113 Elgin Avenue
London
W9 2NP
Secretary Name | Mr Patric Marc Gaudini |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 1996(3 days after company formation) |
Appointment Duration | 20 years, 1 month (closed 15 March 2016) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Westside Court 113 Elgin Avenue London W9 2NP |
Director Name | David Alan Bryant |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(3 days after company formation) |
Appointment Duration | 8 months (resigned 07 October 1996) |
Role | Sales Supervisor |
Correspondence Address | 5 Greville House Biggs Row Putney London SW15 1DN |
Secretary Name | Mr Patrick John McGinley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65b Breakspears Road London SE4 1TS |
Director Name | Mr Gurmakh Singh Minhas |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Tycehurst Hill Loughton Essex IG10 1DA |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Website | www.skywatch.ie |
---|---|
Email address | [email protected] |
Registered Address | 8 Percy Road London N12 8BU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mr Patric M. Gaudini 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,747 |
Cash | £38 |
Current Liabilities | £22,838 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2016 | Voluntary strike-off action has been suspended (1 page) |
4 February 2016 | Voluntary strike-off action has been suspended (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2015 | Application to strike the company off the register (3 pages) |
18 November 2015 | Application to strike the company off the register (3 pages) |
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
22 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
22 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
11 September 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
11 September 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
6 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
13 October 2011 | Termination of appointment of a secretary (2 pages) |
13 October 2011 | Termination of appointment of a secretary (2 pages) |
10 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
12 July 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
12 July 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
2 June 2010 | Registered office address changed from C/O Ak Associates 8 Percy Road London N12 8BU United Kingdom on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 7 Westside Court 113 Elgin Avenue London W9 2NP on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from C/O Ak Associates 8 Percy Road London N12 8BU United Kingdom on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 7 Westside Court 113 Elgin Avenue London W9 2NP on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from C/O Ak Associates 8 Percy Road London N12 8BU United Kingdom on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 7 Westside Court 113 Elgin Avenue London W9 2NP on 2 June 2010 (1 page) |
23 February 2010 | Director's details changed for Patric Marc Gaudini on 2 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Patric Marc Gaudini on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Patric Marc Gaudini on 2 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
2 December 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
5 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
5 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
5 June 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
5 June 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
10 April 2008 | Return made up to 02/02/08; full list of members (3 pages) |
10 April 2008 | Return made up to 02/02/08; full list of members (3 pages) |
14 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
14 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
27 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
11 April 2006 | Resolutions
|
11 April 2006 | Resolutions
|
10 April 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
10 April 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
24 March 2006 | Return made up to 02/02/06; full list of members (2 pages) |
24 March 2006 | Return made up to 02/02/06; full list of members (2 pages) |
10 June 2005 | Resolutions
|
10 June 2005 | Resolutions
|
8 June 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
8 June 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
16 February 2005 | Return made up to 02/02/05; full list of members
|
16 February 2005 | Return made up to 02/02/05; full list of members
|
14 December 2004 | Resolutions
|
14 December 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
14 December 2004 | Resolutions
|
14 December 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: 2ND floor 17/18 margaret street london W1N 7LE (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: 2ND floor 17/18 margaret street london W1N 7LE (1 page) |
30 January 2004 | Return made up to 02/02/04; full list of members
|
30 January 2004 | Return made up to 02/02/04; full list of members
|
9 September 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
9 September 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
12 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
12 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
11 October 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
11 October 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
24 January 2002 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
24 January 2002 | Return made up to 02/02/02; full list of members
|
24 January 2002 | Return made up to 02/02/02; full list of members
|
24 January 2002 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
29 January 2001 | Return made up to 02/02/01; full list of members (7 pages) |
29 January 2001 | Return made up to 02/02/01; full list of members (7 pages) |
7 November 2000 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
7 November 2000 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
4 February 2000 | Return made up to 02/02/00; full list of members (7 pages) |
4 February 2000 | Return made up to 02/02/00; full list of members (7 pages) |
26 January 2000 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
26 January 2000 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
26 August 1999 | Registered office changed on 26/08/99 from: flat 3A styles charters road sunningdale berkshire SL5 9QD (1 page) |
26 August 1999 | Registered office changed on 26/08/99 from: flat 3A styles charters road sunningdale berkshire SL5 9QD (1 page) |
1 March 1999 | Return made up to 02/02/99; full list of members
|
1 March 1999 | Return made up to 02/02/99; full list of members
|
30 December 1998 | New secretary appointed (2 pages) |
30 December 1998 | New secretary appointed (2 pages) |
27 November 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
27 November 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
6 February 1998 | Return made up to 02/02/98; full list of members (6 pages) |
6 February 1998 | Return made up to 02/02/98; full list of members (6 pages) |
16 April 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
16 April 1997 | Resolutions
|
16 April 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
16 April 1997 | Resolutions
|
8 April 1997 | Return made up to 02/02/97; full list of members (6 pages) |
8 April 1997 | Return made up to 02/02/97; full list of members (6 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
22 February 1996 | Registered office changed on 22/02/96 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW (1 page) |
22 February 1996 | Director resigned (2 pages) |
22 February 1996 | New director appointed (1 page) |
22 February 1996 | Secretary resigned (2 pages) |
22 February 1996 | Director resigned (2 pages) |
22 February 1996 | Secretary resigned (2 pages) |
22 February 1996 | New secretary appointed;new director appointed (1 page) |
22 February 1996 | New secretary appointed;new director appointed (1 page) |
22 February 1996 | Registered office changed on 22/02/96 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW (1 page) |
22 February 1996 | New director appointed (1 page) |
2 February 1996 | Incorporation (14 pages) |
2 February 1996 | Incorporation (14 pages) |