London
WC1H 9LT
Secretary Name | Stephen Andrew Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Quick St Mews London N1 |
Director Name | James Andrew Francis Woods |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2010) |
Role | Managing Director |
Correspondence Address | 84c Hammersmith Grove London W6 7HB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2000(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 July 2008) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | markgoucher.com |
---|---|
Email address | [email protected] |
Telephone | 020 74389570 |
Telephone region | London |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Mark Terence James Goucher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £178,960 |
Cash | £180,206 |
Current Liabilities | £221,942 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 March 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2022 | Return of final meeting in a members' voluntary winding up (14 pages) |
16 May 2022 | Liquidators' statement of receipts and payments to 16 March 2022 (11 pages) |
17 May 2021 | Liquidators' statement of receipts and payments to 16 March 2021 (13 pages) |
15 May 2020 | Liquidators' statement of receipts and payments to 16 March 2020 (11 pages) |
11 June 2019 | Liquidators' statement of receipts and payments to 16 March 2019 (11 pages) |
5 June 2018 | Liquidators' statement of receipts and payments to 16 March 2018 (11 pages) |
9 June 2017 | Liquidators' statement of receipts and payments to 16 March 2017 (9 pages) |
9 June 2017 | Liquidators' statement of receipts and payments to 16 March 2017 (9 pages) |
22 April 2016 | Resolutions
|
22 April 2016 | Resolutions
|
1 April 2016 | Appointment of a voluntary liquidator (1 page) |
1 April 2016 | Declaration of solvency (3 pages) |
1 April 2016 | Appointment of a voluntary liquidator (1 page) |
1 April 2016 | Declaration of solvency (3 pages) |
23 February 2016 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 23 February 2016 (1 page) |
22 July 2015 | Secretary's details changed (1 page) |
22 July 2015 | Secretary's details changed (1 page) |
7 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
29 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
22 July 2014 | Director's details changed for Mr Mark Terence James Goucher on 22 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Mark Terence James Goucher on 22 July 2014 (2 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
6 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
30 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (3 pages) |
8 April 2010 | Termination of appointment of James Woods as a director (1 page) |
8 April 2010 | Termination of appointment of James Woods as a director (1 page) |
7 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
7 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
28 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
28 July 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
28 July 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
25 April 2008 | Director appointed james andrew francis woods (2 pages) |
25 April 2008 | Director appointed james andrew francis woods (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
6 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
6 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
5 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
5 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
12 July 2005 | Return made up to 25/06/05; full list of members (2 pages) |
12 July 2005 | Return made up to 25/06/05; full list of members (2 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
12 July 2004 | Return made up to 25/06/04; full list of members (5 pages) |
12 July 2004 | Return made up to 25/06/04; full list of members (5 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
21 August 2003 | Secretary's particulars changed (1 page) |
21 August 2003 | Secretary's particulars changed (1 page) |
19 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
19 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
14 August 2002 | Return made up to 25/06/02; full list of members (5 pages) |
14 August 2002 | Director's particulars changed (1 page) |
14 August 2002 | Director's particulars changed (1 page) |
14 August 2002 | Return made up to 25/06/02; full list of members (5 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
7 June 2002 | Company name changed condensed theatre LIMITED\certificate issued on 07/06/02 (2 pages) |
7 June 2002 | Company name changed condensed theatre LIMITED\certificate issued on 07/06/02 (2 pages) |
16 July 2001 | Return made up to 25/06/01; full list of members (4 pages) |
16 July 2001 | Return made up to 25/06/01; full list of members (4 pages) |
19 January 2001 | Full accounts made up to 31 May 2000 (11 pages) |
19 January 2001 | Full accounts made up to 31 May 2000 (11 pages) |
14 December 2000 | New secretary appointed (2 pages) |
14 December 2000 | Secretary resigned (1 page) |
14 December 2000 | Secretary resigned (1 page) |
14 December 2000 | New secretary appointed (2 pages) |
17 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
17 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
22 November 1999 | Full accounts made up to 31 May 1999 (10 pages) |
22 November 1999 | Resolutions
|
22 November 1999 | Resolutions
|
22 November 1999 | Full accounts made up to 31 May 1999 (10 pages) |
13 August 1999 | Return made up to 25/06/99; full list of members (6 pages) |
13 August 1999 | Return made up to 25/06/99; full list of members (6 pages) |
30 July 1999 | Ad 25/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 July 1999 | Ad 25/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 July 1998 | Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page) |
25 July 1998 | Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page) |
1 July 1998 | Registered office changed on 01/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 July 1998 | Registered office changed on 01/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 June 1998 | Incorporation (13 pages) |
25 June 1998 | Incorporation (13 pages) |