London
SW2 4QH
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Nationwide Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 10 February 2010) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2HH |
Registered Address | 41 Tierney Road Flat 1 London Streatham SW2 4QH |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Piotr Szczygielski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £113,797 |
Gross Profit | £94,549 |
Net Worth | £6,913 |
Current Liabilities | £4,890 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 September 2015 | Compulsory strike-off action has been suspended (1 page) |
18 September 2015 | Compulsory strike-off action has been suspended (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2014 | Compulsory strike-off action has been suspended (1 page) |
12 December 2014 | Compulsory strike-off action has been suspended (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2014 | Compulsory strike-off action has been suspended (1 page) |
11 April 2014 | Compulsory strike-off action has been suspended (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
25 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
25 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
6 December 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
6 December 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
26 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
25 March 2012 | Director's details changed for Piotr Sylwester Szozyaielski on 1 March 2011 (2 pages) |
25 March 2012 | Director's details changed for Piotr Sylwester Szozyaielski on 1 March 2011 (2 pages) |
25 March 2012 | Director's details changed for Piotr Sylwester Szozyaielski on 1 March 2011 (2 pages) |
4 January 2012 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
4 January 2012 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
9 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (13 pages) |
9 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (13 pages) |
9 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (13 pages) |
8 March 2011 | Director's details changed for Piotr Szczygielski on 10 February 2010 (3 pages) |
8 March 2011 | Termination of appointment of Nationwide Company Secretaries Limited as a secretary (2 pages) |
8 March 2011 | Director's details changed for Piotr Szczygielski on 10 February 2010 (3 pages) |
8 March 2011 | Termination of appointment of Nationwide Company Secretaries Limited as a secretary (2 pages) |
1 December 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
1 December 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
28 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (11 pages) |
27 September 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (11 pages) |
27 September 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (11 pages) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
10 December 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
29 October 2009 | Registered office address changed from 63 Woodleigh Gardens London SW16 2SX on 29 October 2009 (1 page) |
29 October 2009 | Registered office address changed from 63 Woodleigh Gardens London SW16 2SX on 29 October 2009 (1 page) |
19 May 2009 | Resolutions
|
19 May 2009 | Resolutions
|
19 May 2009 | Return made up to 08/02/09; no change of members (10 pages) |
19 May 2009 | Return made up to 08/02/09; no change of members (10 pages) |
24 November 2008 | Total exemption full accounts made up to 28 February 2008 (8 pages) |
24 November 2008 | Total exemption full accounts made up to 28 February 2008 (8 pages) |
19 March 2008 | Return made up to 08/02/08; no change of members (6 pages) |
19 March 2008 | Return made up to 08/02/08; no change of members (6 pages) |
14 December 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
14 December 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
20 March 2007 | Return made up to 08/02/07; full list of members
|
20 March 2007 | Return made up to 08/02/07; full list of members
|
12 December 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
12 December 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
14 February 2006 | Return made up to 08/02/06; full list of members (6 pages) |
14 February 2006 | Return made up to 08/02/06; full list of members (6 pages) |
9 December 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
9 December 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
2 February 2005 | Return made up to 08/02/05; full list of members (6 pages) |
2 February 2005 | Return made up to 08/02/05; full list of members (6 pages) |
19 May 2004 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
19 May 2004 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
8 March 2004 | Return made up to 08/02/04; full list of members (6 pages) |
8 March 2004 | Return made up to 08/02/04; full list of members (6 pages) |
24 November 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
24 November 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
28 September 2003 | Registered office changed on 28/09/03 from: 40-49 price street birmingham west midlands B4 6LZ (1 page) |
28 September 2003 | Registered office changed on 28/09/03 from: 40-49 price street birmingham west midlands B4 6LZ (1 page) |
10 February 2003 | Return made up to 08/02/03; full list of members
|
10 February 2003 | Return made up to 08/02/03; full list of members
|
8 February 2003 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
8 February 2003 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
18 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
18 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
21 June 2001 | (5 pages) |
21 June 2001 | (5 pages) |
1 March 2001 | Return made up to 22/02/01; full list of members
|
1 March 2001 | Return made up to 22/02/01; full list of members
|
12 October 2000 | (5 pages) |
12 October 2000 | (5 pages) |
2 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
2 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
2 March 2000 | Registered office changed on 02/03/00 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
19 November 1999 | (5 pages) |
19 November 1999 | (5 pages) |
17 April 1999 | Return made up to 26/02/99; full list of members (6 pages) |
17 April 1999 | Return made up to 26/02/99; full list of members (6 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: c/o nationwide company services LIMITED, kemp house 152-160 city road london EC1V 2HH (1 page) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: c/o nationwide company services LIMITED, kemp house 152-160 city road london EC1V 2HH (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Resolutions
|
3 June 1998 | Resolutions
|
3 June 1998 | New secretary appointed (2 pages) |
26 February 1998 | Incorporation (11 pages) |
26 February 1998 | Incorporation (11 pages) |