London
N12 8ER
Director Name | Robert Jackson Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 November 2013(17 years, 8 months after company formation) |
Appointment Duration | 12 months (closed 25 November 2014) |
Correspondence Address | 41 Avondale Avenue London N12 8ER |
Director Name | Janet Ginnings |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1996(1 day after company formation) |
Appointment Duration | 17 years, 8 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Curzon Street Mayfair London W1Y 7RS |
Secretary Name | Michelle Easter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1996(1 day after company formation) |
Appointment Duration | 11 years, 6 months (resigned 09 October 2007) |
Role | Company Director |
Correspondence Address | 45 Curzon Street Mayfair London W1Y 7RS |
Secretary Name | Mr Robert Ian Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Avondale Avenue Woodside Park London N12 8ER |
Secretary Name | Ms Michelle Hardy |
---|---|
Status | Resigned |
Appointed | 31 August 2010(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 November 2013) |
Role | Company Director |
Correspondence Address | 93 Landells Road London SE22 9PH |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Second Floor 61 Old Street London EC1V 9HX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
99 at £1 | Janet Ginnings 99.00% Ordinary |
---|---|
1 at £1 | Michelle Easter 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£87,477 |
Cash | £4,902 |
Current Liabilities | £30,035 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2014 | Application to strike the company off the register (3 pages) |
4 August 2014 | Application to strike the company off the register (3 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 April 2014 | Appointment of Mr Suraj Arthur Johory as a director (2 pages) |
9 April 2014 | Appointment of Mr Suraj Arthur Johory as a director (2 pages) |
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
29 November 2013 | Termination of appointment of Janet Ginnings as a director (1 page) |
29 November 2013 | Termination of appointment of Michelle Hardy as a secretary (1 page) |
29 November 2013 | Termination of appointment of Michelle Hardy as a secretary (1 page) |
29 November 2013 | Appointment of Robert Jackson Management Limited as a director (2 pages) |
29 November 2013 | Appointment of Robert Jackson Management Limited as a director (2 pages) |
29 November 2013 | Termination of appointment of Janet Ginnings as a director (1 page) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
20 September 2010 | Appointment of Ms Michelle Hardy as a secretary (2 pages) |
20 September 2010 | Termination of appointment of Robert Jackson as a secretary (1 page) |
20 September 2010 | Appointment of Ms Michelle Hardy as a secretary (2 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 September 2010 | Termination of appointment of Robert Jackson as a secretary (1 page) |
7 April 2010 | Director's details changed for Janet Ginnings on 29 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Janet Ginnings on 29 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | New secretary appointed (2 pages) |
10 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
4 April 2006 | Location of debenture register (1 page) |
4 April 2006 | Location of debenture register (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 April 2005 | Return made up to 29/03/05; full list of members (6 pages) |
25 April 2005 | Return made up to 29/03/05; full list of members (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
14 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 April 2003 | Return made up to 29/03/03; full list of members
|
30 April 2003 | Return made up to 29/03/03; full list of members
|
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
11 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
3 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
3 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
27 April 2000 | Return made up to 26/02/00; full list of members (6 pages) |
27 April 2000 | Return made up to 26/02/00; full list of members (6 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: 4TH floor 111-113 great titchfield street london W1P 7FQ (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: 4TH floor 111-113 great titchfield street london W1P 7FQ (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 May 1999 | Return made up to 29/03/99; full list of members (6 pages) |
7 May 1999 | Return made up to 29/03/99; full list of members (6 pages) |
2 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 April 1998 | Return made up to 29/03/98; no change of members (4 pages) |
23 April 1998 | Return made up to 29/03/98; no change of members (4 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | Ad 30/03/96--------- £ si 100@1 (2 pages) |
18 August 1997 | Ad 30/03/96--------- £ si 100@1 (2 pages) |
18 August 1997 | Return made up to 29/03/97; full list of members (6 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | Return made up to 29/03/97; full list of members (6 pages) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
24 December 1996 | Accounting reference date notified as 31/03 (1 page) |
24 December 1996 | Registered office changed on 24/12/96 from: first floor singer street chambers singer street london EC2A 4ET (1 page) |
24 December 1996 | Registered office changed on 24/12/96 from: first floor singer street chambers singer street london EC2A 4ET (1 page) |
24 December 1996 | Accounting reference date notified as 31/03 (1 page) |
10 September 1996 | Registered office changed on 10/09/96 from: 152 city road london EC1V 2NX (1 page) |
10 September 1996 | Registered office changed on 10/09/96 from: 152 city road london EC1V 2NX (1 page) |
14 April 1996 | Secretary resigned (1 page) |
14 April 1996 | Secretary resigned (1 page) |
14 April 1996 | Director resigned (1 page) |
14 April 1996 | Director resigned (1 page) |
29 March 1996 | Incorporation (10 pages) |
29 March 1996 | Incorporation (10 pages) |