London
W11 2NG
Secretary Name | Betti Wyn Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 06 November 2008) |
Role | Company Director |
Correspondence Address | 25 Castle Park Ruthin Clwyd LL15 1DF Wales |
Secretary Name | Jessica Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 November 2004) |
Role | Company Director |
Correspondence Address | Flat 4 47 Buckland Crescent London NW3 5DJ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | The Quadrangle, 2nd Floor 180 Wardour Street London W1F 8FY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £395,679 |
Cash | £487,328 |
Current Liabilities | £107,372 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
17 May 2010 | Director's details changed for Rhys Owain Ifans on 21 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Rhys Owain Ifans on 21 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
30 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
12 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page) |
11 May 2009 | Director's Change of Particulars / rhys ifans / 21/04/2009 / HouseName/Number was: , now: flat 3,; Street was: 29 rochester square, now: 17 stanley gardens; Post Code was: NW1 9RZ, now: W11 2NG (1 page) |
11 May 2009 | Director's change of particulars / rhys ifans / 21/04/2009 (1 page) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
12 November 2008 | Appointment Terminated Secretary betti evans (1 page) |
12 November 2008 | Appointment terminated secretary betti evans (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
13 October 2008 | Return made up to 21/04/08; full list of members (3 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
13 October 2008 | Return made up to 21/04/08; full list of members (3 pages) |
10 October 2008 | Director's Change of Particulars / rhys ifans / 21/04/2008 / HouseName/Number was: flat 3, now: 29; Street was: 17 stanley gardens, now: rochester square; Post Code was: W11 2NG, now: NW1 9RZ (1 page) |
10 October 2008 | Director's change of particulars / rhys ifans / 21/04/2008 (1 page) |
1 August 2008 | Director's change of particulars / rhys ifans / 21/07/2008 (1 page) |
1 August 2008 | Director's Change of Particulars / rhys ifans / 21/07/2008 / HouseName/Number was: , now: flat 3; Street was: 29 rochester square, now: 17 stanley gardens; Post Code was: NW1 9RZ, now: W11 2NG (1 page) |
11 December 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
2 August 2007 | Return made up to 21/04/07; full list of members (2 pages) |
2 August 2007 | Return made up to 21/04/07; full list of members (2 pages) |
2 June 2006 | Return made up to 21/04/06; full list of members (2 pages) |
2 June 2006 | Return made up to 21/04/06; full list of members (2 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 November 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
24 November 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
18 November 2005 | Return made up to 21/04/05; full list of members (2 pages) |
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Return made up to 21/04/05; full list of members (2 pages) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
13 May 2004 | Return made up to 21/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 21/04/04; full list of members (7 pages) |
17 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
17 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
20 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
20 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
16 August 2002 | Return made up to 21/04/02; full list of members (7 pages) |
16 August 2002 | Return made up to 21/04/02; full list of members (7 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
31 August 2001 | Return made up to 21/04/01; full list of members (6 pages) |
31 August 2001 | Total exemption small company accounts made up to 30 April 2000 (3 pages) |
31 August 2001 | Total exemption small company accounts made up to 30 April 2000 (3 pages) |
31 August 2001 | Return made up to 21/04/01; full list of members (6 pages) |
8 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
8 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
14 March 2000 | Secretary's particulars changed (1 page) |
14 March 2000 | Director's particulars changed (1 page) |
14 March 2000 | Director's particulars changed (1 page) |
14 March 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
14 March 2000 | Secretary's particulars changed (1 page) |
14 March 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | New secretary appointed (2 pages) |
18 August 1999 | Return made up to 21/04/99; full list of members (5 pages) |
18 August 1999 | Return made up to 21/04/99; full list of members (5 pages) |
16 February 1999 | Resolutions
|
16 February 1999 | Resolutions
|
16 February 1999 | Accounts made up to 30 April 1998 (2 pages) |
16 February 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
20 January 1999 | Director's particulars changed (1 page) |
20 January 1999 | Director's particulars changed (1 page) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | Registered office changed on 07/12/98 from: the quadrangle 2ND floor 180 wardour street london W1V 3AA (1 page) |
7 December 1998 | Registered office changed on 07/12/98 from: the quadrangle 2ND floor 180 wardour street london W1V 3AA (1 page) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
6 October 1998 | Compulsory strike-off action has been discontinued (1 page) |
6 October 1998 | First Gazette notice for compulsory strike-off (1 page) |
6 October 1998 | Compulsory strike-off action has been discontinued (1 page) |
6 October 1998 | First Gazette notice for compulsory strike-off (1 page) |
2 October 1998 | Registered office changed on 02/10/98 from: 83 leonard street london EC2A 4QS (1 page) |
2 October 1998 | Return made up to 21/04/98; full list of members (5 pages) |
2 October 1998 | Return made up to 21/04/98; full list of members (5 pages) |
2 October 1998 | Location of register of members (1 page) |
2 October 1998 | Location of register of members (1 page) |
2 October 1998 | Registered office changed on 02/10/98 from: 83 leonard street london EC2A 4QS (1 page) |
21 April 1997 | Incorporation (10 pages) |