Fawe Park Road Putney
London
SW15 2QB
Director Name | Dr Jeremy Richard Dunn |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(1 day after company formation) |
Appointment Duration | 10 years, 11 months (resigned 05 February 2008) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | 64 Battersea High Road London SW11 3HX |
Director Name | Mr Mark Cogan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(1 day after company formation) |
Appointment Duration | 18 years, 8 months (resigned 15 November 2015) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 92 Hartfield Road London SW19 3TF |
Secretary Name | Mr Mark Cogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(1 day after company formation) |
Appointment Duration | 10 years, 11 months (resigned 05 February 2008) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 92 Hartfield Road London SW19 3TF |
Secretary Name | Mr Frederick Ernest Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(12 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 337 Bath Road Slough SL1 5PR |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Vance Harris Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2008(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 June 2009) |
Correspondence Address | 3 Malvern House 199 Marsh Wall Meridian Gate London E14 9YT |
Registered Address | Unit 5 Rainbow Industrial Park Approach Road Raynes Park London SW20 0JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
100 at 1 | Pressdown Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,173,627 |
Cash | £2,431,551 |
Current Liabilities | £1,675,591 |
Latest Accounts | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2015 | Application to strike the company off the register (3 pages) |
10 December 2015 | Application to strike the company off the register (3 pages) |
17 November 2015 | Termination of appointment of Mark Cogan as a director on 15 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Mark Cogan as a director on 15 November 2015 (1 page) |
14 November 2014 | Registered office address changed from Quadrant House 4 Thomas More Square London E1W 1YW to Unit 5 Rainbow Industrial Park Approach Road Raynes Park London SW20 0JY on 14 November 2014 (2 pages) |
14 November 2014 | Registered office address changed from Quadrant House 4 Thomas More Square London E1W 1YW to Unit 5 Rainbow Industrial Park Approach Road Raynes Park London SW20 0JY on 14 November 2014 (2 pages) |
3 September 2014 | Restoration by order of the court (3 pages) |
3 September 2014 | Restoration by order of the court (3 pages) |
16 April 2012 | Final Gazette dissolved following liquidation (1 page) |
16 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 April 2012 | Final Gazette dissolved following liquidation (1 page) |
25 January 2012 | Administrator's progress report to 9 January 2012 (12 pages) |
25 January 2012 | Administrator's progress report to 9 January 2012 (12 pages) |
25 January 2012 | Administrator's progress report to 9 January 2012 (12 pages) |
16 January 2012 | Notice of move from Administration to Dissolution (12 pages) |
16 January 2012 | Notice of move from Administration to Dissolution (12 pages) |
17 August 2011 | Administrator's progress report to 9 July 2011 (9 pages) |
17 August 2011 | Administrator's progress report to 9 July 2011 (9 pages) |
17 August 2011 | Administrator's progress report to 9 July 2011 (9 pages) |
11 February 2011 | Administrator's progress report to 9 January 2011 (9 pages) |
11 February 2011 | Administrator's progress report to 9 January 2011 (9 pages) |
11 February 2011 | Notice of extension of period of Administration (1 page) |
11 February 2011 | Administrator's progress report to 9 January 2011 (9 pages) |
11 February 2011 | Notice of extension of period of Administration (1 page) |
26 July 2010 | Administrator's progress report to 9 July 2010 (8 pages) |
26 July 2010 | Administrator's progress report to 9 July 2010 (8 pages) |
26 July 2010 | Administrator's progress report to 9 July 2010 (8 pages) |
9 July 2010 | Notice of extension of period of Administration (1 page) |
9 July 2010 | Notice of extension of period of Administration (1 page) |
28 April 2010 | Termination of appointment of Mark Cogan as a secretary (1 page) |
28 April 2010 | Termination of appointment of Mark Cogan as a secretary (1 page) |
17 March 2010 | Termination of appointment of Frederick Harding as a secretary (1 page) |
17 March 2010 | Termination of appointment of Frederick Harding as a secretary (1 page) |
27 January 2010 | Administrator's progress report to 9 January 2010 (8 pages) |
27 January 2010 | Administrator's progress report to 9 January 2010 (8 pages) |
27 January 2010 | Administrator's progress report to 9 January 2010 (8 pages) |
21 September 2009 | Statement of administrator's proposal (24 pages) |
21 September 2009 | Statement of administrator's proposal (24 pages) |
13 August 2009 | Statement of affairs with form 2.14B (9 pages) |
13 August 2009 | Statement of affairs with form 2.14B (9 pages) |
21 July 2009 | Appointment of an administrator (1 page) |
21 July 2009 | Appointment of an administrator (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 337 bath road slough berkshire SL1 5PR (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 337 bath road slough berkshire SL1 5PR (1 page) |
14 July 2009 | Return made up to 11/03/09; full list of members (3 pages) |
14 July 2009 | Return made up to 11/03/09; full list of members (3 pages) |
2 July 2009 | Return made up to 11/03/08; full list of members; amend (5 pages) |
2 July 2009 | Return made up to 11/03/08; full list of members; amend (5 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from 1 park road hampton wick kingston upon thames surrey KT1 4AS (1 page) |
23 June 2009 | Secretary appointed frederick harding (2 pages) |
23 June 2009 | Appointment terminated secretary vance harris services LIMITED (1 page) |
23 June 2009 | Appointment terminated secretary vance harris services LIMITED (1 page) |
23 June 2009 | Secretary appointed frederick harding (2 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from 1 park road hampton wick kingston upon thames surrey KT1 4AS (1 page) |
13 April 2009 | Section 519 aud resignation (1 page) |
13 April 2009 | Section 519 aud resignation (1 page) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 November 2008 | Accounts for a small company made up to 30 November 2007 (5 pages) |
21 November 2008 | Accounts for a small company made up to 30 November 2007 (5 pages) |
2 June 2008 | Return made up to 11/03/08; full list of members (6 pages) |
2 June 2008 | Return made up to 11/03/08; full list of members (6 pages) |
2 May 2008 | Secretary appointed vance harris services LIMITED (1 page) |
2 May 2008 | Secretary appointed vance harris services LIMITED (1 page) |
25 April 2008 | Appointment terminated director jeremy dunn (1 page) |
25 April 2008 | Appointment terminated director mark cogan (1 page) |
25 April 2008 | Appointment terminated director jeremy dunn (1 page) |
25 April 2008 | Appointment terminated director mark cogan (1 page) |
18 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
18 April 2008 | Resolutions
|
18 April 2008 | Resolutions
|
18 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
3 April 2008 | Director appointed simon william haslam (2 pages) |
3 April 2008 | Director appointed simon william haslam (2 pages) |
3 September 2007 | Accounts for a small company made up to 30 November 2006 (5 pages) |
3 September 2007 | Accounts for a small company made up to 30 November 2006 (5 pages) |
3 April 2007 | Return made up to 11/03/07; full list of members (7 pages) |
3 April 2007 | Return made up to 11/03/07; full list of members (7 pages) |
2 October 2006 | Accounts for a small company made up to 30 November 2005 (5 pages) |
2 October 2006 | Accounts for a small company made up to 30 November 2005 (5 pages) |
28 March 2006 | Return made up to 11/03/06; full list of members (7 pages) |
28 March 2006 | Return made up to 11/03/06; full list of members (7 pages) |
20 January 2006 | Return made up to 11/03/05; full list of members (7 pages) |
20 January 2006 | Return made up to 11/03/05; full list of members (7 pages) |
26 October 2005 | Registered office changed on 26/10/05 from: iver house middlegreen estate middlegreen road slough berkshire SL3 6DF (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: iver house middlegreen estate middlegreen road slough berkshire SL3 6DF (1 page) |
14 October 2005 | Accounts for a small company made up to 30 November 2004 (5 pages) |
14 October 2005 | Accounts for a small company made up to 30 November 2004 (5 pages) |
5 October 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
5 October 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
1 April 2004 | Return made up to 11/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 11/03/04; full list of members (7 pages) |
5 October 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
5 October 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
25 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
25 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
2 October 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
2 October 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
18 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
18 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
1 October 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
1 October 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
27 March 2001 | Return made up to 11/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 11/03/01; full list of members (6 pages) |
22 January 2001 | Resolutions
|
22 January 2001 | Resolutions
|
28 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
28 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
11 April 2000 | Return made up to 11/03/00; full list of members
|
11 April 2000 | Return made up to 11/03/00; full list of members
|
1 October 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
6 June 1999 | Return made up to 11/03/99; no change of members (4 pages) |
6 June 1999 | Return made up to 11/03/99; no change of members (4 pages) |
21 July 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
21 July 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
15 April 1998 | Return made up to 11/03/98; full list of members (6 pages) |
15 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 1998 | Director's particulars changed (1 page) |
15 April 1998 | Return made up to 11/03/98; full list of members (6 pages) |
15 April 1998 | Director's particulars changed (1 page) |
15 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 1997 | Director's particulars changed (2 pages) |
22 September 1997 | Director's particulars changed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | Accounting reference date shortened from 31/03/98 to 30/11/97 (1 page) |
27 May 1997 | Ad 11/03/97-12/03/97 £ si 100@1=100 £ ic 2/102 (2 pages) |
27 May 1997 | Registered office changed on 27/05/97 from: 332 horton road datchet slough SL3 9HJ (1 page) |
27 May 1997 | New secretary appointed;new director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New secretary appointed;new director appointed (2 pages) |
27 May 1997 | Ad 11/03/97-12/03/97 £ si 100@1=100 £ ic 2/102 (2 pages) |
27 May 1997 | Registered office changed on 27/05/97 from: 332 horton road datchet slough SL3 9HJ (1 page) |
27 May 1997 | Accounting reference date shortened from 31/03/98 to 30/11/97 (1 page) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Secretary resigned (1 page) |
17 March 1997 | Secretary resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
11 March 1997 | Incorporation (15 pages) |
11 March 1997 | Incorporation (15 pages) |