London
W1G 8NH
Secretary Name | Andrea Smith Fitzsimon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(5 years, 5 months after company formation) |
Appointment Duration | 17 years (closed 26 January 2016) |
Role | Company Director |
Correspondence Address | 51 Weymouth Street London W1G 8NH |
Director Name | Mary Therese Ita Hurst |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Le Claud Siorac De Riberac Dordogne 24600 France |
Secretary Name | Sara Jane O'Keefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | The School House Snowsfield Primary School Kirby Grove London SE1 3TD |
Director Name | Ian Mackenzie Fitzsimon |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(5 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 04 October 2014) |
Role | Company Director |
Correspondence Address | 51 Weymouth Street London W1G 8NH |
Registered Address | 51 Weymouth Street London W1G 8NH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
2 at £1 | Andrea Smith Fitzsimon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £855 |
Current Liabilities | £238,568 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2015 | Secretary's details changed for Andrea Smith Fitzsimon on 6 November 2015 (1 page) |
6 November 2015 | Secretary's details changed for Andrea Smith Fitzsimon on 6 November 2015 (1 page) |
6 November 2015 | Director's details changed for Andrea Smith Fitzsimon on 6 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Andrea Smith Fitzsimon on 6 November 2015 (2 pages) |
6 November 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2015 | Termination of appointment of Ian Mackenzie Fitzsimon as a director on 4 October 2014 (2 pages) |
26 October 2015 | Termination of appointment of Ian Mackenzie Fitzsimon as a director on 4 October 2014 (2 pages) |
26 October 2015 | Application to strike the company off the register (3 pages) |
15 October 2015 | Registered office address changed from Shaw Gibbs Llp 264 Banbury Road Oxford OX2 7DY to 51 Weymouth Street London W1G 8NH on 15 October 2015 (2 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
5 January 2015 | Director's details changed for Andrea Smith Fitzsimon on 5 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Andrea Smith Fitzsimon on 5 January 2015 (2 pages) |
26 September 2014 | Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page) |
4 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
28 January 2014 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
18 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
8 January 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Administrative restoration application (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 July 2012 | Annual return made up to 30 July 2011 with a full list of shareholders (14 pages) |
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Director's details changed for Andrea Smith Fitzsimon on 30 August 2011 (2 pages) |
31 August 2011 | Registered office address changed from 82 St John Street London EC1M 4JN on 31 August 2011 (1 page) |
31 August 2011 | Secretary's details changed for Andrea Smith Fitzsimon on 30 August 2011 (2 pages) |
30 August 2011 | Director's details changed for Ian Mackenzie Fitzsimon on 30 August 2011 (2 pages) |
15 November 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
23 October 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (4 pages) |
22 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2009 | Return made up to 30/07/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
15 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
22 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
5 September 2005 | Return made up to 30/07/05; full list of members (2 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: mountbarrow house 12 elizabeth street victoria london SW1W 9RB (1 page) |
7 October 2004 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
7 October 2004 | Return made up to 30/07/04; full list of members (7 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
20 September 2003 | Return made up to 30/07/03; full list of members (5 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
4 December 2002 | Return made up to 30/07/02; full list of members (5 pages) |
28 September 2001 | Return made up to 30/07/01; full list of members (6 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 January 2000 (5 pages) |
29 December 2000 | Return made up to 30/07/00; full list of members
|
29 November 1999 | Accounting reference date extended from 31/07/99 to 31/01/00 (1 page) |
29 November 1999 | Return made up to 30/07/99; full list of members (6 pages) |
29 March 1999 | Accounts for a dormant company made up to 31 July 1998 (6 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Secretary resigned (1 page) |
18 January 1999 | New secretary appointed;new director appointed (2 pages) |
10 December 1998 | Company name changed the fitzsimon partnership limite d\certificate issued on 11/12/98 (2 pages) |
25 August 1998 | Return made up to 30/07/98; no change of members (4 pages) |
11 April 1998 | Full accounts made up to 31 July 1997 (7 pages) |
18 August 1997 | Return made up to 30/07/97; full list of members (6 pages) |
24 April 1997 | Full accounts made up to 31 July 1996 (8 pages) |
12 August 1996 | Return made up to 30/07/96; full list of members (6 pages) |
10 April 1996 | Accounts for a dormant company made up to 31 July 1995 (7 pages) |
16 August 1995 | Return made up to 30/07/95; full list of members (6 pages) |