London
SE1 2FB
Director Name | Mrs Brenda Maureen Flynn |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2011(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 03 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Southwark Bridge Road London SE1 0AS |
Secretary Name | Velocity Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2012(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 December 2013) |
Correspondence Address | Orchard Court Orchard Lane Bristol BS1 5WS |
Director Name | Mr Roger Corcombe |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(17 years, 1 month after company formation) |
Appointment Duration | 6 days (resigned 12 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Court Orchard Lane Bristol BS1 5WS |
Director Name | Mr Roger Crocombe |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(17 years, 1 month after company formation) |
Appointment Duration | 6 days (resigned 12 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Court Orchard Lane Bristol BS1 5WS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Brooke Blain Russell And Quinn (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Correspondence Address | The Smokery Greenhills Rents Cowcross Street London EC1M 6BN |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | BBR Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1995(9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 October 2007) |
Correspondence Address | 42 Bedford Row London WC1R 4JL |
Secretary Name | Attorney Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2007(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 2012) |
Correspondence Address | 5th Floor Barnards Inn 86 Fetter Lane London EC4A 1AD |
Registered Address | 64 Southwark Bridge Road London SE1 0AS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
90k at £0.01 | John James Flynn 90.00% Ordinary |
---|---|
10k at £0.01 | Brenda Maureen Flynn 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 30 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2013 | Application to strike the company off the register (3 pages) |
8 August 2013 | Application to strike the company off the register (3 pages) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2013 | Total exemption small company accounts made up to 30 March 2012 (3 pages) |
24 March 2013 | Total exemption small company accounts made up to 30 March 2012 (3 pages) |
24 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
24 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
10 October 2012 | Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5WS United Kingdom on 10 October 2012 (2 pages) |
10 October 2012 | Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5WS United Kingdom on 10 October 2012 (2 pages) |
4 July 2012 | Appointment of Velocity Company Secretarial Services Limited as a secretary (2 pages) |
4 July 2012 | Termination of appointment of Attorney Company Secretaries Limited as a secretary on 1 July 2012 (1 page) |
4 July 2012 | Appointment of Velocity Company Secretarial Services Limited as a secretary on 1 July 2012 (2 pages) |
4 July 2012 | Termination of appointment of Attorney Company Secretaries Limited as a secretary (1 page) |
27 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders Statement of capital on 2012-04-27
|
27 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders Statement of capital on 2012-04-27
|
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 May 2011 | Termination of appointment of Roger Crocombe as a director (1 page) |
13 May 2011 | Termination of appointment of Roger Crocombe as a director (1 page) |
12 May 2011 | Termination of appointment of Roger Corcombe as a director (1 page) |
12 May 2011 | Termination of appointment of Roger Corcombe as a director (1 page) |
12 May 2011 | Appointment of Mr Roger Corcombe as a director (2 pages) |
12 May 2011 | Appointment of Mr Roger Crocombe as a director (2 pages) |
12 May 2011 | Appointment of Mr Roger Corcombe as a director (2 pages) |
12 May 2011 | Appointment of Mr Roger Crocombe as a director (2 pages) |
3 May 2011 | Registered office address changed from Barnards Inn 86 Fetter Lane London EC4A 1AD on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from Barnards Inn 86 Fetter Lane London EC4A 1AD on 3 May 2011 (1 page) |
3 May 2011 | Appointment of Mrs Brenda Maureen Flynn as a director (2 pages) |
3 May 2011 | Appointment of Mrs Brenda Maureen Flynn as a director (2 pages) |
3 May 2011 | Registered office address changed from Barnards Inn 86 Fetter Lane London EC4A 1AD on 3 May 2011 (1 page) |
3 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 April 2010 | Secretary's details changed for Attorney Company Secretaries Limited on 30 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Secretary's details changed for Attorney Company Secretaries Limited on 30 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 November 2009 | Director's details changed for John James Flynn on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for John James Flynn on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for John James Flynn on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for John James Flynn on 11 November 2009 (2 pages) |
1 May 2009 | Return made up to 30/03/09; full list of members (3 pages) |
1 May 2009 | Return made up to 30/03/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
25 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 November 2007 | New secretary appointed (3 pages) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | New secretary appointed (3 pages) |
15 November 2007 | Secretary resigned (1 page) |
2 May 2007 | Return made up to 30/03/07; full list of members (6 pages) |
2 May 2007 | Return made up to 30/03/07; full list of members (6 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: 42 bedford row london WC1R 4JL (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 42 bedford row london WC1R 4JL (1 page) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 October 2006 | Return made up to 30/03/06; full list of members (6 pages) |
30 October 2006 | Return made up to 30/03/06; full list of members (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 July 2005 | Return made up to 30/03/05; full list of members (6 pages) |
22 July 2005 | Return made up to 30/03/05; full list of members (6 pages) |
3 February 2005 | Accounts made up to 31 March 2004 (2 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
30 September 2004 | Return made up to 30/03/04; full list of members (6 pages) |
30 September 2004 | Return made up to 30/03/04; full list of members (6 pages) |
25 March 2004 | Accounts made up to 31 March 2003 (2 pages) |
25 March 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
17 May 2003 | Return made up to 30/03/03; full list of members (6 pages) |
17 May 2003 | Return made up to 30/03/03; full list of members (6 pages) |
4 March 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
4 March 2003 | Accounts made up to 31 March 2002 (2 pages) |
12 August 2002 | Return made up to 30/03/02; full list of members (6 pages) |
12 August 2002 | Return made up to 30/03/02; full list of members
|
15 May 2002 | Registered office changed on 15/05/02 from: brooke blain russell 3RD floor therese house 29-30 glasshouse yard london EC1V 4JN (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: brooke blain russell 3RD floor therese house 29-30 glasshouse yard london EC1V 4JN (1 page) |
9 January 2002 | Accounts made up to 31 March 2001 (2 pages) |
9 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
11 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
11 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
9 January 2001 | Accounts made up to 31 March 2000 (2 pages) |
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
21 April 2000 | Return made up to 30/03/00; full list of members (8 pages) |
21 April 2000 | Return made up to 30/03/00; full list of members (8 pages) |
26 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
26 January 2000 | Accounts made up to 31 March 1999 (2 pages) |
4 August 1999 | Registered office changed on 04/08/99 from: therese house 29/30 glasshouse yard london EC1A 4JN (1 page) |
4 August 1999 | Registered office changed on 04/08/99 from: therese house 29/30 glasshouse yard london EC1A 4JN (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: the smokery greenhills rents cowcross street london EC1M 6BN (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: the smokery greenhills rents cowcross street london EC1M 6BN (1 page) |
23 April 1999 | Return made up to 07/04/99; no change of members (4 pages) |
23 April 1999 | Return made up to 07/04/99; no change of members (4 pages) |
19 January 1999 | Accounts made up to 31 March 1998 (2 pages) |
19 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
4 September 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
4 September 1998 | Accounts made up to 31 March 1997 (2 pages) |
9 May 1997 | Return made up to 07/04/97; no change of members (4 pages) |
9 May 1997 | Return made up to 07/04/97; no change of members (4 pages) |
14 April 1997 | Accounts made up to 31 March 1996 (2 pages) |
14 April 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
10 June 1996 | Return made up to 07/04/96; no change of members (6 pages) |
10 June 1996 | Return made up to 07/04/96; no change of members (6 pages) |
2 February 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
2 February 1996 | Resolutions
|
2 February 1996 | Resolutions
|
2 February 1996 | Accounts made up to 31 March 1995 (4 pages) |
31 January 1996 | Resolutions
|
31 January 1996 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |