London
SW5 9EU
Secretary Name | Ms Samantha Jane Swinscoe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 1999(1 year after company formation) |
Appointment Duration | 11 years, 9 months (closed 15 March 2011) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 91 Philbeach Gardens London SW5 9EU |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 5th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£42,931 |
Cash | £9,183 |
Current Liabilities | £40,966 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2010 | Compulsory strike-off action has been suspended (1 page) |
16 October 2010 | Compulsory strike-off action has been suspended (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 April 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages) |
12 April 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
12 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
13 August 2008 | Return made up to 26/05/08; no change of members
|
13 August 2008 | Return made up to 26/05/08; no change of members
|
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
21 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
21 June 2007 | Return made up to 26/05/07; full list of members (6 pages) |
21 June 2007 | Return made up to 26/05/07; full list of members (6 pages) |
21 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
12 June 2006 | Return made up to 26/05/06; full list of members (6 pages) |
12 June 2006 | Return made up to 26/05/06; full list of members (6 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
8 June 2005 | Return made up to 26/05/05; full list of members
|
8 June 2005 | Return made up to 26/05/05; full list of members (7 pages) |
15 October 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
15 October 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
8 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
11 July 2003 | Return made up to 26/05/03; full list of members
|
11 July 2003 | Return made up to 26/05/03; full list of members (6 pages) |
22 May 2003 | Ad 01/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 May 2003 | Ad 01/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 June 2002 | Return made up to 26/05/02; full list of members
|
14 June 2002 | Return made up to 26/05/02; full list of members (6 pages) |
20 March 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
20 March 2002 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
20 March 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
20 March 2002 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
30 January 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Return made up to 26/05/01; full list of members
|
29 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
13 June 2000 | Return made up to 26/05/00; full list of members
|
24 May 2000 | Registered office changed on 24/05/00 from: 100 new bond street london W1Y 0RE (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: 100 new bond street london W1Y 0RE (1 page) |
16 May 2000 | Company name changed the colour pub company LIMITED\certificate issued on 17/05/00 (2 pages) |
16 May 2000 | Company name changed the colour pub company LIMITED\certificate issued on 17/05/00 (2 pages) |
12 November 1999 | Secretary's particulars changed (1 page) |
12 November 1999 | Resolutions
|
12 November 1999 | Accounting reference date extended from 31/05/99 to 30/09/99 (1 page) |
12 November 1999 | Secretary's particulars changed (1 page) |
12 November 1999 | Director's particulars changed (1 page) |
12 November 1999 | Director's particulars changed (1 page) |
12 November 1999 | Resolutions
|
12 November 1999 | Accounting reference date extended from 31/05/99 to 30/09/99 (1 page) |
12 November 1999 | Accounts made up to 30 September 1999 (1 page) |
12 November 1999 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Director's particulars changed (1 page) |
22 June 1999 | Director's particulars changed (1 page) |
22 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | Company name changed woods club LIMITED\certificate issued on 22/06/99 (2 pages) |
21 June 1999 | Company name changed woods club LIMITED\certificate issued on 22/06/99 (2 pages) |
18 June 1999 | Return made up to 26/05/99; full list of members
|
18 June 1999 | Return made up to 26/05/99; full list of members (6 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
26 May 1998 | Incorporation (16 pages) |