Ealing
London
W5 4PD
Secretary Name | Peter Loboda |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2004(7 years after company formation) |
Appointment Duration | 14 years (closed 17 April 2018) |
Role | Company Director |
Correspondence Address | 21 Willow Road Ealing London W5 4PD |
Director Name | Michael Joseph Geraghty |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 September 1997) |
Role | Painter & Decorator |
Correspondence Address | 27a High Street Acton London W3 6ND |
Secretary Name | Timothy Patrick Moynihan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 16 April 1997) |
Role | Company Director |
Correspondence Address | 238a Portsnall Road London W9 3BJ |
Secretary Name | Martin Ernest Pates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 March 2004) |
Role | Company Director |
Correspondence Address | 34 Kensal House Ladbroke Grove London W10 5BQ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Third Floor 3 Field Court Gray's Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £26,943 |
Current Liabilities | £218,966 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 July 2017 | Liquidators' statement of receipts and payments to 5 May 2017 (15 pages) |
---|---|
21 June 2016 | Appointment of a voluntary liquidator (1 page) |
26 May 2016 | Administrator's progress report to 5 May 2016 (19 pages) |
6 May 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
24 December 2015 | Administrator's progress report to 17 November 2015 (19 pages) |
17 July 2015 | Result of meeting of creditors (24 pages) |
2 July 2015 | Statement of administrator's proposal (24 pages) |
2 July 2015 | Statement of affairs with form 2.14B (7 pages) |
13 June 2015 | Satisfaction of charge 033278340003 in full (1 page) |
1 June 2015 | Appointment of an administrator (1 page) |
26 May 2015 | Registered office address changed from 21 Willow Road Ealing London W5 4PD to C/O Antony Batty & Company Llp Third Floor 3 Field Court Gray's Inn London WC1R 5EF on 26 May 2015 (1 page) |
1 April 2015 | Satisfaction of charge 2 in full (1 page) |
1 April 2015 | Satisfaction of charge 1 in full (1 page) |
24 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
3 January 2015 | Registration of charge 033278340004, created on 22 December 2014 (44 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Director's details changed for Paul Loboda on 5 March 2014 (2 pages) |
28 August 2014 | Director's details changed for Paul Loboda on 5 March 2014 (2 pages) |
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
21 November 2013 | Registration of charge 033278340003 (33 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 April 2011 | Registered office address changed from C/O Ghiaci Goodhand Smith 12a Marlborough Place Brighton East Sussex BN1 1WN England on 13 April 2011 (1 page) |
9 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 June 2010 | Director's details changed for Paul Loboda on 5 March 2010 (2 pages) |
8 June 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Paul Loboda on 5 March 2010 (2 pages) |
8 June 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Registered office address changed from 21 Willow Road Ealing London W5 4PD on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from 21 Willow Road Ealing London W5 4PD on 9 April 2010 (1 page) |
16 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
9 July 2008 | Return made up to 05/03/08; full list of members (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 March 2007 | Return made up to 05/03/07; full list of members
|
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 May 2006 | Return made up to 05/03/06; full list of members (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 March 2005 | Return made up to 05/03/05; full list of members (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 April 2004 | New secretary appointed (2 pages) |
29 April 2004 | Secretary resigned (1 page) |
28 April 2004 | Return made up to 05/03/04; full list of members
|
31 March 2004 | Registered office changed on 31/03/04 from: 27A high street acton london W3 6ND (1 page) |
8 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
24 March 1999 | Return made up to 05/03/99; no change of members (6 pages) |
21 August 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
10 March 1998 | Return made up to 05/03/98; full list of members (6 pages) |
19 September 1997 | New director appointed (2 pages) |
18 September 1997 | Director resigned (1 page) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | Secretary resigned (1 page) |
23 April 1997 | Resolutions
|
23 April 1997 | Memorandum and Articles of Association (4 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Registered office changed on 21/04/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Secretary resigned (1 page) |
5 March 1997 | Incorporation (17 pages) |