Putney
London
SW15 2LL
Director Name | Mr Hugh Rhys Samuel |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 1997(3 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 2 months (closed 20 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Werter Road Putney London SW15 2LL |
Secretary Name | Mrs Colleen Susan Samuel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 1997(3 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 2 months (closed 20 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Werter Road Putney London SW15 2LL |
Director Name | B.H. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Correspondence Address | Bank House Shearsby Lutterworth Leicestershire LE17 6PF |
Secretary Name | Fountain House Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Correspondence Address | Fountain House 2 Kingston Road New Malden Surrey KT3 3LR |
Registered Address | 11 Werter Road London SW15 2LL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
1 at £1 | Colleen Susan Samuel 50.00% Ordinary |
---|---|
1 at £1 | Hugh Rhys Samuel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,913 |
Cash | £106 |
Current Liabilities | £9,019 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2014 | Application to strike the company off the register (3 pages) |
22 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
17 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
9 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
20 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Secretary's details changed for Colleen Susan Samuel on 14 July 2010 (1 page) |
19 July 2010 | Director's details changed for Hugh Rhys Samuel on 14 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mrs Colleen Susan Samuel on 14 July 2010 (2 pages) |
28 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2009 | Compulsory strike-off action has been suspended (1 page) |
26 November 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
26 November 2009 | Annual return made up to 14 July 2009 with a full list of shareholders (4 pages) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2008 | Return made up to 14/07/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
5 November 2007 | Return made up to 14/07/07; full list of members (2 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
30 January 2007 | Return made up to 14/07/06; full list of members (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
30 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
19 July 2005 | Return made up to 14/07/05; full list of members (2 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
23 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
30 October 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
16 October 2003 | Return made up to 14/07/03; full list of members (7 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
19 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
3 September 2001 | Return made up to 22/07/01; full list of members (6 pages) |
26 July 2000 | Return made up to 22/07/00; full list of members (6 pages) |
26 July 2000 | (6 pages) |
3 August 1999 | Return made up to 22/07/99; no change of members (4 pages) |
13 April 1999 | Full accounts made up to 31 October 1998 (8 pages) |
26 January 1999 | Registered office changed on 26/01/99 from: fountain house 2 kingston road new malden surrey KT3 3LR (1 page) |
21 January 1999 | Accounting reference date extended from 31/07/98 to 31/10/98 (1 page) |
18 August 1998 | Return made up to 22/07/98; full list of members (6 pages) |
24 February 1998 | Memorandum and Articles of Association (4 pages) |
24 February 1998 | Memorandum and Articles of Association (10 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New secretary appointed;new director appointed (2 pages) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
25 November 1997 | Company name changed first fountain house shelf compa ny LIMITED\certificate issued on 26/11/97 (2 pages) |
22 July 1997 | Incorporation (24 pages) |