London
EC4N 7AE
Secretary Name | Mr Adam Charles Edward Peake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 15 years, 4 months (closed 16 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Clements House 27-28 Clement's Lane London EC4N 7AE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | St Clements House 27-28 Clement's Lane London EC4N 7AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Mr Alan Edward Dacre 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,303 |
Cash | £2 |
Current Liabilities | £14,455 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders Statement of capital on 2012-05-03
|
3 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders Statement of capital on 2012-05-03
|
5 July 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 June 2011 | Compulsory strike-off action has been suspended (1 page) |
23 June 2011 | Compulsory strike-off action has been suspended (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | Secretary's details changed for Mr Adam Charles Edward Peake on 1 March 2010 (1 page) |
11 May 2010 | Secretary's details changed for Mr Adam Charles Edward Peake on 1 March 2010 (1 page) |
11 May 2010 | Director's details changed for Sally Rundle on 1 March 2010 (2 pages) |
11 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Sally Rundle on 1 March 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Mr Adam Charles Edward Peake on 1 March 2010 (1 page) |
11 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Sally Rundle on 1 March 2010 (2 pages) |
13 April 2010 | Registered office address changed from C/O Peake & Company 363 Upper Richmond Road West London SW14 7NX on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from C/O Peake & Company 363 Upper Richmond Road West London SW14 7NX on 13 April 2010 (1 page) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 April 2009 | Return made up to 20/03/09; full list of members (5 pages) |
5 April 2009 | Return made up to 20/03/09; full list of members (5 pages) |
29 October 2008 | Director's Change of Particulars / sally rundle / 15/10/2008 / HouseName/Number was: , now: 11; Street was: south view barn, now: littlecote road; Area was: littleton drew, now: ; Post Code was: SN14 7NB, now: SN14 0NY (1 page) |
29 October 2008 | Director's change of particulars / sally rundle / 15/10/2008 (1 page) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 July 2008 | Return made up to 20/02/08; full list of members (5 pages) |
29 July 2008 | Return made up to 20/02/08; full list of members (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
7 March 2007 | Return made up to 20/02/07; full list of members (6 pages) |
7 March 2007 | Return made up to 20/02/07; full list of members (6 pages) |
13 November 2006 | Secretary's particulars changed (1 page) |
13 November 2006 | Secretary's particulars changed (1 page) |
11 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
11 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
3 March 2006 | Return made up to 20/02/06; full list of members (6 pages) |
3 March 2006 | Return made up to 20/02/06; full list of members
|
17 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
17 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
18 July 2005 | Return made up to 20/02/05; full list of members (6 pages) |
18 July 2005 | Return made up to 20/02/05; full list of members
|
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
25 August 2004 | Secretary's particulars changed (1 page) |
25 August 2004 | Director's particulars changed (2 pages) |
25 August 2004 | Secretary's particulars changed (1 page) |
25 August 2004 | Director's particulars changed (2 pages) |
25 August 2004 | Return made up to 20/02/04; full list of members
|
25 August 2004 | Return made up to 20/02/04; full list of members (6 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
3 April 2003 | Return made up to 20/02/03; full list of members (6 pages) |
3 April 2003 | Return made up to 20/02/03; full list of members (6 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: 5 lock road richmond surrey TW10 7LQ (1 page) |
2 April 2003 | Director's particulars changed (1 page) |
2 April 2003 | Director's particulars changed (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: 5 lock road richmond surrey TW10 7LQ (1 page) |
31 May 2002 | Return made up to 20/02/02; full list of members (6 pages) |
31 May 2002 | Return made up to 20/02/02; full list of members (6 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
26 September 2001 | Total exemption full accounts made up to 31 March 2000 (9 pages) |
26 September 2001 | Total exemption full accounts made up to 31 March 2000 (9 pages) |
28 June 2001 | Full accounts made up to 31 March 1999 (10 pages) |
28 June 2001 | Full accounts made up to 31 March 1999 (10 pages) |
22 May 2001 | Return made up to 20/02/01; full list of members (6 pages) |
22 May 2001 | Return made up to 20/02/01; full list of members (6 pages) |
19 September 2000 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2000 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2000 | Return made up to 20/02/00; full list of members (6 pages) |
15 September 2000 | Return made up to 20/02/00; full list of members
|
8 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: 11 duke street st james's london SW1Y 6BN (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: 11 duke street st james's london SW1Y 6BN (1 page) |
30 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
30 March 1999 | Return made up to 20/02/99; full list of members
|
8 December 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
8 December 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New secretary appointed (2 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | New secretary appointed (2 pages) |
19 March 1998 | Registered office changed on 19/03/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
19 March 1998 | Secretary resigned (1 page) |
19 March 1998 | Registered office changed on 19/03/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
19 March 1998 | Secretary resigned (1 page) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Director resigned (1 page) |
20 February 1998 | Incorporation (14 pages) |