East Dulwich
London
SE22 9EY
Secretary Name | Mr Peter James Connor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2000(4 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 15 January 2019) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 95 Crystal Palace Road East Dulwich London SE22 9EY |
Director Name | Mr Stephen Willam Giray Cooke |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(6 days after company formation) |
Appointment Duration | 22 years, 11 months (resigned 28 September 2018) |
Role | Editorial Software Production |
Country of Residence | United Kingdom |
Correspondence Address | 34b Stoneleigh Street London W11 4DU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1995(6 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 March 2000) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Registered Address | 10 The Orchard London W4 1JX |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £1,698 |
Gross Profit | £1,698 |
Net Worth | -£1,925 |
Cash | £77 |
Current Liabilities | £2,453 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2018 | Application to strike the company off the register (3 pages) |
1 October 2018 | Termination of appointment of Stephen Willam Giray Cooke as a director on 28 September 2018 (1 page) |
29 September 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
19 June 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
4 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
30 September 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
30 September 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
25 May 2016 | Total exemption full accounts made up to 31 October 2015 (13 pages) |
25 May 2016 | Total exemption full accounts made up to 31 October 2015 (13 pages) |
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
2 July 2015 | Total exemption full accounts made up to 31 October 2014 (15 pages) |
2 July 2015 | Total exemption full accounts made up to 31 October 2014 (15 pages) |
20 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
5 June 2014 | Total exemption full accounts made up to 31 October 2013 (12 pages) |
5 June 2014 | Total exemption full accounts made up to 31 October 2013 (12 pages) |
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
6 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
6 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
6 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Total exemption full accounts made up to 31 October 2011 (15 pages) |
11 July 2012 | Total exemption full accounts made up to 31 October 2011 (15 pages) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Total exemption full accounts made up to 31 October 2010 (5 pages) |
16 June 2011 | Total exemption full accounts made up to 31 October 2010 (5 pages) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
7 May 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
16 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Peter James Connor on 5 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Stephen Willam Giray Cooke on 5 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Stephen Willam Giray Cooke on 5 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Peter James Connor on 5 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Stephen Willam Giray Cooke on 5 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Peter James Connor on 5 October 2009 (2 pages) |
20 May 2009 | Total exemption full accounts made up to 31 October 2008 (5 pages) |
20 May 2009 | Total exemption full accounts made up to 31 October 2008 (5 pages) |
6 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
6 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
12 June 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
12 June 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
5 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
5 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
20 June 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
20 June 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
10 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
10 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
1 August 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
1 August 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
4 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
4 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
8 March 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
8 March 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
3 November 2004 | Return made up to 04/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 04/10/04; full list of members (7 pages) |
20 May 2004 | Total exemption full accounts made up to 31 October 2003 (5 pages) |
20 May 2004 | Total exemption full accounts made up to 31 October 2003 (5 pages) |
10 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
10 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
12 August 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
12 August 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
18 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
18 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
12 March 2002 | Total exemption full accounts made up to 31 October 2001 (5 pages) |
12 March 2002 | Total exemption full accounts made up to 31 October 2001 (5 pages) |
17 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
17 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
23 May 2001 | Full accounts made up to 31 October 2000 (6 pages) |
23 May 2001 | Full accounts made up to 31 October 2000 (6 pages) |
17 October 2000 | Return made up to 04/10/00; full list of members
|
17 October 2000 | Return made up to 04/10/00; full list of members
|
14 April 2000 | Full accounts made up to 31 October 1999 (6 pages) |
14 April 2000 | Full accounts made up to 31 October 1999 (6 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | Registered office changed on 04/04/00 from: harbottle & lewis hanover house 14 hanover square london wir obe (1 page) |
4 April 2000 | Registered office changed on 04/04/00 from: harbottle & lewis hanover house 14 hanover square london wir obe (1 page) |
8 November 1999 | Return made up to 04/10/99; full list of members (5 pages) |
8 November 1999 | Return made up to 04/10/99; full list of members (5 pages) |
4 June 1999 | Full accounts made up to 31 October 1998 (6 pages) |
4 June 1999 | Full accounts made up to 31 October 1998 (6 pages) |
27 October 1998 | Return made up to 04/10/98; full list of members (5 pages) |
27 October 1998 | Return made up to 04/10/98; full list of members (5 pages) |
15 July 1998 | Full accounts made up to 31 October 1997 (6 pages) |
15 July 1998 | Full accounts made up to 31 October 1997 (6 pages) |
13 October 1997 | Return made up to 04/10/97; full list of members (5 pages) |
13 October 1997 | Return made up to 04/10/97; full list of members (5 pages) |
4 April 1997 | Full accounts made up to 31 October 1996 (6 pages) |
4 April 1997 | Full accounts made up to 31 October 1996 (6 pages) |
29 October 1996 | Return made up to 04/10/96; full list of members (5 pages) |
29 October 1996 | Return made up to 04/10/96; full list of members (5 pages) |
25 October 1995 | Director resigned;new director appointed (4 pages) |
25 October 1995 | Director resigned;new director appointed (4 pages) |
25 October 1995 | Memorandum and Articles of Association (30 pages) |
25 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
25 October 1995 | Memorandum and Articles of Association (30 pages) |
25 October 1995 | New director appointed (4 pages) |
25 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
25 October 1995 | Resolutions
|
25 October 1995 | New director appointed (4 pages) |
25 October 1995 | Resolutions
|
20 October 1995 | Company name changed speed 5109 LIMITED\certificate issued on 23/10/95 (4 pages) |
20 October 1995 | Company name changed speed 5109 LIMITED\certificate issued on 23/10/95 (4 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
18 October 1995 | Registered office changed on 18/10/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |