Dublin 2
Ireland
Secretary Name | Shaw & Associates (Accounting Services) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 29 December 2003(5 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 02 October 2018) |
Correspondence Address | 20 Lancing Road Ilford Essex IG2 7DR |
Director Name | Andrew George Peto |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 January 2001) |
Role | Company Director |
Correspondence Address | Lynwood Pines Road Bickley Bromley Kent BR1 2AA |
Secretary Name | Anthony Michael Peto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 December 2000) |
Role | Company Director |
Correspondence Address | 56 Rue Tiquetonne Paris 75002 Foreign |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Purepurposes Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2000(2 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 29 December 2003) |
Correspondence Address | 109 Old Street London Ec1v |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
51 at £1 | Anthony Michael Peto 51.00% Ordinary |
---|---|
49 at £1 | Marie-claude Blanche Germaine Mercie 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£76,562 |
Cash | £10,837 |
Current Liabilities | £109,220 |
Latest Accounts | 30 April 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
6 June 2008 | Delivered on: 11 June 2008 Persons entitled: Central London Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £12,925.00 in a specifically designated deposit account with any other sums paid into the account. See image for full details. Outstanding |
---|---|
9 January 2001 | Delivered on: 29 January 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
22 January 2001 | Delivered on: 29 January 2001 Persons entitled: Ropemaker Properties Limited Classification: Rent security deposit deed Secured details: The sum of £10,000.00 due or to become due from the company to the chargee. Particulars: Premises on the basement, ground and first floors of 8 knightsbridge green, london SW1 (rent security deposit deed - £10,000.00). Outstanding |
2 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
6 September 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2017 | Notification of Marie-Claude Blanche Germaine Mercie as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Marie-Claude Blanche Germaine Mercie as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
19 July 2017 | Notification of Anthony Michael Peto as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Anthony Michael Peto as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
27 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
12 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
16 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
7 August 2012 | Director's details changed for Anthony Michael Peto on 1 January 2012 (2 pages) |
7 August 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Director's details changed for Anthony Michael Peto on 1 January 2012 (2 pages) |
7 August 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Director's details changed for Anthony Michael Peto on 1 January 2012 (2 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 July 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 July 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
16 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 September 2008 | Return made up to 27/04/08; full list of members (3 pages) |
4 September 2008 | Return made up to 27/04/08; full list of members (3 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 June 2007 | Return made up to 27/04/07; full list of members (2 pages) |
25 June 2007 | Return made up to 27/04/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
22 May 2006 | Return made up to 27/04/06; full list of members (5 pages) |
22 May 2006 | Return made up to 27/04/06; full list of members (5 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
15 July 2005 | Return made up to 27/04/05; full list of members (5 pages) |
15 July 2005 | Return made up to 27/04/05; full list of members (5 pages) |
3 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: hill house highgate hill london N19 5UU (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: hill house highgate hill london N19 5UU (1 page) |
8 May 2004 | Return made up to 27/04/04; full list of members (5 pages) |
8 May 2004 | Return made up to 27/04/04; full list of members (5 pages) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | New secretary appointed (1 page) |
14 April 2004 | New secretary appointed (1 page) |
14 April 2004 | Secretary resigned (1 page) |
11 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
11 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
10 May 2003 | Return made up to 27/04/03; full list of members (5 pages) |
10 May 2003 | Return made up to 27/04/03; full list of members (5 pages) |
20 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
20 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
10 May 2002 | Return made up to 27/04/02; full list of members (5 pages) |
10 May 2002 | Return made up to 27/04/02; full list of members (5 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
14 June 2001 | Return made up to 27/04/01; full list of members (5 pages) |
14 June 2001 | Return made up to 27/04/01; full list of members (5 pages) |
29 January 2001 | Particulars of mortgage/charge (3 pages) |
29 January 2001 | Particulars of mortgage/charge (3 pages) |
29 January 2001 | Particulars of mortgage/charge (3 pages) |
29 January 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
23 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
2 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | Secretary resigned (1 page) |
2 January 2001 | Secretary resigned (1 page) |
10 May 2000 | Return made up to 27/04/00; full list of members (6 pages) |
10 May 2000 | Return made up to 27/04/00; full list of members (6 pages) |
19 January 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
19 January 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
9 July 1999 | Ad 27/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 July 1999 | Ad 27/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 1999 | Return made up to 27/04/99; full list of members (6 pages) |
16 June 1999 | Return made up to 27/04/99; full list of members (6 pages) |
16 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 1999 | Registered office changed on 12/05/99 from: 381A kingsway hove east sussex BN3 4QD (1 page) |
12 May 1999 | Registered office changed on 12/05/99 from: 381A kingsway hove east sussex BN3 4QD (1 page) |
12 October 1998 | Registered office changed on 12/10/98 from: formation house 381 kingsway hove east sussex BN3 4QD (1 page) |
12 October 1998 | Registered office changed on 12/10/98 from: formation house 381 kingsway hove east sussex BN3 4QD (1 page) |
19 June 1998 | Registered office changed on 19/06/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Registered office changed on 19/06/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | New secretary appointed;new director appointed (2 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | New secretary appointed;new director appointed (2 pages) |
27 April 1998 | Incorporation (14 pages) |
27 April 1998 | Incorporation (14 pages) |