7 Warrington Gardens
London
W9 2QB
Director Name | James Dominic Poole |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2008(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 22 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Ivy Crescent London W4 5NG |
Secretary Name | Martyn Roy Hurd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 22 October 2014) |
Role | Company Director |
Correspondence Address | 9 Roy Road Northwood Middlesex HA6 1EQ |
Director Name | Gail Peta Chopping |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Role | Public Relations Consultant |
Correspondence Address | Chequers Stane Street Five Oaks West Sussex RH14 9AG |
Secretary Name | Gail Peta Chopping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Role | Public Relations Consultant |
Correspondence Address | Chequers Stane Street Five Oaks West Sussex RH14 9AG |
Secretary Name | Christopher Adam Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 December 2000) |
Role | Company Director |
Correspondence Address | 2 Ambassador Square London E14 9UX |
Secretary Name | Nicholas James Robert-Nicoud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 September 2002) |
Role | Company Director |
Correspondence Address | 18 St. Georges Road Richmond Surrey TW9 2LE |
Director Name | Nicholas James Robert-Nicoud |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 November 2002) |
Role | Public Relations Consultant |
Correspondence Address | 18 St. Georges Road Richmond Surrey TW9 2LE |
Secretary Name | Gail Peta Chopping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(5 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | The Corner House Lyons Road Sinfold West Sussex RH13 0RY |
Director Name | Mr Martyn Roy Hurd |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 August 2013) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | 9 Roy Road Northwood Middlesex HA6 1EQ |
Director Name | Christopher Paul Harvey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 August 2006) |
Role | PR Consultant |
Correspondence Address | Flat 2 19 Wimpole Mews London W1G 8PD |
Director Name | Penelope Anne Green |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tanden Oast Ashford Road High Halden Ashford Kent TN26 3LJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
50k at £1 | Ms Ellen Gracey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £169,196 |
Cash | £135,302 |
Current Liabilities | £114,444 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
18 December 2013 | Registered office address changed from P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 18 December 2013 (2 pages) |
13 December 2013 | Appointment of a voluntary liquidator (1 page) |
13 December 2013 | Resolutions
|
13 December 2013 | Declaration of solvency (3 pages) |
6 August 2013 | Termination of appointment of Penelope Green as a director (1 page) |
6 August 2013 | Termination of appointment of Martyn Hurd as a director (1 page) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-02-12
|
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
8 January 2012 | Appointment of Penelope Anne Green as a director (3 pages) |
8 August 2011 | Appointment of Martyn Roy Hurd as a secretary (2 pages) |
8 August 2011 | Termination of appointment of Gail Chopping as a secretary (1 page) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 January 2011 | Termination of appointment of Gail Chopping as a secretary (1 page) |
18 January 2011 | Appointment of Martyn Roy Hurd as a secretary (2 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for James Dominic Poole on 30 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Martyn Hurd on 30 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Ellen Gracey on 30 December 2009 (2 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 May 2008 | Director appointed james dominic poole (1 page) |
24 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
29 December 2007 | Director's particulars changed (1 page) |
17 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
30 January 2007 | Director's particulars changed (1 page) |
20 September 2006 | Director resigned (1 page) |
5 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 April 2006 | New director appointed (2 pages) |
7 February 2006 | Secretary's particulars changed (1 page) |
7 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
7 February 2006 | Director's particulars changed (1 page) |
25 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members
|
30 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 January 2004 | Particulars of contract relating to shares (4 pages) |
8 January 2004 | Ad 27/10/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
27 November 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | New director appointed (2 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 December 2002 | Director resigned (1 page) |
16 November 2002 | New secretary appointed (2 pages) |
16 November 2002 | Secretary resigned (1 page) |
29 October 2002 | Resolutions
|
29 October 2002 | Return made up to 15/08/02; full list of members (7 pages) |
29 October 2002 | Resolutions
|
29 October 2002 | Resolutions
|
1 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
21 March 2002 | Return made up to 15/08/01; full list of members; amend (6 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: elm park court pinner middlesex HA5 3NN (1 page) |
22 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
11 May 2001 | New director appointed (2 pages) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | New secretary appointed (2 pages) |
16 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
7 September 2000 | Return made up to 15/08/00; full list of members (6 pages) |
16 February 2000 | Accounting reference date extended from 31/10/99 to 31/12/99 (2 pages) |
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | Secretary resigned;director resigned (1 page) |
25 August 1999 | Return made up to 15/08/99; no change of members (4 pages) |
20 April 1999 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
24 August 1998 | Return made up to 15/08/98; full list of members (6 pages) |
30 October 1997 | Accounting reference date extended from 31/08/98 to 31/10/98 (1 page) |
21 August 1997 | Secretary resigned (1 page) |
15 August 1997 | Incorporation (16 pages) |