London
NW11 6TD
Director Name | Mr Stephen Morana |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2013(14 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 18 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Union House 182-194 Union Street London SE1 0LH |
Secretary Name | Mr Mostafa Ali |
---|---|
Status | Closed |
Appointed | 15 April 2013(14 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 18 February 2014) |
Role | Company Director |
Correspondence Address | 2nd Floor Union House 182-194 Union Street London SE1 0LH |
Director Name | Mr Daniel Paul Winchester |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(3 days after company formation) |
Appointment Duration | 11 years, 12 months (resigned 31 December 2010) |
Role | Labworks Md |
Country of Residence | England |
Correspondence Address | 2nd Floor Union House 182-194 Union Street London SE1 0LH |
Secretary Name | Elaine Marie Phipps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(3 days after company formation) |
Appointment Duration | 5 years (resigned 21 January 2004) |
Role | Company Director |
Correspondence Address | 75 Alpine Street Reading RG1 2PY |
Secretary Name | Andrew Marc Stowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Union House 182-194 Union Street London SE1 0LH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1999(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 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 2nd Floor Union House 182-194 Union Street London SE1 0LH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
100 at £1 | Zoopla Property Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2013 | Application to strike the company off the register (3 pages) |
25 October 2013 | Application to strike the company off the register (3 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
2 May 2013 | Appointment of Mr Stephen Morana as a director on 15 April 2013 (2 pages) |
2 May 2013 | Appointment of Mr Stephen Morana as a director (2 pages) |
1 May 2013 | Appointment of Mr Mostafa Ali as a secretary (1 page) |
1 May 2013 | Appointment of Mr Mostafa Ali as a secretary on 15 April 2013 (1 page) |
21 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders Statement of capital on 2013-01-21
|
21 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders Statement of capital on 2013-01-21
|
21 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders Statement of capital on 2013-01-21
|
5 March 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
2 February 2012 | Register(s) moved to registered office address (1 page) |
2 February 2012 | Register inspection address has been changed from 15 Kidmore Road Caversham Reading Berkshire RG4 7LR United Kingdom (1 page) |
2 February 2012 | Register(s) moved to registered office address (1 page) |
2 February 2012 | Register inspection address has been changed from 15 Kidmore Road Caversham Reading Berkshire RG4 7LR United Kingdom (1 page) |
2 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Termination of appointment of Daniel Winchester as a director (2 pages) |
13 January 2011 | Appointment of Alexander Edward Chesterman as a director (3 pages) |
13 January 2011 | Registered office address changed from Adam House 71 Bell Street Henley on Thames Oxfordshire RG9 2BD on 13 January 2011 (2 pages) |
13 January 2011 | Termination of appointment of Andrew Stowell as a secretary (2 pages) |
13 January 2011 | Termination of appointment of Andrew Stowell as a secretary (2 pages) |
13 January 2011 | Termination of appointment of Daniel Winchester as a director (2 pages) |
13 January 2011 | Appointment of Alexander Edward Chesterman as a director (3 pages) |
13 January 2011 | Registered office address changed from Adam House 71 Bell Street Henley on Thames Oxfordshire RG9 2BD on 13 January 2011 (2 pages) |
5 January 2011 | Statement of capital following an allotment of shares on 7 January 1999
|
5 January 2011 | Statement of capital following an allotment of shares on 7 January 1999
|
5 January 2011 | Statement of capital following an allotment of shares on 7 January 1999
|
29 December 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
29 December 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 February 2010 | Register(s) moved to registered inspection location (1 page) |
15 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Register(s) moved to registered inspection location (1 page) |
12 February 2010 | Secretary's details changed for Andrew Marc Stowell on 1 October 2009 (1 page) |
12 February 2010 | Register inspection address has been changed (1 page) |
12 February 2010 | Secretary's details changed for Andrew Marc Stowell on 1 October 2009 (1 page) |
12 February 2010 | Secretary's details changed for Andrew Marc Stowell on 1 October 2009 (1 page) |
12 February 2010 | Director's details changed for Daniel Paul Winchester on 22 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Daniel Paul Winchester on 22 January 2010 (2 pages) |
12 February 2010 | Register inspection address has been changed (1 page) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
4 February 2009 | Return made up to 04/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 04/01/09; full list of members (3 pages) |
4 February 2009 | Secretary's Change of Particulars / andrew stowell / 22/01/2008 / HouseName/Number was: , now: 29; Street was: 33 lea road, now: epsom court; Area was: sonning common, now: ; Post Code was: RG4 9LH, now: RG1 6LW (1 page) |
4 February 2009 | Secretary's change of particulars / andrew stowell / 22/01/2008 (1 page) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
22 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
22 January 2008 | Secretary's particulars changed (1 page) |
22 January 2008 | Secretary's particulars changed (1 page) |
22 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: 43 edgehill street reading RG1 2PU (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: 43 edgehill street reading RG1 2PU (1 page) |
26 March 2007 | Return made up to 04/01/07; full list of members
|
26 March 2007 | Return made up to 04/01/07; full list of members (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
3 February 2006 | Return made up to 04/01/06; full list of members (2 pages) |
3 February 2006 | Return made up to 04/01/06; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
17 January 2005 | Return made up to 04/01/05; full list of members (6 pages) |
17 January 2005 | Return made up to 04/01/05; full list of members (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
24 March 2004 | Return made up to 04/01/04; full list of members
|
24 March 2004 | Return made up to 04/01/04; full list of members (6 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: 75 alpine street reading berkshire RG1 2PY (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: 75 alpine street reading berkshire RG1 2PY (1 page) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | New secretary appointed (2 pages) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
5 March 2003 | Return made up to 04/01/03; full list of members (6 pages) |
5 March 2003 | Return made up to 04/01/03; full list of members (6 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
4 April 2002 | Return made up to 04/01/02; full list of members (6 pages) |
4 April 2002 | Return made up to 04/01/02; full list of members
|
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: 60 star road caversham reading RG4 5BE (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: 60 star road caversham reading RG4 5BE (1 page) |
31 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
31 January 2001 | Return made up to 04/01/01; full list of members
|
3 October 2000 | Full accounts made up to 31 January 2000 (10 pages) |
3 October 2000 | Full accounts made up to 31 January 2000 (10 pages) |
30 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
30 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | Registered office changed on 13/01/99 from: 60 star road caversham reading RG4 5BE (1 page) |
13 January 1999 | Registered office changed on 13/01/99 from: 60 star road caversham reading RG4 5BE (1 page) |
13 January 1999 | New director appointed (2 pages) |
4 January 1999 | Incorporation (12 pages) |