London
W8 4NR
Director Name | Mr Andrew Eugene Nicholas Della Casa |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 17 years, 6 months (closed 14 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sw3 |
Director Name | Victor Keunen |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Bassingham Road London SW18 3AF |
Secretary Name | Colin Eric Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Crescent Road Brentwood Essex CM14 5JR |
Secretary Name | Alfred Pryce Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 14 years, 1 month (resigned 25 November 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 131 Highlands Heath Bristol Gardens London SW15 3TZ |
Director Name | Alfred Pryce Smith |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 25 November 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 131 Highlands Heath Bristol Gardens London SW15 3TZ |
Registered Address | 15 Clifford Street London W1S 4JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
51k at £1 | Lilliput Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£955,632 |
Cash | £814 |
Current Liabilities | £960,000 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
6 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
26 February 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 January 2012 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
25 January 2012 | Termination of appointment of Alfred Pryce Smith as a secretary on 25 November 2011 (1 page) |
24 January 2012 | Director's details changed for Alfred Pryce Smith on 25 November 2011 (2 pages) |
2 December 2011 | Termination of appointment of Alfred Pryce Smith as a director on 25 November 2011 (2 pages) |
2 December 2011 | Termination of appointment of Alfred Pryce Smith as a secretary on 25 November 2011 (2 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 January 2011 | Annual return made up to 11 August 2010 with a full list of shareholders (15 pages) |
12 January 2011 | Administrative restoration application (3 pages) |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
7 August 2009 | Director's change of particulars / andrew della casa / 01/07/2009 (1 page) |
31 December 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
2 October 2008 | Return made up to 11/08/08; full list of members (4 pages) |
2 October 2008 | Director's change of particulars / andrew della casa / 01/09/2008 (1 page) |
2 October 2008 | Location of register of members (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from, 20 stadium street, london, SW10 0PT (1 page) |
2 October 2008 | Location of debenture register (1 page) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
21 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
25 September 2006 | Director's particulars changed (1 page) |
25 September 2006 | Return made up to 11/08/06; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
17 August 2005 | Return made up to 11/08/05; full list of members (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
24 August 2004 | Return made up to 11/08/04; full list of members (7 pages) |
10 January 2004 | Auditor's resignation (1 page) |
28 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
22 August 2003 | Return made up to 11/08/03; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
16 August 2002 | Return made up to 11/08/02; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
17 August 2001 | Return made up to 11/08/01; full list of members (7 pages) |
20 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
17 August 2000 | Return made up to 11/08/00; full list of members (7 pages) |
18 August 1999 | Return made up to 11/08/99; no change of members (4 pages) |
15 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
19 February 1999 | Resolutions
|
9 September 1998 | Ad 03/08/98--------- £ si 50998@1 (2 pages) |
9 September 1998 | Resolutions
|
9 September 1998 | Resolutions
|
9 September 1998 | Nc inc already adjusted 03/08/98 (1 page) |
9 September 1998 | Resolutions
|
21 August 1998 | Return made up to 11/08/98; full list of members
|
24 June 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
11 February 1998 | New director appointed (2 pages) |
6 November 1997 | Registered office changed on 06/11/97 from: lamb house, church street, chiswick mall, london W4 2PD (1 page) |
15 October 1997 | Company name changed singlesound LIMITED\certificate issued on 15/10/97 (2 pages) |
13 October 1997 | New secretary appointed (2 pages) |
13 October 1997 | Registered office changed on 13/10/97 from: 54 southwark bridge road, london, SE1 0AR (1 page) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
11 August 1997 | Incorporation (14 pages) |