London
SW13 0PG
Secretary Name | Jayne Isobel Ferdinand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 1996(1 year, 7 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 10 April 2018) |
Role | Company Director |
Correspondence Address | 57 Aspen Close London W5 4YQ |
Secretary Name | Vendebitur Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Correspondence Address | 2 Bedford Row London WC1R 4BU |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | -£99,316 |
Cash | £3,926 |
Current Liabilities | £346,045 |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
22 September 2010 | Registered office address changed from Third Floor 58 Grosvenor Street London W1K 3JB on 22 September 2010 (2 pages) |
---|---|
24 August 2010 | Appointment of a liquidator (1 page) |
24 June 2010 | Order of court to wind up (2 pages) |
23 June 2010 | Order of court to wind up (1 page) |
5 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders Statement of capital on 2010-05-05
|
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
5 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
7 August 2008 | Return made up to 26/04/08; full list of members (3 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
30 April 2007 | Return made up to 26/04/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
24 April 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
18 October 2005 | Particulars of mortgage/charge (7 pages) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2005 | Particulars of mortgage/charge (3 pages) |
28 September 2005 | Particulars of mortgage/charge (7 pages) |
24 May 2005 | Return made up to 09/02/05; full list of members (2 pages) |
28 February 2005 | Accounts for a small company made up to 29 February 2004 (8 pages) |
11 June 2004 | Return made up to 09/02/04; full list of members (6 pages) |
21 April 2004 | Accounts for a small company made up to 28 February 2003 (8 pages) |
13 October 2003 | Accounts for a small company made up to 28 February 2002 (8 pages) |
3 July 2003 | Particulars of mortgage/charge (5 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
18 May 2003 | Registered office changed on 18/05/03 from: 58 grosvenor street london W1K 3JB (1 page) |
15 May 2003 | Return made up to 09/02/03; full list of members
|
14 June 2002 | Return made up to 09/02/02; full list of members (6 pages) |
21 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
6 July 2001 | Accounts for a small company made up to 28 February 2000 (6 pages) |
12 April 2001 | Return made up to 09/02/01; full list of members (6 pages) |
6 March 2000 | Return made up to 09/02/00; full list of members (6 pages) |
20 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
13 April 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
10 March 1999 | Return made up to 09/02/99; full list of members (6 pages) |
28 September 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
12 February 1998 | Return made up to 09/02/98; no change of members (4 pages) |
18 April 1997 | Accounts for a small company made up to 29 February 1996 (5 pages) |
11 March 1997 | Return made up to 09/02/97; no change of members
|
26 September 1996 | Registered office changed on 26/09/96 from: 2 bedford row london WC1R 4BU (1 page) |
13 September 1996 | New secretary appointed (1 page) |
13 September 1996 | Secretary resigned (2 pages) |
17 May 1996 | Return made up to 09/02/96; full list of members (6 pages) |
12 December 1995 | Particulars of mortgage/charge (4 pages) |
12 December 1995 | Particulars of mortgage/charge (4 pages) |
12 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
30 October 1995 | Ad 10/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 April 1995 | Particulars of mortgage/charge (4 pages) |
9 February 1995 | Incorporation (21 pages) |