London
SW20 0NW
Secretary Name | Ruth Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2002(3 years, 12 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 08 July 2014) |
Role | Company Director |
Correspondence Address | 33 Lindisfarne Road London SW20 0NW |
Secretary Name | Rebecca Jean Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 37 Rodney Court Maida Vale London W9 1TH |
Secretary Name | Andrea Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2003) |
Role | Company Director |
Correspondence Address | 40 Kenya Street Ng A10 Wellington New Zealand |
Director Name | Mrs Yasmin Tara Baqa |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(1 year after company formation) |
Appointment Duration | 1 year (resigned 01 July 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 33 Salisbury Avenue Barking Essex IG11 9XQ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | C/O Golder Baqa 86 Whitechapel High Street London E1 7QX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
50 at 1 | Ms Ruth Davis 50.00% Ordinary |
---|---|
50 at 1 | Richard Davis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,549 |
Cash | £7,790 |
Current Liabilities | £6,843 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2013 | Voluntary strike-off action has been suspended (1 page) |
6 September 2013 | Voluntary strike-off action has been suspended (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2012 | Voluntary strike-off action has been suspended (1 page) |
28 November 2012 | Voluntary strike-off action has been suspended (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2011 | Voluntary strike-off action has been suspended (1 page) |
11 June 2011 | Voluntary strike-off action has been suspended (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2011 | Application to strike the company off the register (4 pages) |
13 May 2011 | Application to strike the company off the register (4 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders Statement of capital on 2010-06-07
|
7 June 2010 | Director's details changed for Richard Davis on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Richard Davis on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders Statement of capital on 2010-06-07
|
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders Statement of capital on 2010-06-07
|
7 June 2010 | Director's details changed for Richard Davis on 1 October 2009 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
4 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
4 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
13 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
13 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
4 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
4 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
18 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
18 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
6 July 2007 | Return made up to 03/06/07; no change of members (6 pages) |
6 July 2007 | Return made up to 03/06/07; no change of members (6 pages) |
2 May 2007 | Amended accounts made up to 31 May 2006 (10 pages) |
2 May 2007 | Amended accounts made up to 31 May 2006 (10 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 June 2006 | Return made up to 03/06/06; full list of members
|
19 June 2006 | Return made up to 03/06/06; full list of members
|
28 December 2005 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
28 December 2005 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
21 June 2005 | Return made up to 03/06/05; full list of members (6 pages) |
21 June 2005 | Return made up to 03/06/05; full list of members (6 pages) |
14 February 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
14 February 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
22 June 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
22 June 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
17 June 2004 | Return made up to 03/06/04; full list of members
|
17 June 2004 | Return made up to 03/06/04; full list of members
|
30 March 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
30 March 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
30 December 2003 | Return made up to 03/06/03; full list of members (7 pages) |
30 December 2003 | Return made up to 03/06/03; full list of members (7 pages) |
7 December 2003 | Registered office changed on 07/12/03 from: c/o anthony and co 78 southwark bridge road london SE1 0AS (1 page) |
7 December 2003 | Registered office changed on 07/12/03 from: c/o anthony and co 78 southwark bridge road london SE1 0AS (1 page) |
30 September 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
30 September 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
2 July 2002 | New secretary appointed (1 page) |
2 July 2002 | New secretary appointed (1 page) |
2 July 2002 | Return made up to 03/06/02; full list of members (6 pages) |
2 July 2002 | Return made up to 03/06/02; full list of members (6 pages) |
28 January 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
28 January 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
28 June 2001 | Return made up to 03/06/01; full list of members
|
28 June 2001 | Return made up to 03/06/01; full list of members
|
21 May 2001 | Return made up to 03/06/00; full list of members
|
21 May 2001 | Return made up to 03/06/00; full list of members
|
28 February 2001 | Full accounts made up to 31 May 2000 (9 pages) |
28 February 2001 | Full accounts made up to 31 May 2000 (9 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 July 2000 | Full accounts made up to 30 June 1999 (9 pages) |
3 July 2000 | Full accounts made up to 30 June 1999 (9 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: flat 1 28 camden high street london NW1 0JH (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: flat 1 28 camden high street london NW1 0JH (1 page) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Registered office changed on 14/09/99 from: 1/28 camden high street london NW1 0JH (1 page) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Registered office changed on 14/09/99 from: 1/28 camden high street london NW1 0JH (1 page) |
14 September 1999 | Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page) |
14 September 1999 | Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page) |
2 July 1999 | Return made up to 03/06/99; full list of members
|
2 July 1999 | Return made up to 03/06/99; full list of members
|
17 November 1998 | Registered office changed on 17/11/98 from: 103 langthorne street fucham london SW6 6JU (1 page) |
17 November 1998 | Registered office changed on 17/11/98 from: 103 langthorne street fucham london SW6 6JU (1 page) |
24 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | New secretary appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | Registered office changed on 23/07/98 from: suite 19792 72 new bond street london W1Y 9DD (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: suite 19792 72 new bond street london W1Y 9DD (1 page) |
23 July 1998 | New director appointed (2 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | Secretary resigned (1 page) |
3 June 1998 | Incorporation (16 pages) |
3 June 1998 | Incorporation (16 pages) |