London
WC1H 8LP
Director Name | Pauline Elizabeth Purves |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wysteria House 247 Jersey Road Isleworth Middlesex TW7 4RF |
Secretary Name | Pauline Elizabeth Purves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Hastings Road London W13 8QH |
Secretary Name | Paul Andrew Goodstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 March 2002) |
Role | Company Director |
Correspondence Address | 90 The Fairway London NW7 3HP |
Director Name | James Norman Roye Grist |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 August 2008) |
Role | Company Director |
Correspondence Address | 7 Beechdale Rd London SW2 2BN |
Secretary Name | James Norman Roye Grist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 August 2008) |
Role | Company Director |
Correspondence Address | 7 Beechdale Rd London SW2 2BN |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 18 Peperfield Cromer Street London WC1H 8LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
4 at £1 | Andrew Purves 50.00% Ordinary |
---|---|
4 at £1 | Pauline Purves 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£173,448 |
Cash | £275 |
Current Liabilities | £5,845 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
13 March 1998 | Delivered on: 17 March 1998 Persons entitled: Midland Bank PLC Classification: Debenture 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. Outstanding |
---|
9 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
25 February 2021 | Application to strike the company off the register (1 page) |
15 February 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
9 February 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
12 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
29 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2020 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
28 January 2020 | Registered office address changed from 23 Temple Road London W4 5NW England to 18 Peperfield Cromer Street London WC1H 8LP on 28 January 2020 (1 page) |
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
20 November 2018 | Registered office address changed from Wysteria House 247 Jersey Road Isleworth Middlesex TW7 4RF to 23 Temple Road London W4 5NW on 20 November 2018 (1 page) |
22 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
11 October 2018 | Cessation of Pauline Elizabeth Purves as a person with significant control on 11 October 2018 (1 page) |
11 October 2018 | Termination of appointment of Pauline Elizabeth Purves as a director on 11 October 2018 (1 page) |
11 October 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
22 April 2014 | Registered office address changed from 38 Hazeldean Road London NW10 8QU on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from 38 Hazeldean Road London NW10 8QU on 22 April 2014 (1 page) |
15 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Director's details changed for Andrew Mackay Purves on 15 November 2012 (2 pages) |
15 January 2014 | Director's details changed for Andrew Mackay Purves on 15 November 2012 (2 pages) |
15 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Director's details changed for Pauline Elizabeth Purves on 15 November 2012 (2 pages) |
15 January 2014 | Director's details changed for Pauline Elizabeth Purves on 15 November 2012 (2 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
28 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Registered office address changed from 222 Twickenham Road Isleworth Middlesex TW7 7DR on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from 78 Paxton Road London W4 2QX United Kingdom on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from 78 Paxton Road London W4 2QX United Kingdom on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from 222 Twickenham Road Isleworth Middlesex TW7 7DR on 13 November 2012 (1 page) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
11 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
19 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Andrew Mackay Purves on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Pauline Elizabeth Purves on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Andrew Mackay Purves on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Pauline Elizabeth Purves on 19 January 2010 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
26 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 January 2008 (2 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 January 2008 (2 pages) |
18 August 2008 | Appointment terminated director and secretary james grist (1 page) |
18 August 2008 | Appointment terminated director and secretary james grist (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
14 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
14 January 2008 | Director's particulars changed (1 page) |
26 October 2007 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
7 August 2007 | Registered office changed on 07/08/07 from: 6 cosmur close london W12 9SF (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: 6 cosmur close london W12 9SF (1 page) |
27 February 2007 | Total exemption small company accounts made up to 31 January 2006 (2 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 January 2006 (2 pages) |
12 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
12 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
12 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2006 | Registered office changed on 10/12/06 from: 22 westwood park trading estate concord road london W3 0TH (1 page) |
10 December 2006 | Registered office changed on 10/12/06 from: 22 westwood park trading estate concord road london W3 0TH (1 page) |
15 February 2006 | Return made up to 20/01/06; full list of members (7 pages) |
15 February 2006 | Return made up to 20/01/06; full list of members (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
22 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
22 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
19 February 2004 | Return made up to 20/01/04; full list of members (7 pages) |
19 February 2004 | Return made up to 20/01/04; full list of members (7 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
21 February 2003 | Return made up to 20/01/03; full list of members
|
21 February 2003 | Return made up to 20/01/03; full list of members
|
28 May 2002 | Ad 06/04/02--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
28 May 2002 | Ad 06/04/02--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | New secretary appointed (2 pages) |
20 February 2002 | Return made up to 20/01/02; full list of members
|
20 February 2002 | Return made up to 20/01/02; full list of members
|
23 October 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
22 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
22 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
24 November 2000 | Registered office changed on 24/11/00 from: 83 tottenham court road london W1P 9HD (1 page) |
24 November 2000 | Registered office changed on 24/11/00 from: 83 tottenham court road london W1P 9HD (1 page) |
4 July 2000 | Full accounts made up to 31 January 2000 (13 pages) |
4 July 2000 | Full accounts made up to 31 January 2000 (13 pages) |
28 January 2000 | Return made up to 20/01/00; full list of members
|
28 January 2000 | Return made up to 20/01/00; full list of members
|
26 May 1999 | Full accounts made up to 31 January 1999 (12 pages) |
26 May 1999 | Full accounts made up to 31 January 1999 (12 pages) |
16 March 1999 | Return made up to 20/01/99; full list of members (6 pages) |
16 March 1999 | Return made up to 20/01/99; full list of members (6 pages) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | Secretary resigned (1 page) |
5 May 1998 | Full accounts made up to 31 January 1998 (12 pages) |
5 May 1998 | Full accounts made up to 31 January 1998 (12 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Return made up to 20/01/98; no change of members (4 pages) |
6 March 1998 | Return made up to 20/01/98; no change of members (4 pages) |
27 May 1997 | Full accounts made up to 31 January 1997 (12 pages) |
27 May 1997 | Full accounts made up to 31 January 1997 (12 pages) |
14 February 1997 | Return made up to 20/01/97; no change of members (4 pages) |
14 February 1997 | Return made up to 20/01/97; no change of members (4 pages) |
17 October 1996 | Full accounts made up to 31 January 1996 (11 pages) |
17 October 1996 | Full accounts made up to 31 January 1996 (11 pages) |
28 February 1996 | Return made up to 20/01/96; full list of members (6 pages) |
28 February 1996 | Return made up to 20/01/96; full list of members (6 pages) |
20 January 1995 | Incorporation (20 pages) |
20 January 1995 | Incorporation (20 pages) |