London
E1W 1YW
Director Name | Mr Michael Gowen |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 1995(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Quadrant House 4 Thomas More Square London E1W 1YW |
Secretary Name | Julia Gowen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 1995(same day as company formation) |
Role | Consultant |
Correspondence Address | Quadrant House 4 Thomas More Square London E1W 1YW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
50 at £1 | Mr Michael Gowen 50.00% Ordinary |
---|---|
50 at £1 | Mrs Julia Gowen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£49,609 |
Cash | £174 |
Current Liabilities | £198,683 |
Latest Accounts | 28 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
28 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2014 | Final Gazette dissolved following liquidation (1 page) |
28 August 2014 | Administrator's progress report to 18 August 2014 (19 pages) |
28 August 2014 | Notice of move from Administration to Dissolution on 18 August 2014 (18 pages) |
26 March 2014 | Administrator's progress report to 20 February 2014 (19 pages) |
1 November 2013 | Appointment of an administrator (1 page) |
1 November 2013 | Statement of administrator's proposal (51 pages) |
1 November 2013 | Result of meeting of creditors (49 pages) |
5 September 2013 | Registered office address changed from 22-24 Kneesworth Street Royston Hertfordshire SG8 5AA on 5 September 2013 (2 pages) |
5 September 2013 | Registered office address changed from 22-24 Kneesworth Street Royston Hertfordshire SG8 5AA on 5 September 2013 (2 pages) |
24 July 2013 | Director's details changed for Julia Gowen on 24 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Mr Michael Gowen on 24 July 2013 (2 pages) |
19 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders Statement of capital on 2012-12-19
|
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
14 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Secretary's details changed for Julia Gowen on 13 December 2011 (1 page) |
13 December 2011 | Director's details changed for Julia Gowen on 13 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Michael Gowen on 13 December 2011 (2 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
11 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
16 November 2010 | Director's details changed for Mr Michael Gowen on 16 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Julia Gowen on 16 November 2010 (2 pages) |
16 November 2010 | Secretary's details changed for Julia Gowen on 16 November 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
16 December 2009 | Register inspection address has been changed (1 page) |
16 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
14 January 2009 | Return made up to 12/12/08; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
8 February 2008 | Return made up to 12/12/07; full list of members (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
22 January 2007 | Return made up to 12/12/06; full list of members (3 pages) |
29 November 2006 | Director's particulars changed (1 page) |
29 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
5 January 2006 | Return made up to 12/12/05; full list of members (3 pages) |
10 June 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
25 January 2005 | Return made up to 12/12/04; full list of members (7 pages) |
15 June 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
4 February 2004 | Return made up to 12/12/03; full list of members
|
28 May 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
2 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
30 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
3 January 2002 | Return made up to 12/12/01; full list of members
|
21 November 2001 | Total exemption full accounts made up to 28 February 2001 (15 pages) |
19 March 2001 | Full accounts made up to 29 February 2000 (10 pages) |
23 January 2001 | Return made up to 12/12/00; full list of members
|
22 December 2000 | Accounting reference date shortened from 31/05/00 to 29/02/00 (1 page) |
1 June 2000 | Full accounts made up to 31 May 1999 (18 pages) |
1 February 2000 | Return made up to 12/12/99; full list of members (6 pages) |
27 September 1999 | Full accounts made up to 31 May 1998 (11 pages) |
10 February 1999 | Full accounts made up to 31 May 1997 (12 pages) |
2 February 1999 | Return made up to 12/12/98; no change of members (4 pages) |
26 January 1998 | Return made up to 12/12/97; no change of members (4 pages) |
24 October 1997 | Delivery ext'd 3 mth 31/05/97 (1 page) |
23 July 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Return made up to 12/12/96; full list of members (6 pages) |
24 April 1996 | Ad 17/01/96--------- £ si 98@1=98 £ ic 2/100 (1 page) |
24 April 1996 | Accounting reference date notified as 31/03 (1 page) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | Director resigned (1 page) |
5 January 1996 | New secretary appointed;new director appointed (2 pages) |
5 January 1996 | Secretary resigned (1 page) |
12 December 1995 | Incorporation (34 pages) |