London
EC2A 4UQ
Secretary Name | Einir Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2001(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 25 January 2011) |
Role | Comm Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Paul Street London EC2A 4UQ |
Director Name | Gregory William Moore |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Role | Public Relations Consultant |
Correspondence Address | 80c Stockwell Park Road Stockwell London SW9 0BX |
Secretary Name | Illtyd Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Bowerdean Street Fulham London SW6 3TW |
Director Name | Raymond James Eglington |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 September 2010) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Paul Street London EC2A 4UQ |
Director Name | Christopher O'Donoghue |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 September 2010) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 35 Paul Street London EC2A 4UQ |
Director Name | Einir Williams |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 September 2010) |
Role | Comm Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Paul Street London EC2A 4UQ |
Director Name | Nan Williams |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 September 2010) |
Role | Comm Consultant |
Country of Residence | England |
Correspondence Address | 35 Paul Street London EC2A 4UQ |
Registered Address | 35 Paul Street London EC2A 4UQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £19,182 |
Cash | £1,995 |
Current Liabilities | £5,606 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2010 | Application to strike the company off the register (3 pages) |
4 October 2010 | Application to strike the company off the register (3 pages) |
27 September 2010 | Termination of appointment of Christopher O'donoghue as a director (1 page) |
27 September 2010 | Termination of appointment of Nan Williams as a director (1 page) |
27 September 2010 | Termination of appointment of Raymond Eglington as a director (1 page) |
27 September 2010 | Termination of appointment of Raymond Eglington as a director (1 page) |
27 September 2010 | Termination of appointment of Einir Williams as a director (1 page) |
27 September 2010 | Termination of appointment of Nan Williams as a director (1 page) |
27 September 2010 | Termination of appointment of Christopher O'donoghue as a director (1 page) |
27 September 2010 | Termination of appointment of Einir Williams as a director (1 page) |
15 February 2010 | Director's details changed for Nan Williams on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Raymond James Eglington on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Einir Williams on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Christopher O'donoghue on 15 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Einir Williams on 15 February 2010 (1 page) |
15 February 2010 | Director's details changed for Timothy Nicholas Llewellyn Lewis on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders Statement of capital on 2010-02-15
|
15 February 2010 | Director's details changed for Christopher O'donoghue on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Timothy Nicholas Llewellyn Lewis on 15 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Einir Williams on 15 February 2010 (1 page) |
15 February 2010 | Director's details changed for Raymond James Eglington on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Nan Williams on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Einir Williams on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders Statement of capital on 2010-02-15
|
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 February 2009 | Director's change of particulars / christopher o'donoghue / 15/02/2009 (1 page) |
16 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
16 February 2009 | Director's Change of Particulars / christopher o'donoghue / 15/02/2009 / HouseName/Number was: , now: 69; Street was: roland house, now: eaton place; Area was: roland gardens, now: ; Post Code was: SW7 3RX, now: SW1X 8DF; Country was: , now: england (1 page) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 June 2008 | Return made up to 17/02/08; no change of members (8 pages) |
12 June 2008 | Return made up to 17/02/08; no change of members (8 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 July 2007 | Return made up to 17/02/07; full list of members (8 pages) |
10 July 2007 | Return made up to 17/02/07; full list of members
|
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 May 2006 | Return made up to 17/02/06; full list of members
|
23 May 2006 | Return made up to 17/02/06; full list of members (8 pages) |
11 August 2005 | Full accounts made up to 31 December 2003 (12 pages) |
11 August 2005 | Full accounts made up to 31 December 2003 (12 pages) |
4 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
4 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
18 February 2005 | Return made up to 17/02/05; full list of members (8 pages) |
18 February 2005 | Return made up to 17/02/05; full list of members (8 pages) |
8 February 2004 | Return made up to 17/02/04; full list of members
|
8 February 2004 | Return made up to 17/02/04; full list of members (8 pages) |
3 February 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
3 February 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
17 December 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
17 December 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
7 March 2003 | Return made up to 17/02/03; full list of members (8 pages) |
7 March 2003 | Return made up to 17/02/03; full list of members (8 pages) |
5 March 2002 | Return made up to 17/02/02; full list of members (7 pages) |
5 March 2002 | Return made up to 17/02/02; full list of members (7 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
28 December 2001 | New director appointed (6 pages) |
28 December 2001 | New director appointed (6 pages) |
28 December 2001 | New secretary appointed;new director appointed (4 pages) |
28 December 2001 | New director appointed (4 pages) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | New secretary appointed;new director appointed (4 pages) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | New director appointed (4 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
25 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 April 2001 | Registered office changed on 14/04/01 from: 52 shepherds bush road london W6 7PH (1 page) |
14 April 2001 | Registered office changed on 14/04/01 from: 52 shepherds bush road london W6 7PH (1 page) |
6 April 2001 | Return made up to 17/02/01; full list of members
|
6 April 2001 | Return made up to 17/02/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 April 2000 | Return made up to 17/02/00; full list of members (6 pages) |
11 April 2000 | Return made up to 17/02/00; full list of members (6 pages) |
10 December 1999 | Amending 882R rescinding allotme (2 pages) |
10 December 1999 | Amending 882R rescinding allotme (2 pages) |
8 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 September 1999 | Registered office changed on 10/09/99 from: 101 balckfriars foundry annexe 65 glasshill street london SE1 0QR (1 page) |
10 September 1999 | Ad 15/02/99--------- £ si 98@1 (2 pages) |
10 September 1999 | Registered office changed on 10/09/99 from: 101 balckfriars foundry annexe 65 glasshill street london SE1 0QR (1 page) |
10 September 1999 | Ad 15/02/99--------- £ si 98@1 (2 pages) |
16 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
16 March 1999 | Return made up to 17/02/99; full list of members
|
23 April 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
23 April 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
17 February 1998 | Incorporation (15 pages) |
17 February 1998 | Incorporation (15 pages) |