Ashtead
Surrey
KT21 1DE
Secretary Name | Streatham Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 January 2007(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 21 December 2017) |
Correspondence Address | Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY |
Secretary Name | Joanne Robyn Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1996(5 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 16 January 2007) |
Role | Office Manager |
Correspondence Address | 420/22 Eden Street Kingston-Upon-Thames Surrey KT1 1DN |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Po 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £290,229 |
Cash | £4,053 |
Current Liabilities | £110,386 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2017 | Final Gazette dissolved following liquidation (1 page) |
21 September 2017 | Return of final meeting in a members' voluntary winding up (16 pages) |
21 September 2017 | Return of final meeting in a members' voluntary winding up (16 pages) |
5 July 2017 | Liquidators' statement of receipts and payments to 23 June 2017 (15 pages) |
5 July 2017 | Liquidators' statement of receipts and payments to 23 June 2017 (15 pages) |
27 September 2016 | Liquidators' statement of receipts and payments to 23 June 2016 (13 pages) |
27 September 2016 | Liquidators' statement of receipts and payments to 23 June 2016 (13 pages) |
7 July 2015 | Registered office address changed from Foresters Hall, 25-27 Westow Street, Upper Norwood London SE19 3RY to Po 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 7 July 2015 (2 pages) |
7 July 2015 | Registered office address changed from Foresters Hall, 25-27 Westow Street, Upper Norwood London SE19 3RY to Po 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 7 July 2015 (2 pages) |
7 July 2015 | Registered office address changed from Foresters Hall, 25-27 Westow Street, Upper Norwood London SE19 3RY to Po 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 7 July 2015 (2 pages) |
6 July 2015 | Appointment of a voluntary liquidator (1 page) |
6 July 2015 | Declaration of solvency (3 pages) |
6 July 2015 | Appointment of a voluntary liquidator (1 page) |
6 July 2015 | Resolutions
|
6 July 2015 | Declaration of solvency (3 pages) |
18 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 June 2010 | Director's details changed for Michael Hynes on 1 January 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Streatham Secretarial Limited on 1 January 2010 (2 pages) |
16 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Secretary's details changed for Streatham Secretarial Limited on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Michael Hynes on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Michael Hynes on 1 January 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Streatham Secretarial Limited on 1 January 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 July 2009 | Return made up to 22/05/09; full list of members (3 pages) |
3 July 2009 | Return made up to 22/05/09; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
18 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
18 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
5 December 2007 | Auditor's resignation (1 page) |
5 December 2007 | Auditor's resignation (1 page) |
28 August 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
28 August 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
11 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
11 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
6 June 2007 | Particulars of mortgage/charge (9 pages) |
6 June 2007 | Particulars of mortgage/charge (9 pages) |
17 February 2007 | Secretary resigned (1 page) |
17 February 2007 | Secretary resigned (1 page) |
17 February 2007 | New secretary appointed (1 page) |
17 February 2007 | New secretary appointed (1 page) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 August 2006 | Secretary's particulars changed (1 page) |
1 August 2006 | Return made up to 22/05/06; full list of members (2 pages) |
1 August 2006 | Secretary's particulars changed (1 page) |
1 August 2006 | Return made up to 22/05/06; full list of members (2 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: 67 westow street london SE19 3RW (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: 67 westow street london SE19 3RW (1 page) |
12 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 May 2005 | Return made up to 22/05/05; full list of members
|
27 May 2005 | Return made up to 22/05/05; full list of members
|
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 June 2004 | Return made up to 22/05/04; full list of members
|
4 June 2004 | Return made up to 22/05/04; full list of members
|
27 May 2004 | Registered office changed on 27/05/04 from: pissarro house 77A westow hill london SE19 1TZ (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: pissarro house 77A westow hill london SE19 1TZ (1 page) |
27 April 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 July 2003 | Return made up to 22/05/03; full list of members (6 pages) |
9 July 2003 | Return made up to 22/05/03; full list of members (6 pages) |
24 April 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
24 April 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
23 May 2002 | Return made up to 22/05/02; full list of members (6 pages) |
23 May 2002 | Return made up to 22/05/02; full list of members (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 May 2000 (7 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 May 2000 (7 pages) |
6 July 2001 | Return made up to 22/05/01; full list of members (6 pages) |
6 July 2001 | Return made up to 22/05/01; full list of members (6 pages) |
1 September 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
1 September 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
16 June 2000 | Return made up to 22/05/00; full list of members
|
16 June 2000 | Return made up to 22/05/00; full list of members
|
7 February 2000 | Company name changed front desk (uk) LIMITED\certificate issued on 08/02/00 (3 pages) |
7 February 2000 | Company name changed front desk (uk) LIMITED\certificate issued on 08/02/00 (3 pages) |
21 May 1999 | Return made up to 22/05/99; no change of members (4 pages) |
21 May 1999 | Return made up to 22/05/99; no change of members (4 pages) |
14 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
14 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
23 June 1998 | Return made up to 22/05/98; no change of members (4 pages) |
23 June 1998 | Return made up to 22/05/98; no change of members (4 pages) |
7 May 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
7 May 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
29 August 1997 | Registered office changed on 29/08/97 from: 141 london road norbury london SW16 4AH (1 page) |
29 August 1997 | Registered office changed on 29/08/97 from: 141 london road norbury london SW16 4AH (1 page) |
8 June 1997 | Return made up to 22/05/97; full list of members (6 pages) |
8 June 1997 | Return made up to 22/05/97; full list of members (6 pages) |
2 July 1996 | Company name changed technolink LIMITED\certificate issued on 03/07/96 (2 pages) |
2 July 1996 | Company name changed technolink LIMITED\certificate issued on 03/07/96 (2 pages) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New secretary appointed (2 pages) |
26 June 1996 | Ad 27/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 June 1996 | Registered office changed on 26/06/96 from: 1411 london road norbury london SW16 4AH (1 page) |
26 June 1996 | Ad 27/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New secretary appointed (2 pages) |
26 June 1996 | Registered office changed on 26/06/96 from: 1411 london road norbury london SW16 4AH (1 page) |
5 June 1996 | Resolutions
|
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Secretary resigned (1 page) |
5 June 1996 | Resolutions
|
5 June 1996 | Secretary resigned (1 page) |
5 June 1996 | Registered office changed on 05/06/96 from: regent house 316 beulah hill london SE19 3HF (1 page) |
5 June 1996 | Registered office changed on 05/06/96 from: regent house 316 beulah hill london SE19 3HF (1 page) |
22 May 1996 | Incorporation (16 pages) |
22 May 1996 | Incorporation (16 pages) |