |
Secretary Name | Mr Thomas Anthony Wilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 1998(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 17 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Montagu Mews South London W1H 7ES |
Director Name | Mrs Elizabeth Anne Wilton |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | English |
Status | Closed |
Appointed | 17 June 2005(12 years after company formation) |
Appointment Duration | 7 years, 7 months (closed 17 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Montagu Mews South London W1H 7ES |
Director Name | Mr Thomas Anthony Wilton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Montagu Mews South London W1H 7ES |
Secretary Name | Mrs Elizabeth Anne Parkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(1 week after company formation) |
Appointment Duration | 7 months (resigned 25 January 1994) |
Role | Company Director |
Correspondence Address | 25 Chesham Mews London SW1X 8HS |
Director Name | Mrs Elizabeth Anne Parkes |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 July 1995) |
Role | Barrister |
Correspondence Address | 25 Chesham Mews London SW1X 8HS |
Director Name | Christopher James Rebbeck |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 November 1995) |
Role | Estate Agent |
Correspondence Address | 98 Woodford Square London W14 Adt |
Secretary Name | Mrs Eva Kristina Read |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 25 January 1994(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 November 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 32 Marlborough Place St Johns Wood London NW8 0PD |
Secretary Name | Thomas Ragnar Wilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 October 1998) |
Role | Company Director |
Correspondence Address | 32 Marlborough Place St Johns Wood London NW8 0PD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
50 at 1 | Ms Eva Kristina Read 50.00% Ordinary |
---|---|
50 at 1 | Thomas Anthony Wilton 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £603,839 |
Net Worth | -£23,848 |
Cash | £95,445 |
Current Liabilities | £210,458 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
17 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 January 2013 | Final Gazette dissolved following liquidation (1 page) |
17 October 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 October 2012 | Liquidators statement of receipts and payments to 12 September 2012 (5 pages) |
17 October 2012 | Liquidators' statement of receipts and payments to 12 September 2012 (5 pages) |
17 October 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 October 2012 | Liquidators' statement of receipts and payments to 12 September 2012 (5 pages) |
2 August 2012 | Liquidators statement of receipts and payments to 19 May 2012 (5 pages) |
2 August 2012 | Liquidators' statement of receipts and payments to 19 May 2012 (5 pages) |
2 August 2012 | Liquidators' statement of receipts and payments to 19 May 2012 (5 pages) |
16 January 2012 | Liquidators' statement of receipts and payments to 19 November 2011 (5 pages) |
16 January 2012 | Liquidators statement of receipts and payments to 19 November 2011 (5 pages) |
16 January 2012 | Liquidators' statement of receipts and payments to 19 November 2011 (5 pages) |
1 June 2011 | Liquidators statement of receipts and payments to 19 May 2011 (5 pages) |
1 June 2011 | Liquidators' statement of receipts and payments to 19 May 2011 (5 pages) |
1 June 2011 | Liquidators' statement of receipts and payments to 19 May 2011 (5 pages) |
7 December 2010 | Liquidators' statement of receipts and payments to 19 November 2010 (5 pages) |
7 December 2010 | Liquidators' statement of receipts and payments to 19 November 2010 (5 pages) |
7 December 2010 | Liquidators statement of receipts and payments to 19 November 2010 (5 pages) |
28 May 2010 | Liquidators' statement of receipts and payments to 19 May 2010 (5 pages) |
28 May 2010 | Liquidators' statement of receipts and payments to 19 May 2010 (5 pages) |
28 May 2010 | Liquidators statement of receipts and payments to 19 May 2010 (5 pages) |
24 June 2009 | Statement of affairs with form 4.19 (6 pages) |
24 June 2009 | Statement of affairs with form 4.19 (6 pages) |
5 June 2009 | Resolutions
|
5 June 2009 | Appointment of a voluntary liquidator (1 page) |
5 June 2009 | Appointment of a voluntary liquidator (1 page) |
5 June 2009 | Resolutions
|
12 May 2009 | Registered office changed on 12/05/2009 from 103 kensington church street london W8 7LN (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from 103 kensington church street london W8 7LN (1 page) |
11 August 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
11 August 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
5 August 2008 | Return made up to 17/06/08; full list of members (4 pages) |
5 August 2008 | Return made up to 17/06/08; full list of members (4 pages) |
15 September 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
15 September 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
9 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: 103 kensington church street london (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: 103 kensington church street london (1 page) |
9 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Return made up to 17/06/07; full list of members (3 pages) |
9 July 2007 | Return made up to 17/06/07; full list of members (3 pages) |
8 September 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
8 September 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
10 July 2006 | Return made up to 17/06/06; full list of members (7 pages) |
10 July 2006 | Return made up to 17/06/06; full list of members (7 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
29 June 2005 | Return made up to 17/06/05; full list of members (5 pages) |
29 June 2005 | Return made up to 17/06/05; full list of members (5 pages) |
22 November 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
22 November 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
8 July 2004 | Return made up to 17/06/04; full list of members (5 pages) |
8 July 2004 | Return made up to 17/06/04; full list of members (5 pages) |
1 June 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
1 June 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
24 November 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
24 November 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
2 July 2003 | Return made up to 17/06/03; full list of members (5 pages) |
2 July 2003 | Return made up to 17/06/03; full list of members (5 pages) |
2 August 2002 | Return made up to 17/06/02; full list of members (5 pages) |
2 August 2002 | Return made up to 17/06/02; full list of members (5 pages) |
2 July 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
2 July 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
7 July 2001 | Return made up to 17/06/01; full list of members (5 pages) |
7 July 2001 | Return made up to 17/06/01; full list of members (5 pages) |
27 March 2001 | Full accounts made up to 30 June 2000 (11 pages) |
27 March 2001 | Full accounts made up to 30 June 2000 (11 pages) |
14 August 2000 | Return made up to 17/06/00; full list of members (6 pages) |
14 August 2000 | Return made up to 17/06/00; full list of members (6 pages) |
23 June 2000 | Full accounts made up to 30 June 1999 (11 pages) |
23 June 2000 | Full accounts made up to 30 June 1999 (11 pages) |
12 July 1999 | Return made up to 17/06/99; full list of members (6 pages) |
12 July 1999 | Return made up to 17/06/99; full list of members (6 pages) |
6 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
6 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New secretary appointed (2 pages) |
9 December 1998 | New secretary appointed (2 pages) |
7 August 1998 | Return made up to 17/06/98; full list of members (6 pages) |
7 August 1998 | Return made up to 17/06/98; full list of members (6 pages) |
9 January 1998 | Full accounts made up to 30 June 1997 (12 pages) |
9 January 1998 | Full accounts made up to 30 June 1997 (12 pages) |
18 August 1997 | Return made up to 17/06/97; full list of members (6 pages) |
18 August 1997 | Full accounts made up to 30 June 1996 (11 pages) |
18 August 1997 | Return made up to 17/06/97; full list of members (6 pages) |
18 August 1997 | Full accounts made up to 30 June 1996 (11 pages) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | Secretary resigned (1 page) |
6 September 1996 | Return made up to 17/06/96; no change of members (4 pages) |
6 September 1996 | Return made up to 17/06/96; no change of members (4 pages) |
15 June 1996 | Director resigned (1 page) |
15 June 1996 | Director resigned (1 page) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | Director resigned (1 page) |
26 January 1996 | Director resigned (1 page) |
3 October 1995 | Full accounts made up to 30 June 1995 (11 pages) |
3 October 1995 | Director resigned (4 pages) |
3 October 1995 | Director resigned (2 pages) |
3 October 1995 | Return made up to 17/06/95; full list of members (6 pages) |
3 October 1995 | Director resigned (4 pages) |
3 October 1995 | Return made up to 17/06/95; full list of members (12 pages) |
3 October 1995 | Full accounts made up to 30 June 1995 (11 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
27 April 1995 | Ad 10/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 April 1995 | Ad 10/04/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
5 July 1993 | Company name changed logicscope enterprises LIMITED\certificate issued on 06/07/93 (2 pages) |
5 July 1993 | Company name changed logicscope enterprises LIMITED\certificate issued on 06/07/93 (2 pages) |
17 June 1993 | Incorporation (19 pages) |
17 June 1993 | Incorporation (19 pages) |