London
N12 7EP
Secretary Name | Rachel Belinda Sunderland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2007(10 years, 4 months after company formation) |
Appointment Duration | 9 years (closed 16 February 2016) |
Role | Company Director |
Correspondence Address | 13 Twineham Green Woodside Park London N12 7EP |
Director Name | Katherine Maria Claydon |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Hecham Close Walthamstow London E17 5QT |
Director Name | Mr Derek Roger Sayer |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chester Square London SW1W 9HH |
Director Name | Laurence Martin Soden |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Role | Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Darwin Court Gloucester Avenue London NW1 7BG |
Secretary Name | Rachel Belinda Sunderland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Moreland Close London NW11 7JG |
Secretary Name | Ian Levene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Queens Court Tudor Road Kingston Surrey KT2 6SG |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | 58-60 Berners Street London W1T 3JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
24k at £1 | Jeffrey Roy Sunderland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,001 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2015 | Application to strike the company off the register (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 December 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 November 2008 | Return made up to 16/10/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
7 March 2007 | New secretary appointed (1 page) |
7 March 2007 | Secretary resigned (1 page) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 November 2006 | Return made up to 16/10/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 November 2005 | Return made up to 16/10/05; full list of members (2 pages) |
15 November 2004 | Return made up to 16/10/04; full list of members (2 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: acre house 11/15 william road london NW1 3ER (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
22 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
19 August 2004 | Resolutions
|
28 July 2004 | Director's particulars changed (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
20 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
6 November 2002 | Secretary's particulars changed (1 page) |
29 October 2002 | Return made up to 16/10/02; full list of members (6 pages) |
6 June 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
29 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
1 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2001 | Return made up to 16/10/01; full list of members (6 pages) |
17 October 2001 | Resolutions
|
17 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
8 November 2000 | Return made up to 16/10/00; full list of members (7 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | Ad 23/08/99--------- £ si 23997@1 (2 pages) |
9 November 1999 | Return made up to 16/10/99; full list of members (8 pages) |
18 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
13 October 1999 | Memorandum and Articles of Association (12 pages) |
13 October 1999 | Nc inc already adjusted 23/08/99 (2 pages) |
13 October 1999 | Resolutions
|
13 October 1999 | Resolutions
|
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Director's particulars changed (1 page) |
7 April 1999 | New secretary appointed (2 pages) |
21 December 1998 | Return made up to 16/10/98; full list of members (7 pages) |
18 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
11 August 1998 | Ad 16/10/96--------- £ si 2@1 (2 pages) |
18 November 1997 | Return made up to 16/10/97; full list of members (8 pages) |
22 August 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | New director appointed (3 pages) |
25 February 1997 | Secretary resigned (1 page) |
16 October 1996 | Incorporation (13 pages) |