Hillcroft Crescent Ealing
London
W5 2SL
Secretary Name | Graham Turner & Co Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 20 October 2012(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 03 December 2019) |
Correspondence Address | 3rd Floor Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | John Anningson Godby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(6 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 February 1997) |
Role | Company Director |
Correspondence Address | 77 Kew Green Richmond Surrey TW9 3AH |
Secretary Name | Mr Robert Husband |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Rochman Landau Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1996(6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 March 1998) |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Secretary Name | Rochman Landau Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1997(3 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 27 February 1997) |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Secretary Name | Lee Associates (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1998(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 July 2003) |
Correspondence Address | 5 Southampton Place London WC1A 2DA |
Registered Address | 26-28 Bedford Row Holborn London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mr Carl Cullingford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £136,831 |
Current Liabilities | £41,123 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 June 1997 | Delivered on: 7 June 1997 Persons entitled: Carl Talbert Cullingford Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
3 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 September 2019 | Return of final meeting in a members' voluntary winding up (13 pages) |
16 October 2018 | Resolutions
|
28 September 2018 | Registered office address changed from Talbert House 52a Borough High Street London SE1 1XN to 26-28 Bedford Row Holborn London WC1R 4HE on 28 September 2018 (2 pages) |
27 September 2018 | Appointment of a voluntary liquidator (2 pages) |
27 September 2018 | Declaration of solvency (5 pages) |
7 February 2018 | Satisfaction of charge 1 in full (2 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
14 December 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
14 July 2017 | Resolutions
|
14 July 2017 | Change of name notice (2 pages) |
14 July 2017 | Change of name notice (2 pages) |
14 July 2017 | Resolutions
|
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
17 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
5 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
13 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
8 April 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Appointment of Graham Turner & Co Ltd as a secretary (2 pages) |
30 October 2012 | Appointment of Graham Turner & Co Ltd as a secretary (2 pages) |
29 October 2012 | Termination of appointment of Robert Husband as a secretary (1 page) |
29 October 2012 | Termination of appointment of Robert Husband as a secretary (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Secretary's details changed for Mr Robert Husband on 1 October 2011 (2 pages) |
21 October 2011 | Secretary's details changed for Mr Robert Husband on 1 October 2011 (2 pages) |
21 October 2011 | Secretary's details changed for Mr Robert Husband on 1 October 2011 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 November 2009 | Director's details changed for Mr Carl Talbert Cullingford on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Director's details changed for Mr Carl Talbert Cullingford on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Director's details changed for Mr Carl Talbert Cullingford on 5 November 2009 (2 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 November 2008 | Return made up to 05/11/08; full list of members (3 pages) |
10 November 2008 | Return made up to 05/11/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 January 2008 | Return made up to 05/11/07; full list of members (2 pages) |
17 January 2008 | Return made up to 05/11/07; full list of members (2 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
17 November 2006 | Return made up to 05/11/06; full list of members (2 pages) |
17 November 2006 | Return made up to 05/11/06; full list of members (2 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
12 December 2005 | Return made up to 05/11/05; full list of members (2 pages) |
12 December 2005 | Return made up to 05/11/05; full list of members (2 pages) |
24 November 2005 | Secretary's particulars changed (1 page) |
24 November 2005 | Secretary's particulars changed (1 page) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
24 December 2004 | Return made up to 05/11/04; full list of members (2 pages) |
24 December 2004 | Return made up to 05/11/04; full list of members (2 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
27 November 2003 | Return made up to 05/11/03; full list of members (5 pages) |
27 November 2003 | Return made up to 05/11/03; full list of members (5 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
15 January 2003 | Return made up to 05/11/02; full list of members (5 pages) |
15 January 2003 | Return made up to 05/11/02; full list of members (5 pages) |
3 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
3 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: 4 wimpole street london W1M 7AB (1 page) |
13 November 2002 | Registered office changed on 13/11/02 from: 4 wimpole street london W1M 7AB (1 page) |
13 March 2002 | Return made up to 05/11/01; full list of members (5 pages) |
13 March 2002 | Return made up to 05/11/01; full list of members (5 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
10 January 2001 | Return made up to 05/11/00; full list of members (5 pages) |
10 January 2001 | Return made up to 05/11/00; full list of members (5 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
19 January 2000 | Return made up to 05/11/99; full list of members (6 pages) |
19 January 2000 | Return made up to 05/11/99; full list of members (6 pages) |
26 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
26 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
26 February 1999 | Accounting reference date shortened from 30/03/99 to 31/03/98 (1 page) |
26 February 1999 | Accounting reference date shortened from 30/03/99 to 31/03/98 (1 page) |
4 February 1999 | Accounting reference date extended from 30/11/98 to 30/03/99 (1 page) |
4 February 1999 | Accounting reference date extended from 30/11/98 to 30/03/99 (1 page) |
4 January 1999 | Return made up to 05/11/98; no change of members (4 pages) |
4 January 1999 | Return made up to 05/11/98; no change of members (4 pages) |
6 October 1998 | Compulsory strike-off action has been discontinued (1 page) |
6 October 1998 | Compulsory strike-off action has been discontinued (1 page) |
2 October 1998 | Return made up to 05/11/97; full list of members (6 pages) |
2 October 1998 | Return made up to 05/11/97; full list of members (6 pages) |
25 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
25 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
28 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | New secretary appointed (2 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
9 October 1997 | Registered office changed on 09/10/97 from: c/o rochman landau 45 mortimer street london W1N 7TD (1 page) |
9 October 1997 | Registered office changed on 09/10/97 from: c/o rochman landau 45 mortimer street london W1N 7TD (1 page) |
12 June 1997 | Ad 05/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 June 1997 | Ad 05/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 June 1997 | Particulars of mortgage/charge (3 pages) |
7 June 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | Secretary resigned (1 page) |
5 June 1997 | Secretary resigned (1 page) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
26 November 1996 | Memorandum and Articles of Association (10 pages) |
26 November 1996 | Memorandum and Articles of Association (10 pages) |
21 November 1996 | New secretary appointed (2 pages) |
21 November 1996 | Secretary resigned;director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Registered office changed on 21/11/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 November 1996 | Registered office changed on 21/11/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 November 1996 | Resolutions
|
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | Secretary resigned;director resigned (1 page) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New secretary appointed (2 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Resolutions
|
5 November 1996 | Incorporation (17 pages) |
5 November 1996 | Incorporation (17 pages) |