London
W1S 2XF
Director Name | Ian Michael Symonds |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 January 2012) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Lammas Park Road London W5 5JD |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | The Contractors Accountant Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Correspondence Address | 45e Victoria Road Surbiton Surrey KT6 4JL |
Registered Address | 7-8 Conduit Street London W1S 2XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Alison Margaret Symonds 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £162,719 |
Cash | £52,620 |
Current Liabilities | £3,318 |
Latest Accounts | 18 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 18 July |
17 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 May 2014 | Final Gazette dissolved following liquidation (1 page) |
17 February 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
17 February 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
7 August 2013 | Total exemption small company accounts made up to 18 July 2013 (7 pages) |
7 August 2013 | Total exemption small company accounts made up to 18 July 2013 (7 pages) |
1 August 2013 | Appointment of a voluntary liquidator (1 page) |
1 August 2013 | Resolutions
|
1 August 2013 | Declaration of solvency (3 pages) |
1 August 2013 | Appointment of a voluntary liquidator (1 page) |
1 August 2013 | Declaration of solvency (3 pages) |
1 August 2013 | Resolutions
|
29 July 2013 | Registered office address changed from 2 Church Street Burnham Slough SL1 7HZ United Kingdom on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from 2 Church Street Burnham Slough SL1 7HZ United Kingdom on 29 July 2013 (1 page) |
22 July 2013 | Previous accounting period shortened from 31 October 2013 to 18 July 2013 (1 page) |
22 July 2013 | Previous accounting period shortened from 31 October 2013 to 18 July 2013 (1 page) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
28 January 2013 | Termination of appointment of The Contractors Accountant Ltd as a secretary (1 page) |
28 January 2013 | Termination of appointment of The Contractors Accountant Ltd as a secretary (1 page) |
23 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders Statement of capital on 2013-01-23
|
23 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders Statement of capital on 2013-01-23
|
23 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders Statement of capital on 2013-01-23
|
6 July 2012 | Director's details changed for Ms Alison Margaret Symonds on 3 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Ms Alison Margaret Symonds on 3 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Ms Alison Margaret Symonds on 3 July 2012 (2 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
15 June 2012 | Termination of appointment of Ian Symonds as a director (1 page) |
15 June 2012 | Termination of appointment of Ian Symonds as a director (1 page) |
23 April 2012 | Registered office address changed from 73 Gilbert Scott Court Whielden Street Amersham Buckinghamshire HP7 0AR England on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from 73 Gilbert Scott Court Whielden Street Amersham Buckinghamshire HP7 0AR England on 23 April 2012 (1 page) |
7 February 2012 | Director's details changed for Ms Alison Margaret Symonds on 7 February 2012 (2 pages) |
7 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Director's details changed for Ms Alison Margaret Symonds on 7 February 2012 (2 pages) |
7 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Director's details changed for Ms Alison Margaret Symonds on 7 February 2012 (2 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 July 2011 | Registered office address changed from 73 Gilbert Scott Court Whielden Street Amersham Buckinghamshire HP7 0AR United Kingdom on 13 July 2011 (1 page) |
13 July 2011 | Registered office address changed from 73 Gilbert Scott Court Whielden Street Amersham Buckinghamshire HP7 0AR United Kingdom on 13 July 2011 (1 page) |
7 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
18 May 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
16 February 2010 | Registered office address changed from 73 Gilbert Scott Court Whielden Street Amersham Buckinghamshire HP7 0AP England on 16 February 2010 (1 page) |
16 February 2010 | Director's details changed for Ms Alison Margaret Symonds on 13 January 2010 (2 pages) |
16 February 2010 | Registered office address changed from 73 Gilbert Scott Court Whielden Street Amersham Buckinghamshire HP7 0AP England on 16 February 2010 (1 page) |
16 February 2010 | Director's details changed for Ms Alison Margaret Symonds on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Alison Margaret Symonds on 13 January 2010 (2 pages) |
13 January 2010 | Registered office address changed from 49 Meadvale Road London W5 1NT United Kingdom on 13 January 2010 (1 page) |
13 January 2010 | Secretary's details changed for The Contractors Accountant Ltd on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Ian Michael Symonds on 13 January 2010 (2 pages) |
13 January 2010 | Secretary's details changed for The Contractors Accountant Ltd on 13 January 2010 (2 pages) |
13 January 2010 | Registered office address changed from 49 Meadvale Road London W5 1NT United Kingdom on 13 January 2010 (1 page) |
13 January 2010 | Director's details changed for Alison Margaret Symonds on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Ian Michael Symonds on 13 January 2010 (2 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 October 2008 (1 page) |
15 July 2009 | Total exemption small company accounts made up to 31 October 2008 (1 page) |
17 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
17 February 2009 | Director's change of particulars / alison symonds / 02/02/2009 (1 page) |
17 February 2009 | Director's change of particulars / alison symonds / 02/02/2009 (1 page) |
17 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from 13 lammas park road london W5 5JD (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from 13 lammas park road london W5 5JD (1 page) |
2 July 2008 | Total exemption small company accounts made up to 31 October 2007 (1 page) |
2 July 2008 | Total exemption small company accounts made up to 31 October 2007 (1 page) |
29 February 2008 | Return made up to 08/01/08; full list of members (3 pages) |
29 February 2008 | Return made up to 08/01/08; full list of members (3 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 October 2006 (1 page) |
13 August 2007 | Total exemption small company accounts made up to 31 October 2006 (1 page) |
8 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
8 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 October 2005 (1 page) |
25 July 2006 | Total exemption small company accounts made up to 31 October 2005 (1 page) |
18 November 2005 | Return made up to 14/10/05; full list of members (2 pages) |
18 November 2005 | Secretary's particulars changed (1 page) |
18 November 2005 | Return made up to 14/10/05; full list of members (2 pages) |
18 November 2005 | Secretary's particulars changed (1 page) |
30 July 2005 | Total exemption small company accounts made up to 31 October 2004 (1 page) |
30 July 2005 | Total exemption small company accounts made up to 31 October 2004 (1 page) |
8 November 2004 | Return made up to 14/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 14/10/04; full list of members (7 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 October 2003 (1 page) |
19 July 2004 | Total exemption small company accounts made up to 31 October 2003 (1 page) |
6 November 2003 | Return made up to 14/10/03; full list of members (7 pages) |
6 November 2003 | Return made up to 14/10/03; full list of members (7 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 October 2002 (1 page) |
25 July 2003 | Total exemption small company accounts made up to 31 October 2002 (1 page) |
6 November 2002 | Return made up to 14/10/02; full list of members (7 pages) |
6 November 2002 | Return made up to 14/10/02; full list of members (7 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
25 July 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
31 December 2001 | Resolutions
|
31 December 2001 | Resolutions
|
17 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
17 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 October 2000 (1 page) |
3 August 2001 | Total exemption small company accounts made up to 31 October 2000 (1 page) |
17 November 2000 | Return made up to 14/10/00; full list of members (6 pages) |
17 November 2000 | Return made up to 14/10/00; full list of members (6 pages) |
19 July 2000 | Accounts for a small company made up to 31 October 1999 (1 page) |
19 July 2000 | Accounts for a small company made up to 31 October 1999 (1 page) |
16 November 1999 | Return made up to 14/10/99; full list of members (6 pages) |
16 November 1999 | Return made up to 14/10/99; full list of members (6 pages) |
7 July 1999 | Accounts for a small company made up to 31 October 1998 (1 page) |
7 July 1999 | Accounts for a small company made up to 31 October 1998 (1 page) |
24 November 1998 | Return made up to 14/10/98; full list of members (6 pages) |
24 November 1998 | Return made up to 14/10/98; full list of members (6 pages) |
11 December 1997 | Registered office changed on 11/12/97 from: the contractors accountant LTD nelson house 271 kingston road london SW19 3NY (1 page) |
11 December 1997 | New secretary appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | Registered office changed on 11/12/97 from: the contractors accountant LTD nelson house 271 kingston road london SW19 3NY (1 page) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New secretary appointed (2 pages) |
5 December 1997 | Company name changed hornet systems LIMITED\certificate issued on 08/12/97 (2 pages) |
5 December 1997 | Company name changed hornet systems LIMITED\certificate issued on 08/12/97 (2 pages) |
2 December 1997 | Secretary resigned (1 page) |
2 December 1997 | Registered office changed on 02/12/97 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Registered office changed on 02/12/97 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
2 December 1997 | Secretary resigned (1 page) |
2 December 1997 | Director resigned (1 page) |
14 October 1997 | Incorporation (7 pages) |
14 October 1997 | Incorporation (7 pages) |