London
E2 7BH
Secretary Name | Teresa Mary Williamson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1999(1 year, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 17 February 2015) |
Role | Company Director |
Correspondence Address | 55 Barnet Grove London E2 7BH |
Director Name | Dipak Patel |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 3 Longstomps Avenue Chelmsford Essex CM2 9BY |
Director Name | Shirley Saeed |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 194 Chigwell Road South Woodford London E18 1HA |
Secretary Name | Susan Anne Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Longstomps Avenue Chelmsford Essex CM2 9BY |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 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 | 14 April 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | www.bankswiftifsccodes.com |
---|
Registered Address | 52 Great Eastern Street London EC2A 3EP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
1 at £1 | Terence Bernard Williamson 50.00% Ordinary |
---|---|
1 at £1 | Teresa Mary Williamson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,403 |
Cash | £934 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2014 | Application to strike the company off the register (5 pages) |
23 October 2014 | Application to strike the company off the register (5 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Terence Bernard Williamson on 14 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Terence Bernard Williamson on 14 April 2010 (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
15 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 May 2007 | Return made up to 14/04/07; no change of members (6 pages) |
25 May 2007 | Return made up to 14/04/07; no change of members (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 June 2006 | Return made up to 14/04/06; full list of members; amend (6 pages) |
29 June 2006 | Return made up to 14/04/06; full list of members; amend (6 pages) |
20 April 2006 | Return made up to 14/04/06; full list of members (6 pages) |
20 April 2006 | Return made up to 14/04/06; full list of members (6 pages) |
21 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
21 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
15 June 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
15 June 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
22 April 2005 | Return made up to 14/04/05; full list of members (6 pages) |
22 April 2005 | Return made up to 14/04/05; full list of members (6 pages) |
24 May 2004 | Return made up to 14/04/04; full list of members (6 pages) |
24 May 2004 | Return made up to 14/04/04; full list of members (6 pages) |
18 December 2003 | Full accounts made up to 31 March 2003 (9 pages) |
18 December 2003 | Full accounts made up to 31 March 2003 (9 pages) |
1 May 2003 | Return made up to 14/04/03; full list of members (6 pages) |
1 May 2003 | Return made up to 14/04/03; full list of members (6 pages) |
21 May 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
21 May 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
19 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
19 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
23 May 2001 | Full accounts made up to 31 March 2001 (8 pages) |
23 May 2001 | Full accounts made up to 31 March 2001 (8 pages) |
16 May 2001 | Ad 31/03/01--------- £ si 9998@1 (2 pages) |
16 May 2001 | Resolutions
|
16 May 2001 | £ nc 1000/100000 31/03/01 (1 page) |
16 May 2001 | £ nc 1000/100000 31/03/01 (1 page) |
16 May 2001 | Ad 31/03/01--------- £ si 9998@1 (2 pages) |
16 May 2001 | Resolutions
|
9 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
25 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
25 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
15 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
15 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
15 March 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
15 March 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
13 March 2000 | Full accounts made up to 30 April 1999 (3 pages) |
13 March 2000 | Full accounts made up to 30 April 1999 (3 pages) |
10 May 1999 | Company name changed fine consultancy LIMITED\certificate issued on 11/05/99 (2 pages) |
10 May 1999 | Company name changed fine consultancy LIMITED\certificate issued on 11/05/99 (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Return made up to 14/04/99; full list of members
|
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Return made up to 14/04/99; full list of members
|
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
28 August 1998 | (3 pages) |
28 August 1998 | (3 pages) |
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
13 May 1997 | Ad 01/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 May 1997 | Ad 01/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New secretary appointed (2 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New secretary appointed (2 pages) |
14 April 1997 | Incorporation (17 pages) |
14 April 1997 | Incorporation (17 pages) |