London
SE11 5QY
Director Name | Mr Peter Charles Stonham |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1996(3 days after company formation) |
Appointment Duration | 15 years, 8 months (closed 10 April 2012) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 359 Kennington Lane London SE11 5QY |
Secretary Name | Mrs Jacqueline Ruth Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ladderstile Ride Kingston Surrey KT2 7LP |
Secretary Name | Mr Rodney Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Grosvenor Drive Whitley Bay Tyne & Wear NE26 2JR |
Secretary Name | Miss Anna McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(8 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 November 2010) |
Role | Secretary |
Correspondence Address | 359 Kennington Lane London SE11 5QY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Kennington Publishing Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2004) |
Correspondence Address | Quadrant House 250 Kennington Lane London SE11 5RD |
Registered Address | 359 Kennington Lane London SE11 5QY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2011 | Application to strike the company off the register (3 pages) |
15 December 2011 | Application to strike the company off the register (3 pages) |
26 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders Statement of capital on 2011-07-26
|
26 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders Statement of capital on 2011-07-26
|
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
23 November 2010 | Termination of appointment of Anna Mcmahon as a secretary (1 page) |
23 November 2010 | Termination of appointment of Anna Mcmahon as a secretary (1 page) |
28 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (3 pages) |
24 November 2009 | Director's details changed for Mr Peter Stonham on 24 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Miss Anna Mcmahon on 24 November 2009 (1 page) |
24 November 2009 | Director's details changed for Mr Rodney Fletcher on 24 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Miss Anna Mcmahon on 24 November 2009 (1 page) |
24 November 2009 | Director's details changed for Mr Rodney Fletcher on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Peter Stonham on 24 November 2009 (2 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
26 January 2009 | Location of register of members (1 page) |
26 January 2009 | Secretary's change of particulars / anna mcmahon / 07/12/2008 (2 pages) |
26 January 2009 | Secretary's Change of Particulars / anna mcmahon / 07/12/2008 / HouseName/Number was: , now: 74; Street was: 8 melling street, now: garland road; Area was: plumstead, now: ; Post Code was: SE18 2EG, now: SE18 2PN; Country was: , now: united kingdom (2 pages) |
26 January 2009 | Location of debenture register (1 page) |
26 January 2009 | Location of register of members (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from c/o landor holdings quadrant house 250 kennington lane london SE11 5RD (1 page) |
26 January 2009 | Location of register of members (non legible) (1 page) |
26 January 2009 | Location of register of members (non legible) (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from c/o landor holdings quadrant house 250 kennington lane london SE11 5RD (1 page) |
26 January 2009 | Location of debenture register (1 page) |
26 January 2009 | Location of debenture register (non legible) (1 page) |
26 January 2009 | Location of debenture register (non legible) (1 page) |
21 August 2008 | Director's change of particulars / peter stonham / 01/04/2008 (1 page) |
21 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
21 August 2008 | Secretary's change of particulars / anna mcmahon / 08/02/2008 (2 pages) |
21 August 2008 | Secretary's Change of Particulars / anna mcmahon / 08/02/2008 / Title was: , now: miss; HouseName/Number was: , now: 8; Street was: 182 burrage road, now: melling street; Post Code was: SE18 7LA, now: SE18 2EG; Country was: , now: uk; Occupation was: administrator, now: company secretary (2 pages) |
21 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
21 August 2008 | Director's Change of Particulars / peter stonham / 01/04/2008 / HouseName/Number was: , now: 10B; Street was: 51 pulross road, now: grosvenor crescent; Area was: , now: st leonards on sea; Post Town was: london, now: hastings; Post Code was: SW9 8AD, now: TN38 0BX; Country was: , now: uk (1 page) |
6 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
6 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
22 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
22 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
28 July 2006 | Return made up to 19/07/06; full list of members (3 pages) |
28 July 2006 | Return made up to 19/07/06; full list of members (3 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 July 2005 | Return made up to 19/07/05; full list of members (3 pages) |
26 July 2005 | Return made up to 19/07/05; full list of members (3 pages) |
24 February 2005 | Secretary's particulars changed (1 page) |
24 February 2005 | Secretary's particulars changed (1 page) |
4 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
3 November 2003 | Full accounts made up to 31 March 2002 (9 pages) |
3 November 2003 | Full accounts made up to 31 March 2002 (9 pages) |
29 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
29 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
2 September 2002 | Return made up to 19/07/02; full list of members (7 pages) |
2 September 2002 | Return made up to 19/07/02; full list of members (7 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
9 October 2001 | Return made up to 19/07/01; full list of members (6 pages) |
9 October 2001 | Return made up to 19/07/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 September 2000 | Return made up to 19/07/00; full list of members
|
27 September 2000 | Return made up to 19/07/00; full list of members (6 pages) |
20 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
20 March 2000 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
20 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
20 March 2000 | Accounts made up to 31 May 1999 (5 pages) |
2 September 1999 | Return made up to 19/07/99; no change of members
|
2 September 1999 | Return made up to 19/07/99; no change of members (6 pages) |
25 August 1999 | Accounts made up to 31 May 1998 (2 pages) |
25 August 1999 | Accounts made up to 31 May 1997 (2 pages) |
25 August 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
25 August 1999 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
4 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | New secretary appointed (2 pages) |
1 September 1998 | Return made up to 19/07/98; full list of members (7 pages) |
1 September 1998 | Return made up to 19/07/98; full list of members (7 pages) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | New secretary appointed (2 pages) |
3 September 1997 | New secretary appointed (2 pages) |
3 August 1997 | Return made up to 19/07/97; full list of members (8 pages) |
3 August 1997 | Return made up to 19/07/97; full list of members (8 pages) |
12 August 1996 | Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page) |
12 August 1996 | Ad 05/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 August 1996 | Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page) |
12 August 1996 | Ad 05/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 August 1996 | New director appointed (1 page) |
7 August 1996 | New secretary appointed (2 pages) |
7 August 1996 | Director resigned (2 pages) |
7 August 1996 | Secretary resigned (2 pages) |
7 August 1996 | Director resigned (2 pages) |
7 August 1996 | New director appointed (1 page) |
7 August 1996 | Secretary resigned (2 pages) |
6 August 1996 | Resolutions
|
3 August 1996 | Registered office changed on 03/08/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
31 July 1996 | Company name changed eagletape LIMITED\certificate issued on 01/08/96 (2 pages) |
31 July 1996 | Company name changed eagletape LIMITED\certificate issued on 01/08/96 (2 pages) |
19 July 1996 | Incorporation (20 pages) |