London
E3 5SP
Director Name | Angela Marie Rimmer |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2003(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 08 May 2012) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Shirland Mews Maida Vale London W9 3DY |
Director Name | Mr Ian Kieth Carroll |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Role | Technician |
Correspondence Address | 43 Shirland Mews Maida Vale London W9 3DY |
Director Name | Clyde Vincent |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 229 Acton Lane Chiswick London W4 5DD |
Secretary Name | Mr Ian Kieth Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Role | Technician |
Correspondence Address | 43 Shirland Mews Maida Vale London W9 3DY |
Secretary Name | Colin O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 29 November 2010) |
Role | IT Consultant |
Correspondence Address | 162 Shepherds Bush Road London W6 7PB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 39a Kilburn Lane North Kensington London W10 4AE |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£39,722 |
Current Liabilities | £39,922 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders Statement of capital on 2012-01-16
|
16 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders Statement of capital on 2012-01-16
|
11 January 2012 | Application to strike the company off the register (3 pages) |
11 January 2012 | Application to strike the company off the register (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 March 2011 | Registered office address changed from Suite 604, Britannia House 1-11 Glenthorne Road London London W6 0LH England on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Suite 604, Britannia House 1-11 Glenthorne Road London London W6 0LH England on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Suite 604, Britannia House 1-11 Glenthorne Road London London W6 0LH England on 3 March 2011 (1 page) |
25 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 December 2010 | Termination of appointment of Colin O'connor as a secretary (1 page) |
6 December 2010 | Termination of appointment of Colin O'connor as a secretary (1 page) |
28 September 2010 | Registered office address changed from Suite 6 the Glass House 49a Goldhawk Road London W12 8QP on 28 September 2010 (1 page) |
28 September 2010 | Registered office address changed from Suite 6 the Glass House 49a Goldhawk Road London W12 8QP on 28 September 2010 (1 page) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Mrs Mary Proctor on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mrs Mary Proctor on 18 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 November 2008 | Return made up to 21/11/08; full list of members (4 pages) |
27 November 2008 | Return made up to 21/11/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 December 2007 | Return made up to 21/11/07; full list of members (2 pages) |
6 December 2007 | Return made up to 21/11/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 December 2006 | Return made up to 21/11/06; full list of members (7 pages) |
1 December 2006 | Return made up to 21/11/06; full list of members (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 December 2005 | Return made up to 21/11/05; full list of members (7 pages) |
1 December 2005 | Return made up to 21/11/05; full list of members (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
2 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
6 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: hitchcock frank & co highfield house, holly hill road meopham, gravesend kent DA13 0UB (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: hitchcock frank & co highfield house, holly hill road meopham, gravesend kent DA13 0UB (1 page) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 December 2002 | Return made up to 21/11/02; full list of members (6 pages) |
2 December 2002 | Return made up to 21/11/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
21 November 2001 | Return made up to 21/11/01; full list of members (6 pages) |
21 November 2001 | Return made up to 21/11/01; full list of members (6 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 December 2000 | Return made up to 21/11/00; full list of members (6 pages) |
8 December 2000 | Return made up to 21/11/00; full list of members (6 pages) |
19 July 2000 | Return made up to 21/11/99; full list of members
|
19 July 2000 | Registered office changed on 19/07/00 from: c joackim vincent & co knightsbridge house 229 acton lane london W4 5DD (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: c joackim vincent & co knightsbridge house 229 acton lane london W4 5DD (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Return made up to 21/11/99; full list of members (6 pages) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
22 September 1999 | Full accounts made up to 30 November 1998 (8 pages) |
22 September 1999 | Accounts made up to 30 November 1998 (8 pages) |
7 June 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
7 June 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | Director resigned (1 page) |
16 December 1998 | Return made up to 21/11/98; full list of members (6 pages) |
16 December 1998 | Return made up to 21/11/98; full list of members (6 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Ad 06/03/98--------- £ si 2@1=2 £ ic 2/4 (3 pages) |
11 March 1998 | Ad 06/03/98--------- £ si 2@1=2 £ ic 2/4 (3 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: highfield house white horse road holly hill, meopham kent DA13 0UB (1 page) |
10 February 1998 | Registered office changed on 10/02/98 from: highfield house white horse road holly hill, meopham kent DA13 0UB (1 page) |
9 December 1997 | New secretary appointed;new director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New secretary appointed;new director appointed (2 pages) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | Secretary resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Secretary resigned (1 page) |
21 November 1997 | Incorporation (20 pages) |