London
SE11 6AR
Secretary Name | Janet Cromarty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (closed 31 March 2015) |
Role | Company Director |
Correspondence Address | 210 Wingletye Lane Hornchurch Essex RM11 3AL |
Secretary Name | Philip Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(1 day after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 32 Hampson Way London SW8 1JA |
Secretary Name | Mr Ian Charles Damien Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 12 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Pratt Walk London SE11 6AR |
Director Name | Mr Brian Melville Winrow-Campbell Clivaz |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 October 2008) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 162 Brixton Road London SW9 6AU |
Director Name | Frederick Nicholas Paul Salaman |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 62 Elm Park Gardens London SW10 9PB |
Director Name | Emma Jane Davis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(10 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 16 January 2006) |
Role | Company Director |
Correspondence Address | 24 Gladys Road London NW6 2PX |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | 30 Leys Gardens Cockfosters Herts EN4 9NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Mr Ian Charles Damien Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,998 |
Cash | £6,037 |
Current Liabilities | £21,679 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2014 | Application to strike the company off the register (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 February 2012 | Annual return made up to 11 January 2012 (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 January 2011 | Annual return made up to 11 January 2011 (3 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
19 November 2008 | Appointment terminated director brian clivaz (1 page) |
10 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 March 2007 | Return made up to 11/01/07; full list of members (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 September 2006 | Accounting reference date shortened from 01/01/06 to 31/12/05 (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: 82 st john street london EC1M 4JN (1 page) |
4 April 2006 | Return made up to 11/01/06; full list of members (3 pages) |
14 March 2006 | Company name changed ian scott and partners LIMITED\certificate issued on 14/03/06 (3 pages) |
13 March 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (2 pages) |
7 November 2005 | Total exemption small company accounts made up to 1 January 2005 (4 pages) |
7 November 2005 | Total exemption small company accounts made up to 1 January 2005 (4 pages) |
12 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
28 October 2004 | Total exemption full accounts made up to 1 January 2004 (9 pages) |
28 October 2004 | Total exemption full accounts made up to 1 January 2004 (9 pages) |
6 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
18 March 2004 | Return made up to 11/01/04; full list of members (5 pages) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | New secretary appointed (2 pages) |
18 January 2004 | Registered office changed on 18/01/04 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
5 November 2003 | Total exemption full accounts made up to 1 January 2003 (9 pages) |
5 November 2003 | Total exemption full accounts made up to 1 January 2003 (9 pages) |
10 January 2003 | Return made up to 11/01/03; full list of members (5 pages) |
12 November 2002 | Total exemption full accounts made up to 1 January 2002 (9 pages) |
12 November 2002 | Total exemption full accounts made up to 1 January 2002 (9 pages) |
4 January 2002 | Return made up to 11/01/02; full list of members (5 pages) |
3 October 2001 | Total exemption full accounts made up to 1 January 2001 (8 pages) |
3 October 2001 | Total exemption full accounts made up to 1 January 2001 (8 pages) |
12 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
8 January 2001 | Full accounts made up to 1 January 2000 (9 pages) |
8 January 2001 | Full accounts made up to 1 January 2000 (9 pages) |
11 January 2000 | Return made up to 11/01/00; full list of members (5 pages) |
27 August 1999 | Full accounts made up to 1 January 1999 (8 pages) |
27 August 1999 | Full accounts made up to 1 January 1999 (8 pages) |
7 January 1999 | Return made up to 11/01/99; full list of members (5 pages) |
24 September 1998 | Full accounts made up to 1 January 1998 (8 pages) |
24 September 1998 | Full accounts made up to 1 January 1998 (8 pages) |
3 February 1998 | Return made up to 11/01/98; full list of members (5 pages) |
3 October 1997 | Full accounts made up to 1 January 1997 (11 pages) |
3 October 1997 | Full accounts made up to 1 January 1997 (11 pages) |
16 January 1997 | Return made up to 11/01/97; full list of members (5 pages) |
17 October 1996 | Full accounts made up to 1 January 1996 (7 pages) |
17 October 1996 | Full accounts made up to 1 January 1996 (7 pages) |
11 September 1996 | Particulars of mortgage/charge (7 pages) |
31 May 1996 | Return made up to 11/01/96; full list of members (5 pages) |
31 May 1996 | Secretary resigned (1 page) |
28 April 1996 | New secretary appointed (1 page) |
11 October 1995 | Particulars of mortgage/charge (7 pages) |
11 January 1995 | Incorporation (12 pages) |