London
SE13 7PQ
Secretary Name | Toby Staveley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2006(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 03 January 2014) |
Role | Landscape Architecture |
Correspondence Address | 6 Pipers Gate Ridgewood Uckfield East Sussex TN22 5TZ |
Secretary Name | Peter Jeffrey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Linden Square Riverhead Sevenoaks Kent TN13 2DF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4-5 Baltic Street East London EC1Y 0UJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
64 at £1 | Clive Kenneth Mcdonnell 64.00% Ordinary |
---|---|
4 at £1 | James Penney 4.00% Ordinary |
32 at £1 | Toby Staveley 32.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,758 |
Current Liabilities | £20,661 |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 January 2014 | Final Gazette dissolved following liquidation (1 page) |
3 January 2014 | Final Gazette dissolved following liquidation (1 page) |
3 October 2013 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
3 October 2013 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
10 June 2013 | Registered office address changed from 40 Great James Street London WC1N 3HB on 10 June 2013 (2 pages) |
10 June 2013 | Registered office address changed from 40 Great James Street London WC1N 3HB on 10 June 2013 (2 pages) |
30 November 2012 | Registered office address changed from 1-2 Sussex Mews Tunbridge Wells Kent TN2 5QJ on 30 November 2012 (2 pages) |
30 November 2012 | Registered office address changed from 1-2 Sussex Mews Tunbridge Wells Kent TN2 5QJ on 30 November 2012 (2 pages) |
22 November 2012 | Resolutions
|
22 November 2012 | Statement of affairs with form 4.19 (5 pages) |
22 November 2012 | Appointment of a voluntary liquidator (1 page) |
22 November 2012 | Statement of affairs with form 4.19 (5 pages) |
22 November 2012 | Resolutions
|
22 November 2012 | Appointment of a voluntary liquidator (1 page) |
1 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders Statement of capital on 2012-06-01
|
1 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders Statement of capital on 2012-06-01
|
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
27 May 2011 | Secretary's details changed for Toby Staveley on 27 May 2011 (2 pages) |
27 May 2011 | Secretary's details changed for Toby Staveley on 27 May 2011 (2 pages) |
16 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
21 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
8 September 2008 | Return made up to 29/04/08; full list of members (4 pages) |
8 September 2008 | Return made up to 29/04/08; full list of members (4 pages) |
8 September 2008 | Secretary's Change of Particulars / toby staveley / 21/12/2007 / HouseName/Number was: , now: 2; Street was: 9 wolseley road, now: the coach house 70 albion road; Post Code was: TN4 9BJ, now: TN1 2PH; Country was: , now: united kingdom (1 page) |
8 September 2008 | Secretary's change of particulars / toby staveley / 21/12/2007 (1 page) |
15 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 June 2007 | Return made up to 29/04/07; no change of members (6 pages) |
8 June 2007 | Return made up to 29/04/07; no change of members (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
6 June 2006 | Return made up to 29/04/06; full list of members (7 pages) |
6 June 2006 | Return made up to 29/04/06; full list of members (7 pages) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | Return made up to 29/04/05; full list of members (7 pages) |
27 March 2006 | Return made up to 29/04/05; full list of members (7 pages) |
24 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: studios 1-2 sussex mews tunbridge wells TN2 5QJ (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: studios 1-2 sussex mews tunbridge wells TN2 5QJ (1 page) |
8 July 2005 | Registered office changed on 08/07/05 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page) |
8 July 2005 | Registered office changed on 08/07/05 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
16 April 2004 | Return made up to 29/04/04; full list of members (7 pages) |
16 April 2004 | Return made up to 29/04/04; full list of members (7 pages) |
27 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
27 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
29 August 2002 | Return made up to 29/04/02; full list of members (7 pages) |
29 August 2002 | Return made up to 29/04/02; full list of members (7 pages) |
8 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
8 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
16 May 2001 | Return made up to 29/04/01; full list of members (8 pages) |
16 May 2001 | Return made up to 29/04/01; full list of members (8 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
26 July 2000 | Return made up to 29/04/00; full list of members (8 pages) |
26 July 2000 | Return made up to 29/04/00; full list of members (8 pages) |
24 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
24 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
13 September 1999 | Ad 29/04/99--------- £ si 100@1 (2 pages) |
13 September 1999 | Return made up to 29/04/99; full list of members (6 pages) |
13 September 1999 | Return made up to 29/04/99; full list of members (6 pages) |
13 September 1999 | Ad 29/04/99--------- £ si 100@1 (2 pages) |
29 June 1998 | Company name changed madeeven LIMITED\certificate issued on 30/06/98 (4 pages) |
29 June 1998 | Company name changed madeeven LIMITED\certificate issued on 30/06/98 (4 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 April 1998 | Incorporation (13 pages) |