London
SW4 6PP
Secretary Name | Rita Andrews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 12 February 2014) |
Role | Company Director |
Correspondence Address | 122 Woodville Road New Barnet Barnet Hertfordshire EN5 5NS |
Director Name | Mr Ian Charles Recordon |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 September 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25a Bromfelde Road London SW4 6PP |
Secretary Name | Kate Recordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 25a Bromfelde Road London SW4 6PP |
Director Name | Tony Gibney |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2003(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 March 2006) |
Role | Engineer |
Correspondence Address | 61 Hind House Harvist Estate Hornsey Road London N7 7NB |
Secretary Name | Mr Ian Charles Recordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25a Bromfelde Road London SW4 6PP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Palmerston Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1998(1 week, 5 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 February 1999) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1998(1 week, 5 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 February 1999) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Registered Address | 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
2 at 1 | Ian Recordon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,107,599 |
Gross Profit | £179,972 |
Net Worth | £22,071 |
Current Liabilities | £514,550 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2014 | Final Gazette dissolved following liquidation (1 page) |
12 February 2014 | Final Gazette dissolved following liquidation (1 page) |
12 November 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
12 November 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
28 November 2012 | Liquidators statement of receipts and payments to 28 September 2012 (10 pages) |
28 November 2012 | Liquidators' statement of receipts and payments to 28 September 2012 (10 pages) |
28 November 2012 | Liquidators' statement of receipts and payments to 28 September 2012 (10 pages) |
29 February 2012 | Insolvency:- secretary of state's release of liquidator (1 page) |
29 February 2012 | Insolvency:- secretary of state's release of liquidator (1 page) |
16 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 January 2012 | Appointment of a voluntary liquidator (1 page) |
31 January 2012 | Appointment of a voluntary liquidator (1 page) |
29 September 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
29 September 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
10 May 2011 | Administrator's progress report to 28 March 2011 (12 pages) |
10 May 2011 | Administrator's progress report to 28 March 2011 (12 pages) |
30 March 2011 | Notice of extension of period of Administration (1 page) |
30 March 2011 | Notice of extension of period of Administration (1 page) |
3 March 2011 | Registered office address changed from Po Box 2653 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from PO Box 2653 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from Po Box 2653 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages) |
3 November 2010 | Administrator's progress report to 28 September 2010 (13 pages) |
3 November 2010 | Administrator's progress report to 28 September 2010 (13 pages) |
10 June 2010 | Result of meeting of creditors (2 pages) |
10 June 2010 | Result of meeting of creditors (2 pages) |
20 May 2010 | Statement of administrator's proposal (20 pages) |
20 May 2010 | Statement of administrator's proposal (20 pages) |
14 April 2010 | Registered office address changed from 1St Floor Brook House Mount Pleasant Crowborough E Sussex TN6 2NE on 14 April 2010 (2 pages) |
14 April 2010 | Appointment of an administrator (1 page) |
14 April 2010 | Appointment of an administrator (1 page) |
14 April 2010 | Registered office address changed from 1st Floor Brook House Mount Pleasant Crowborough E Sussex TN6 2NE on 14 April 2010 (2 pages) |
9 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders Statement of capital on 2009-12-09
|
9 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders Statement of capital on 2009-12-09
|
8 December 2009 | Director's details changed for Ian Charles Recordon on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Ian Charles Recordon on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Ian Charles Recordon on 1 October 2009 (2 pages) |
23 January 2009 | Return made up to 22/10/08; full list of members (3 pages) |
23 January 2009 | Return made up to 22/10/08; full list of members (3 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
4 January 2008 | Return made up to 22/10/07; full list of members (3 pages) |
4 January 2008 | Return made up to 22/10/07; full list of members (3 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2006 | Return made up to 22/10/06; full list of members (6 pages) |
15 November 2006 | Return made up to 22/10/06; full list of members
|
30 August 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Company name changed janile LIMITED\certificate issued on 18/04/06 (2 pages) |
18 April 2006 | Company name changed janile LIMITED\certificate issued on 18/04/06 (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
31 March 2006 | New secretary appointed (2 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | New secretary appointed (2 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Secretary resigned (1 page) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
7 December 2005 | Return made up to 21/10/05; full list of members (6 pages) |
7 December 2005 | Return made up to 21/10/05; full list of members (6 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
15 December 2004 | Return made up to 21/10/04; full list of members (6 pages) |
15 December 2004 | Return made up to 21/10/04; full list of members (6 pages) |
23 February 2004 | Return made up to 21/10/03; full list of members (6 pages) |
23 February 2004 | Accounts made up to 31 March 2003 (5 pages) |
23 February 2004 | Return made up to 21/10/03; full list of members (6 pages) |
23 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Secretary resigned (1 page) |
27 October 2002 | Return made up to 21/10/02; full list of members (6 pages) |
27 October 2002 | Return made up to 21/10/02; full list of members (6 pages) |
20 September 2002 | Resolutions
|
20 September 2002 | Resolutions
|
19 September 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
19 September 2002 | Accounts made up to 31 March 2002 (5 pages) |
2 January 2002 | Resolutions
|
2 January 2002 | Resolutions
|
2 January 2002 | Accounts made up to 31 March 2001 (5 pages) |
2 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
15 November 2001 | Return made up to 21/10/01; full list of members (6 pages) |
15 November 2001 | Return made up to 21/10/01; full list of members (6 pages) |
10 December 2000 | Return made up to 21/10/00; full list of members (6 pages) |
10 December 2000 | Return made up to 21/10/00; full list of members (6 pages) |
27 July 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
27 July 2000 | Accounts made up to 31 March 2000 (6 pages) |
21 November 1999 | Return made up to 21/10/99; full list of members
|
21 November 1999 | Return made up to 21/10/99; full list of members (6 pages) |
9 November 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
9 November 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Secretary resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | Registered office changed on 13/11/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New secretary appointed (2 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Secretary resigned;director resigned (1 page) |
13 November 1998 | Secretary resigned;director resigned (1 page) |
13 November 1998 | New secretary appointed (2 pages) |
13 November 1998 | Registered office changed on 13/11/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
21 October 1998 | Incorporation (18 pages) |