St. Giles On The Heath
Devon
PL15 9SL
Director Name | Wilfred Emmanuel Jones |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | B109 40 Martell Road London SE21 8EN |
Secretary Name | Ms Michaela Emmanuel Jones |
---|---|
Status | Closed |
Appointed | 09 February 2010(16 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 31 January 2017) |
Role | Company Director |
Correspondence Address | West Kitcham Farm Broadwoodwidger St Giles On The Heath Devon PL15 9SL |
Secretary Name | Michaela Pain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Role | Public Relations |
Correspondence Address | 51 Shelgate Road Battersea London SW11 1BA |
Secretary Name | Wilfred Emmanuel Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 09 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Thurleigh Road London SW12 8UG |
Director Name | Paul Francis Cryer |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2004) |
Role | Civil Servant |
Correspondence Address | 11 Cranbrook Road Thurnby Leicester Leicestershire LE7 9UA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | comsplus.com |
---|
Registered Address | B109 40 Martell Road London SE21 8EN |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Gipsy Hill |
Built Up Area | Greater London |
5k at £1 | Mr Wilfred Emmanuel Jones 50.00% Ordinary |
---|---|
5k at £1 | Ms Michaela Pain 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£93,208 |
Cash | £150 |
Current Liabilities | £93,474 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 December 1996 | Delivered on: 27 December 1996 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2016 | Voluntary strike-off action has been suspended (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2016 | Satisfaction of charge 1 in full (2 pages) |
3 November 2016 | Application to strike the company off the register (3 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
23 February 2015 | Registered office address changed from Suite 2 Port House Square Rigger Row Plantation Wharf London SW11 3TY to B109 40 Martell Road London SE21 8EN on 23 February 2015 (1 page) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 April 2013 | Registered office address changed from Lansdowne House 3-7 Northcote Road London SW11 1NG on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from Lansdowne House 3-7 Northcote Road London SW11 1NG on 5 April 2013 (1 page) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Director's details changed for Wilfred Emmanuel Jones on 10 February 2011 (2 pages) |
23 March 2012 | Director's details changed for Michaela Michaela Pain on 10 February 2011 (2 pages) |
23 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Secretary's details changed for Ms Michaela Pain on 10 February 2011 (1 page) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 April 2011 | Director's details changed for Michaela Pain on 13 April 2011 (3 pages) |
12 April 2011 | Secretary's details changed for Ms Michaela Pain on 11 April 2011 (2 pages) |
14 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 February 2010 | Termination of appointment of Wilfred Emmanuel Jones as a secretary (1 page) |
9 February 2010 | Director's details changed for Wilfred Emmanuel Jones on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Appointment of Ms Michaela Pain as a secretary (1 page) |
9 February 2010 | Director's details changed for Wilfred Emmanuel Jones on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Michaela Pain on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Michaela Pain on 9 February 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 May 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
23 April 2009 | Return made up to 09/02/09; full list of members (4 pages) |
17 March 2009 | Amended accounts made up to 29 February 2008 (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
5 June 2008 | Return made up to 09/02/08; no change of members (7 pages) |
15 June 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
10 April 2007 | Return made up to 09/02/07; full list of members (7 pages) |
3 April 2007 | Registered office changed on 03/04/07 from: 7-9 swallow street london W1R 8DT (1 page) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
6 April 2006 | Return made up to 09/02/06; full list of members (2 pages) |
23 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
17 May 2005 | Return made up to 09/02/05; full list of members (5 pages) |
22 December 2004 | Director resigned (1 page) |
21 June 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
6 March 2004 | Return made up to 09/02/04; full list of members (7 pages) |
23 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
6 May 2003 | Return made up to 09/02/03; full list of members
|
26 November 2002 | Full accounts made up to 28 February 2002 (14 pages) |
19 November 2002 | New director appointed (2 pages) |
8 February 2002 | Return made up to 09/02/02; full list of members
|
17 July 2001 | Full accounts made up to 28 February 2001 (12 pages) |
12 March 2001 | Return made up to 09/02/01; full list of members
|
10 October 2000 | Full accounts made up to 29 February 2000 (12 pages) |
4 April 2000 | Return made up to 09/02/00; full list of members (6 pages) |
19 October 1999 | £ nc 100/10000 31/08/99 (1 page) |
19 October 1999 | Resolutions
|
19 October 1999 | Ad 31/08/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
24 September 1999 | Full accounts made up to 28 February 1999 (15 pages) |
3 March 1999 | Return made up to 09/02/99; no change of members (4 pages) |
21 December 1998 | Full accounts made up to 28 February 1998 (15 pages) |
25 February 1998 | Return made up to 09/02/98; full list of members (6 pages) |
23 May 1997 | Full accounts made up to 28 February 1997 (14 pages) |
24 February 1997 | Return made up to 09/02/97; no change of members (4 pages) |
27 December 1996 | Particulars of mortgage/charge (6 pages) |
17 September 1996 | Full accounts made up to 29 February 1996 (14 pages) |
18 February 1996 | Return made up to 09/02/96; no change of members
|
25 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 September 1995 | Accounts for a small company made up to 28 February 1995 (11 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: 63A shelgate road london SW11 1BA (1 page) |
7 April 1995 | Return made up to 09/02/95; full list of members (6 pages) |
9 February 1994 | Incorporation (19 pages) |