Jacksonville
Florida
32210
Director Name | Mr Philippe Emmanuel Damas |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Gurnells Road Seer Green Beaconsfield Buckinghamshire HP9 2XJ |
Secretary Name | Mr Philippe Emmanuel Damas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Gurnells Road Seer Green Beaconsfield Buckinghamshire HP9 2XJ |
Secretary Name | Elizabeth Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(8 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | 4388 Yacht Club Road Jacksonville 32210 Florida |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 256 Martin Way Morden SM4 4AW |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Cannon Hill |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
10 at £1 | Hayes Howard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,835 |
Cash | £3,251 |
Current Liabilities | £2,986 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2014 | Compulsory strike-off action has been suspended (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | Termination of appointment of Elizabeth Howard as a secretary (1 page) |
1 July 2014 | Termination of appointment of Hayes Howard as a director (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Registered office address changed from Solar House 31 Maycross Avenue Morden Surrey SM4 4DD United Kingdom on 11 June 2012 (1 page) |
4 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 June 2010 | Director's details changed for Hayes Howard on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Hayes Howard on 1 October 2009 (2 pages) |
16 November 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
30 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
30 June 2009 | Director's change of particulars / hayes howard / 29/06/2009 (1 page) |
12 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from empire house empire way wembley middlesex HA9 0EW (1 page) |
11 August 2008 | Return made up to 07/06/08; full list of members (3 pages) |
19 September 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
28 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
21 November 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
29 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
30 September 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
23 August 2005 | Director resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | New secretary appointed (2 pages) |
21 July 2005 | Return made up to 07/06/05; full list of members (3 pages) |
9 February 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
30 June 2004 | Return made up to 07/06/04; no change of members (6 pages) |
24 December 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
13 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
16 November 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
15 June 2002 | Return made up to 07/06/02; no change of members (5 pages) |
15 January 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
22 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
9 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
14 June 2000 | Return made up to 07/06/00; no change of members (6 pages) |
20 September 1999 | Full accounts made up to 30 June 1999 (10 pages) |
11 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
17 November 1998 | Full accounts made up to 30 June 1998 (9 pages) |
30 June 1998 | Return made up to 16/06/98; full list of members
|
29 December 1997 | Ad 16/12/97--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | New secretary appointed;new director appointed (2 pages) |
23 June 1997 | Secretary resigned (1 page) |
23 June 1997 | New director appointed (2 pages) |
16 June 1997 | Incorporation (15 pages) |