Station Road Cookham
Maidenhead
Berkshire
SL6 9BY
Secretary Name | Suzanne Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Park Walk Castle Court St Johns Road Sheffield South Yorkshire S2 5JE |
Secretary Name | Sally Johanna Louise Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 March 2001) |
Role | Company Director |
Correspondence Address | Basement Flat 18 Camden Crescent Bath Avon BA1 5HY |
Secretary Name | Brian Edward Raine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 June 2009) |
Role | Retired |
Correspondence Address | Tyrells Hall Lodge Fowlmere Road, Shepreth Royston Cambs SG8 6QT |
Website | brandsemiotics.co.uk |
---|---|
Telephone | 07 986355003 |
Telephone region | Mobile |
Registered Address | Unit 17 (3rd Floor) Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1 at £1 | Gavin Edward Raine 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £102,235 |
Cash | £116,066 |
Current Liabilities | £19,242 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2014 | Compulsory strike-off action has been suspended (1 page) |
2 April 2014 | Compulsory strike-off action has been suspended (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2013 | Registered office address changed from C/O C/O Numerion Associates Llp 4th Floor 64 London Wall London EC2M 5TP United Kingdom on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from C/O C/O Numerion Associates Llp 4th Floor 64 London Wall London EC2M 5TP United Kingdom on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from C/O C/O Numerion Associates Llp 4th Floor 64 London Wall London EC2M 5TP United Kingdom on 2 May 2013 (1 page) |
29 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders Statement of capital on 2013-01-29
|
29 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders Statement of capital on 2013-01-29
|
29 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders Statement of capital on 2013-01-29
|
28 January 2013 | Director's details changed for Mr Gavin Edward Raine on 14 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Gavin Edward Raine on 14 January 2013 (2 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 January 2012 | Registered office address changed from C/O Numerion Associates Llp 2 London Wall Buildings London Wall London EC2M 5UU on 31 January 2012 (1 page) |
31 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Registered office address changed from C/O Numerion Associates Llp 2 London Wall Buildings London Wall London EC2M 5UU on 31 January 2012 (1 page) |
31 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Director's details changed for Mr Gavin Edward Raine on 14 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Mr Gavin Edward Raine on 14 January 2011 (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Mr Gavin Edward Raine on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Gavin Edward Raine on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Gavin Edward Raine on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Gavin Edward Raine on 21 January 2010 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 June 2009 | Appointment terminated secretary brian raine (1 page) |
11 June 2009 | Director's change of particulars / gavin raine / 11/06/2009 (2 pages) |
11 June 2009 | Appointment terminated secretary brian raine (1 page) |
11 June 2009 | Director's change of particulars / gavin raine / 11/06/2009 (2 pages) |
14 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
14 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: 2ND floor 68 ladbroke grove london W11 2PB (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 2ND floor 68 ladbroke grove london W11 2PB (1 page) |
3 July 2007 | Secretary's particulars changed (1 page) |
3 July 2007 | Return made up to 04/01/07; full list of members (2 pages) |
3 July 2007 | Return made up to 04/01/07; full list of members (2 pages) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Secretary's particulars changed (1 page) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
24 July 2006 | Secretary's particulars changed (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: basement flat 18 camden crescent bath somerset BA1 5HY (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Secretary's particulars changed (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: basement flat 18 camden crescent bath somerset BA1 5HY (1 page) |
19 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
19 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
22 February 2005 | Return made up to 04/01/05; full list of members (2 pages) |
22 February 2005 | Return made up to 04/01/05; full list of members (2 pages) |
6 January 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
6 January 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
8 May 2004 | Return made up to 04/01/04; full list of members
|
8 May 2004 | Return made up to 04/01/04; full list of members
|
18 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
18 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
28 January 2003 | Return made up to 04/01/03; full list of members (6 pages) |
28 January 2003 | Return made up to 04/01/03; full list of members (6 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
19 March 2002 | Return made up to 04/01/02; full list of members (6 pages) |
19 March 2002 | Return made up to 04/01/02; full list of members (6 pages) |
10 April 2001 | Return made up to 04/01/01; full list of members (6 pages) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Return made up to 04/01/01; full list of members (6 pages) |
10 April 2001 | New secretary appointed (2 pages) |
31 October 2000 | (9 pages) |
31 October 2000 | (9 pages) |
12 April 2000 | Return made up to 04/01/00; full list of members
|
12 April 2000 | Director's particulars changed (1 page) |
12 April 2000 | Return made up to 04/01/00; full list of members
|
12 April 2000 | Director's particulars changed (1 page) |
26 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
19 October 1999 | Return made up to 04/01/98; full list of members (6 pages) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | Return made up to 04/01/98; full list of members (6 pages) |
19 October 1999 | Secretary resigned (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
1 February 1998 | Full accounts made up to 31 December 1996 (10 pages) |
1 February 1998 | Full accounts made up to 31 December 1996 (10 pages) |
8 September 1997 | Director's particulars changed (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: 72 park walk sheffield S2 5JE (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: 72 park walk sheffield S2 5JE (1 page) |
8 September 1997 | Director's particulars changed (1 page) |
17 January 1997 | Return made up to 04/01/97; full list of members (6 pages) |
17 January 1997 | Return made up to 04/01/97; full list of members (6 pages) |
4 September 1996 | Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page) |
4 September 1996 | Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page) |
23 August 1996 | Director's particulars changed (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: 54 sackville street basford stoke on trent ST4 6HX (1 page) |
23 August 1996 | Director's particulars changed (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: 54 sackville street basford stoke on trent ST4 6HX (1 page) |
4 January 1996 | Incorporation (15 pages) |
4 January 1996 | Incorporation (15 pages) |