London
SW1V 4ET
Director Name | Mrs Joanne Rebecca Hurley |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Status | Closed |
Appointed | 31 October 2008(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 15 February 2011) |
Role | Tanning Consultant |
Correspondence Address | 13 Dryburgh House Abbots Manor London SW1V 4ET |
Director Name | Ernest John Betson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Urquhart Road Thatcham Berkshire RG19 4RF |
Director Name | Paul Till |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 12 St Thomas Wharf 78 Wapping High Street London E1 9NE |
Secretary Name | Paul Till |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 12 St Thomas Wharf 78 Wapping High Street London E1 9NE |
Director Name | Christine Mary Betson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(10 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 03 March 2009) |
Role | Company Director |
Correspondence Address | 18 Urquhart Road Thatcham Berkshire RG19 4RF |
Secretary Name | Ernest John Betson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 03 March 2009) |
Role | Company Director |
Correspondence Address | 18 Urquhart Road Thatcham Berkshire RG19 4RF |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1994(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1994(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 3b Colonnade Walk Victoria London SW1W 9SH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £99,205 |
Gross Profit | £91,920 |
Net Worth | £5,611 |
Cash | £12,881 |
Current Liabilities | £9,106 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (3 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
5 March 2009 | Appointment terminated secretary ernest betson (1 page) |
5 March 2009 | Appointment terminated director christine betson (1 page) |
5 March 2009 | Appointment Terminated Director ernest betson (1 page) |
5 March 2009 | Appointment Terminated Secretary ernest betson (1 page) |
5 March 2009 | Appointment Terminated Director christine betson (1 page) |
5 March 2009 | Appointment terminated director ernest betson (1 page) |
5 November 2008 | Director appointed miss kelly marie breach (1 page) |
5 November 2008 | Director appointed miss kelly marie breach (1 page) |
4 November 2008 | Director appointed mrs joanne rebecca hurley (1 page) |
4 November 2008 | Director appointed mrs joanne rebecca hurley (1 page) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
29 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Return made up to 18/07/07; full list of members (2 pages) |
10 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Return made up to 18/07/07; full list of members (2 pages) |
31 July 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
31 July 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: 57 princes avenue london NW9 9JN (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 57 princes avenue london NW9 9JN (1 page) |
20 September 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
20 September 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
3 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
3 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
30 August 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
30 August 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
5 August 2005 | Return made up to 18/07/05; full list of members (2 pages) |
5 August 2005 | Return made up to 18/07/05; full list of members (2 pages) |
23 September 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
23 September 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
13 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
13 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
4 September 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
4 September 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
15 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
15 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
31 July 2002 | Return made up to 18/07/02; full list of members (7 pages) |
31 July 2002 | Return made up to 18/07/02; full list of members (7 pages) |
24 May 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
24 May 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
4 September 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
4 September 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
30 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
30 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
4 September 2000 | Full accounts made up to 31 October 1999 (8 pages) |
4 September 2000 | Full accounts made up to 31 October 1999 (8 pages) |
20 July 2000 | Return made up to 18/07/00; full list of members (6 pages) |
20 July 2000 | Return made up to 18/07/00; full list of members (6 pages) |
7 September 1999 | Full accounts made up to 31 October 1998 (8 pages) |
7 September 1999 | Full accounts made up to 31 October 1998 (8 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: 36 palmer street london SW1 (1 page) |
19 August 1999 | Return made up to 18/07/99; no change of members (4 pages) |
19 August 1999 | Return made up to 18/07/99; no change of members (4 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: 36 palmer street london SW1 (1 page) |
7 September 1998 | Full accounts made up to 31 October 1997 (8 pages) |
7 September 1998 | Full accounts made up to 31 October 1997 (8 pages) |
27 August 1998 | Return made up to 18/07/98; no change of members (4 pages) |
27 August 1998 | Return made up to 18/07/98; no change of members (4 pages) |
29 August 1997 | Full accounts made up to 31 October 1996 (9 pages) |
29 August 1997 | Full accounts made up to 31 October 1996 (9 pages) |
20 August 1997 | Return made up to 18/07/97; full list of members (6 pages) |
20 August 1997 | Return made up to 18/07/97; full list of members (6 pages) |
13 November 1996 | Accounting reference date extended from 31/07/96 to 31/10/96 (1 page) |
13 November 1996 | Accounting reference date extended from 31/07/96 to 31/10/96 (1 page) |
11 August 1996 | Return made up to 18/07/96; change of members (6 pages) |
11 August 1996 | Return made up to 18/07/96; change of members (6 pages) |
11 June 1996 | Secretary resigned (2 pages) |
11 June 1996 | New secretary appointed (1 page) |
11 June 1996 | New secretary appointed (1 page) |
11 June 1996 | Secretary resigned (2 pages) |
24 May 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
24 May 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
12 July 1995 | Return made up to 18/07/95; full list of members (6 pages) |
12 July 1995 | Return made up to 18/07/95; full list of members (6 pages) |
23 June 1995 | New director appointed (2 pages) |
23 June 1995 | New director appointed (2 pages) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | Director resigned (1 page) |