London
SW6 6DD
Director Name | Julian Anthony Ponder |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1998(same day as company formation) |
Role | Antiques Restorer |
Correspondence Address | 61 Fitzgeorge Avenue London W14 0SZ |
Secretary Name | Saba Dyer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(3 years, 5 months after company formation) |
Appointment Duration | 7 years (closed 27 November 2008) |
Role | Company Director |
Correspondence Address | 133 Munster Road London SW6 6DD |
Director Name | Saba Dyer |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2002(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 27 November 2008) |
Role | Event Co-Ordinator |
Correspondence Address | 133 Munster Road London SW6 6DD |
Secretary Name | Rachel Pilar Lluch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 9 Goulton Road Hackney London E5 8HA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£62,128 |
Cash | £3,386 |
Current Liabilities | £271,588 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
27 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 August 2008 | Liquidators statement of receipts and payments to 31 July 2008 (5 pages) |
27 August 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 April 2008 | Liquidators statement of receipts and payments to 13 October 2008 (5 pages) |
26 October 2007 | Liquidators statement of receipts and payments (5 pages) |
27 April 2007 | Liquidators statement of receipts and payments (5 pages) |
19 October 2006 | Liquidators statement of receipts and payments (5 pages) |
28 April 2006 | Liquidators statement of receipts and payments (5 pages) |
17 October 2005 | Liquidators statement of receipts and payments (5 pages) |
21 April 2005 | Liquidators statement of receipts and payments (5 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: 213 putney bridge road london SW15 2NY (1 page) |
20 April 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 April 2004 (2 pages) |
20 April 2004 | Notice of completion of voluntary arrangement (5 pages) |
16 April 2004 | Statement of affairs (12 pages) |
16 April 2004 | Resolutions
|
16 April 2004 | Appointment of a voluntary liquidator (1 page) |
5 January 2004 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
24 June 2003 | Return made up to 11/05/03; full list of members (7 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
20 November 2002 | New director appointed (3 pages) |
16 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
6 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | Director's particulars changed (1 page) |
31 October 2001 | Secretary resigned (1 page) |
22 May 2001 | Return made up to 11/05/01; full list of members
|
30 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
23 May 2000 | Return made up to 11/05/00; full list of members
|
15 April 2000 | Full accounts made up to 31 May 1999 (12 pages) |
7 June 1999 | Return made up to 11/05/99; full list of members
|
17 April 1999 | Particulars of mortgage/charge (3 pages) |
17 December 1998 | Registered office changed on 17/12/98 from: julian dyer 13 heliport estate 40 lombard road london SW11 3SS (1 page) |
25 November 1998 | Particulars of mortgage/charge (6 pages) |
31 May 1998 | Secretary resigned (1 page) |
31 May 1998 | New secretary appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | New director appointed (2 pages) |
11 May 1998 | Incorporation (20 pages) |