Friars Cliff
Christchurch
Dorset
BH23 4ET
Director Name | Tanvir Rasab |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 6 months (resigned 07 February 1994) |
Role | Marketing Director |
Correspondence Address | 13 Delaford Street Fulham London SW6 7LT |
Secretary Name | Tanvir Rasab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 6 months (resigned 07 February 1994) |
Role | Marketing Director |
Correspondence Address | 13 Delaford Street Fulham London SW6 7LT |
Secretary Name | Annette David |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 32 The Hamlet London SE5 8AW |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(8 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 22 July 2015) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Registered Address | 3 London Wall Buildings London EC2M 5PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2018 | Confirmation statement made on 7 July 2018 with updates (4 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
4 September 2017 | Change of details for Mr Richard David as a person with significant control on 14 September 2016 (2 pages) |
4 September 2017 | Change of details for Mr Richard David as a person with significant control on 14 September 2016 (2 pages) |
1 September 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 November 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
28 October 2016 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 3 London Wall Buildings London EC2M 5PD on 28 October 2016 (2 pages) |
28 October 2016 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 3 London Wall Buildings London EC2M 5PD on 28 October 2016 (2 pages) |
25 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | Termination of appointment of Denis Christopher Carter Lunn as a secretary on 22 July 2015 (1 page) |
12 January 2016 | Termination of appointment of Denis Christopher Carter Lunn as a secretary on 22 July 2015 (1 page) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 September 2015 | Annual return made up to 21 July 2015 Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 21 July 2015 Statement of capital on 2015-09-02
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
5 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 July 2012 | Annual return made up to 21 July 2012 (4 pages) |
31 July 2012 | Annual return made up to 21 July 2012 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 August 2011 | Annual return made up to 21 July 2011 (4 pages) |
12 August 2011 | Annual return made up to 21 July 2011 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Mr Richard David on 1 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Richard David on 1 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Richard David on 1 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Richard David on 1 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Richard David on 1 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Richard David on 1 February 2010 (2 pages) |
6 October 2009 | Annual return made up to 21 July 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 21 July 2009 with a full list of shareholders (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 September 2008 | Return made up to 21/07/08; full list of members (3 pages) |
2 September 2008 | Return made up to 21/07/08; full list of members (3 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 August 2007 | Return made up to 21/07/07; full list of members (6 pages) |
3 August 2007 | Return made up to 21/07/07; full list of members (6 pages) |
24 August 2006 | Return made up to 21/07/06; full list of members (6 pages) |
24 August 2006 | Return made up to 21/07/06; full list of members (6 pages) |
5 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
30 July 2005 | Return made up to 21/07/05; full list of members
|
30 July 2005 | Return made up to 21/07/05; full list of members
|
6 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
23 February 2005 | Director's particulars changed (1 page) |
23 February 2005 | Director's particulars changed (1 page) |
29 September 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
24 August 2004 | Return made up to 21/07/04; full list of members (6 pages) |
24 August 2004 | Return made up to 21/07/04; full list of members (6 pages) |
31 December 2003 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
31 December 2003 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
28 July 2003 | Return made up to 21/07/03; full list of members
|
28 July 2003 | Return made up to 21/07/03; full list of members
|
10 July 2003 | Director's particulars changed (1 page) |
10 July 2003 | Director's particulars changed (1 page) |
2 October 2002 | Return made up to 21/07/02; full list of members (6 pages) |
2 October 2002 | Return made up to 21/07/02; full list of members (6 pages) |
19 September 2002 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
19 September 2002 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: 32 the hamlet champion hill camberwell london SE5 8AW (1 page) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: 32 the hamlet champion hill camberwell london SE5 8AW (1 page) |
23 July 2002 | New secretary appointed (2 pages) |
11 December 2001 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
11 December 2001 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
11 September 2001 | Return made up to 21/07/01; full list of members (6 pages) |
11 September 2001 | Return made up to 21/07/01; full list of members (6 pages) |
17 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
17 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
7 June 2000 | Full accounts made up to 31 March 2000 (3 pages) |
7 June 2000 | Full accounts made up to 31 March 2000 (3 pages) |
28 October 1999 | Return made up to 21/07/99; full list of members (6 pages) |
28 October 1999 | Return made up to 21/07/99; full list of members (6 pages) |
17 August 1999 | Full accounts made up to 31 March 1999 (3 pages) |
17 August 1999 | Full accounts made up to 31 March 1999 (3 pages) |
12 October 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
12 October 1998 | Full accounts made up to 31 July 1998 (3 pages) |
12 October 1998 | Return made up to 21/07/98; full list of members (6 pages) |
12 October 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
12 October 1998 | Full accounts made up to 31 July 1998 (3 pages) |
12 October 1998 | Return made up to 21/07/98; full list of members (6 pages) |
4 February 1998 | Full accounts made up to 31 July 1997 (3 pages) |
4 February 1998 | Full accounts made up to 31 July 1997 (3 pages) |
16 October 1997 | Return made up to 21/07/97; no change of members
|
16 October 1997 | Return made up to 21/07/97; no change of members
|
23 May 1997 | Registered office changed on 23/05/97 from: 6 vestry mews vestry road london SE5 8NS (1 page) |
23 May 1997 | Registered office changed on 23/05/97 from: 6 vestry mews vestry road london SE5 8NS (1 page) |
25 September 1996 | Return made up to 21/07/96; no change of members
|
25 September 1996 | Return made up to 21/07/96; no change of members
|
25 September 1996 | Full accounts made up to 31 July 1996 (3 pages) |
25 September 1996 | Full accounts made up to 31 July 1996 (3 pages) |
10 July 1996 | Registered office changed on 10/07/96 from: 8 nesbitt square coxwell road london SE19 3AB (1 page) |
10 July 1996 | Registered office changed on 10/07/96 from: 8 nesbitt square coxwell road london SE19 3AB (1 page) |
6 September 1995 | Full accounts made up to 31 July 1995 (2 pages) |
6 September 1995 | Full accounts made up to 31 July 1995 (2 pages) |
31 August 1995 | New secretary appointed (2 pages) |
31 August 1995 | Return made up to 21/07/95; full list of members (6 pages) |
31 August 1995 | Return made up to 21/07/94; full list of members (6 pages) |
31 August 1995 | Return made up to 21/07/95; full list of members (6 pages) |
31 August 1995 | Return made up to 21/07/94; full list of members (6 pages) |
31 August 1995 | New secretary appointed (2 pages) |
3 August 1995 | Full accounts made up to 31 July 1994 (2 pages) |
3 August 1995 | Full accounts made up to 31 July 1994 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
21 July 1993 | Incorporation (15 pages) |
21 July 1993 | Incorporation (15 pages) |