London
EC4N 5AX
Secretary Name | Peter John Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Keeper's Cottage Staplehill Road Wimborne Dorset BH21 1PA |
Secretary Name | Mr William Nicolas Warry |
---|---|
Status | Resigned |
Appointed | 15 October 2009(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | 18 Riverside, Laleham Reach Chertsey Surrey KT16 8RS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 131-133 Cannon St London EC4N 5AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
100 at £1 | Jean Pierre Sauvegrain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,208 |
Cash | £2,428 |
Current Liabilities | £4,325 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | Registered office address changed from C/O Citysec International Ltd 131-133 Cannon Street London EC4N 5AX to 131-133 Cannon St London EC4N 5AX on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from C/O Citysec International Ltd 131-133 Cannon Street London EC4N 5AX to 131-133 Cannon St London EC4N 5AX on 2 December 2014 (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | Registered office address changed from C/O Citysec International Ltd 131-133 Cannon Street London EC4N 5AX to 131-133 Cannon St London EC4N 5AX on 2 December 2014 (1 page) |
20 November 2014 | Application to strike the company off the register (3 pages) |
20 November 2014 | Application to strike the company off the register (3 pages) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
12 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Registered office address changed from 18 Riverside, Laleham Reach Chertsey Surrey KT16 8RS United Kingdom on 11 November 2013 (1 page) |
11 November 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Registered office address changed from 18 Riverside, Laleham Reach Chertsey Surrey KT16 8RS United Kingdom on 11 November 2013 (1 page) |
11 November 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
28 September 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
21 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
21 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
4 August 2011 | Termination of appointment of William Warry as a secretary (1 page) |
4 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Termination of appointment of William Warry as a secretary (1 page) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
12 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Director's details changed for Jean Pierre Sauvegrain on 1 October 2009 (2 pages) |
11 August 2010 | Termination of appointment of Peter Fowler as a secretary (1 page) |
11 August 2010 | Termination of appointment of Peter Fowler as a secretary (1 page) |
11 August 2010 | Secretary's details changed for Mr William Nicolas Warry on 2 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Jean Pierre Sauvegrain on 1 October 2009 (2 pages) |
11 August 2010 | Registered office address changed from 31 Sailmaker's Court William Morris Way Fulham London SW6 2UX on 11 August 2010 (1 page) |
11 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Secretary's details changed for Mr William Nicolas Warry on 2 July 2010 (2 pages) |
11 August 2010 | Registered office address changed from 31 Sailmaker's Court William Morris Way Fulham London SW6 2UX on 11 August 2010 (1 page) |
11 August 2010 | Secretary's details changed for Mr William Nicolas Warry on 2 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Jean Pierre Sauvegrain on 1 October 2009 (2 pages) |
11 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2009 | Annual return made up to 2 July 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 2 July 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 2 July 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Appointment of Mr William Nicolas Warry as a secretary (1 page) |
2 November 2009 | Appointment of Mr William Nicolas Warry as a secretary (1 page) |
5 October 2009 | Registered office address changed from C/O Peter J Fowler 1 East Borough Wimborne Dorset BH21 1PA on 5 October 2009 (2 pages) |
5 October 2009 | Registered office address changed from C/O Peter J Fowler 1 East Borough Wimborne Dorset BH21 1PA on 5 October 2009 (2 pages) |
5 October 2009 | Registered office address changed from C/O Peter J Fowler 1 East Borough Wimborne Dorset BH21 1PA on 5 October 2009 (2 pages) |
26 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
26 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
29 January 2009 | Return made up to 02/07/08; no change of members (8 pages) |
29 January 2009 | Return made up to 02/07/08; no change of members (8 pages) |
2 June 2008 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
2 June 2008 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
9 August 2007 | Return made up to 02/07/07; no change of members (6 pages) |
9 August 2007 | Return made up to 02/07/07; no change of members (6 pages) |
20 March 2007 | Return made up to 02/07/06; full list of members (7 pages) |
20 March 2007 | Return made up to 02/07/06; full list of members (7 pages) |
9 December 2005 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
9 December 2005 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
11 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
11 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
21 December 2004 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
21 December 2004 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
6 August 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
6 August 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
5 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
5 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
7 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
7 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
18 September 2002 | Return made up to 02/07/02; full list of members (6 pages) |
18 September 2002 | Return made up to 02/07/02; full list of members (6 pages) |
8 May 2002 | Delivery ext'd 3 mth 31/07/01 (1 page) |
8 May 2002 | Delivery ext'd 3 mth 31/07/01 (1 page) |
31 August 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
26 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
20 July 2000 | Return made up to 02/07/00; full list of members
|
20 July 2000 | Return made up to 02/07/00; full list of members
|
2 June 2000 | (5 pages) |
2 June 2000 | (5 pages) |
4 January 2000 | Return made up to 02/07/99; full list of members (6 pages) |
4 January 2000 | Return made up to 02/07/99; full list of members (6 pages) |
19 May 1999 | (5 pages) |
19 May 1999 | (5 pages) |
29 July 1998 | Return made up to 02/07/98; full list of members (6 pages) |
29 July 1998 | Return made up to 02/07/98; full list of members (6 pages) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
2 July 1997 | Incorporation (20 pages) |
2 July 1997 | Incorporation (20 pages) |