London
SE13 5QW
Secretary Name | Mr Peter Michael Clapp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2006(8 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 27 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Jeffreys Place London NW1 9PP |
Director Name | Mr Nicholas Michael James Goble |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 December 2006) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 90 Church Street Willingdon East Sussex BN22 0HU |
Secretary Name | Adam Julian Clapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 December 2006) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 13 Manor Lane London SE13 5QW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 69-71 East Street Epsom Surrey KT17 1BP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £151,457 |
Cash | £28,080 |
Current Liabilities | £34,628 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 July 2014 | Bona Vacantia disclaimer (1 page) |
---|---|
15 July 2014 | Bona Vacantia disclaimer (1 page) |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2011 | Previous accounting period extended from 31 August 2010 to 31 January 2011 (1 page) |
20 May 2011 | Previous accounting period extended from 31 August 2010 to 31 January 2011 (1 page) |
25 June 2010 | Director's details changed for Adam Clapp on 26 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders Statement of capital on 2010-06-25
|
25 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders Statement of capital on 2010-06-25
|
25 June 2010 | Director's details changed for Adam Clapp on 26 May 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
25 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
25 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
14 July 2008 | Return made up to 26/05/08; full list of members (3 pages) |
14 July 2008 | Return made up to 26/05/08; full list of members (3 pages) |
11 July 2008 | Registered office changed on 11/07/2008 from 69-71 east street epsom surrey KT17 1BP (1 page) |
11 July 2008 | Location of register of members (1 page) |
11 July 2008 | Location of register of members (1 page) |
11 July 2008 | Location of debenture register (1 page) |
11 July 2008 | Location of debenture register (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from 69-71 east street epsom surrey KT17 1BP (1 page) |
16 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
6 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
2 January 2007 | Return made up to 26/05/06; full list of members; amend (6 pages) |
2 January 2007 | New secretary appointed (2 pages) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Secretary resigned (1 page) |
2 January 2007 | Secretary resigned (1 page) |
2 January 2007 | New secretary appointed (2 pages) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Return made up to 26/05/06; full list of members; amend (6 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: bridge house 4 borough high street london bridge london SE1 9QR (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: bridge house 4 borough high street london bridge london SE1 9QR (1 page) |
5 June 2006 | Return made up to 26/05/06; full list of members (7 pages) |
5 June 2006 | Return made up to 26/05/06; full list of members
|
18 January 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
18 January 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
8 August 2005 | Return made up to 26/05/05; full list of members (7 pages) |
8 August 2005 | Return made up to 26/05/05; full list of members
|
27 May 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
27 May 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
5 April 2005 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
5 April 2005 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
3 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
3 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
27 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
27 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
26 June 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
26 June 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
28 June 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
28 June 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
12 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
12 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
9 March 2002 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
9 March 2002 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
19 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
19 June 2001 | Return made up to 04/06/01; full list of members
|
18 June 2001 | Accounts for a small company made up to 31 August 1999 (5 pages) |
18 June 2001 | Accounts for a small company made up to 31 August 1999 (5 pages) |
14 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2001 | Particulars of mortgage/charge (3 pages) |
1 June 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: ashdown hurrey ashdown house 2 eversfield road eastbourne east sussex BN21 2AS (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: ashdown hurrey ashdown house 2 eversfield road eastbourne east sussex BN21 2AS (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
27 October 2000 | Particulars of mortgage/charge (3 pages) |
27 October 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Return made up to 04/06/99; full list of members (5 pages) |
21 December 1999 | Full accounts made up to 31 August 1998 (9 pages) |
21 December 1999 | Return made up to 04/06/99; full list of members (5 pages) |
21 December 1999 | Full accounts made up to 31 August 1998 (9 pages) |
30 November 1998 | Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page) |
30 November 1998 | Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | Accounting reference date shortened from 30/06/99 to 30/09/98 (1 page) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | New secretary appointed (2 pages) |
28 September 1998 | Ad 10/07/98--------- £ si 7@1=7 £ ic 1/8 (2 pages) |
28 September 1998 | Ad 10/07/98--------- £ si 7@1=7 £ ic 1/8 (2 pages) |
28 September 1998 | Accounting reference date shortened from 30/06/99 to 30/09/98 (1 page) |
28 September 1998 | New secretary appointed (2 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: 39A leicester road salford manchester M7 4AS (1 page) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: 39A leicester road salford manchester M7 4AS (1 page) |
4 June 1998 | Incorporation (14 pages) |