London
W8 6UJ
Director Name | Ms Anya Susannah Seymour |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 1998(1 month after company formation) |
Appointment Duration | 16 years, 5 months (closed 02 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Eaton Terrace London SW1N 8TN |
Secretary Name | Ms Anya Susannah Seymour |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 1998(1 month after company formation) |
Appointment Duration | 16 years, 5 months (closed 02 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Eaton Terrace London SW1N 8TN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Park House 104 Regents Park Road London NW1 8UG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
1 at £1 | Anastasia Alexander 50.00% Ordinary |
---|---|
1 at £1 | Anya Seymour 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,781 |
Cash | £35,321 |
Current Liabilities | £24,540 |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2014 | Application to strike the company off the register (3 pages) |
25 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
24 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
16 January 2014 | Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
28 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
23 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Director's details changed for Anastasia Alexander on 1 February 2011 (2 pages) |
23 May 2011 | Director's details changed for Anastasia Alexander on 1 February 2011 (2 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 March 2011 | Registered office address changed from 18 Adam & Eve Mews London W8 6UJ United Kingdom on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from 18 Adam & Eve Mews London W8 6UJ United Kingdom on 8 March 2011 (1 page) |
25 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Anastasia Alexander on 31 January 2010 (2 pages) |
9 February 2010 | Registered office address changed from Tally Ho Barns Guiting Power Gloucestershire GL54 5SX on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from Tally Ho Barns Guiting Power Gloucestershire GL54 5SX on 9 February 2010 (1 page) |
7 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
20 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
21 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
18 July 2006 | Return made up to 19/05/06; full list of members (2 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
16 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
11 May 2005 | Return made up to 19/05/04; full list of members
|
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
6 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2003 | Return made up to 19/05/03; full list of members (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: 1 nelson street southend on sea essex SS1 1EG (1 page) |
21 May 2002 | Return made up to 19/05/02; full list of members (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
6 July 2001 | Return made up to 19/05/01; full list of members (6 pages) |
18 June 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
12 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
11 April 2000 | Full accounts made up to 31 May 1999 (9 pages) |
11 June 1999 | Return made up to 19/05/99; full list of members (6 pages) |
21 July 1998 | Company name changed patchready LIMITED\certificate issued on 22/07/98 (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Registered office changed on 24/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | New secretary appointed;new director appointed (2 pages) |
19 May 1998 | Incorporation (13 pages) |