St Johns Wood
London
NW8 7SB
Director Name | Lester Perkins |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Coleshall Cottages Sheerstone, Iwade Sittingbourne Kent ME9 8RJ |
Secretary Name | Mrs Mary Ann Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Coleshall Cottages Sheerstone Iwade Sittingbourne ME9 8RJ |
Director Name | Mrs Mary Ann Perkins |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(3 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Coleshall Cottages Sheerstone Iwade Sittingbourne ME9 8RJ |
Secretary Name | Lester Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2003(4 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Coleshall Cottages Sheerstone, Iwade Sittingbourne Kent ME9 8RJ |
Director Name | Mr Declan Gregory McCarthy |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Mount Road Hendon London NW4 3PU |
Director Name | Mr Patrick Christopher Ryan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2009(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 October 2013) |
Role | Construction |
Country of Residence | Ireland |
Correspondence Address | 63-64 Charles Lane St Johns Wood London NW8 7SB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 63-64 Charles Lane St Johns Wood London NW8 7SB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
2 at £1 | London Irish Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£76,390 |
Cash | £1,005 |
Current Liabilities | £140,969 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2013 | Termination of appointment of Patrick Ryan as a director (2 pages) |
4 November 2013 | Termination of appointment of a secretary (2 pages) |
3 October 2013 | Compulsory strike-off action has been suspended (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2013 | Compulsory strike-off action has been suspended (1 page) |
23 February 2012 | Compulsory strike-off action has been suspended (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders Statement of capital on 2011-02-15
|
23 September 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (3 pages) |
23 September 2010 | Annual return made up to 11 January 2009 with a full list of shareholders (4 pages) |
23 September 2010 | Termination of appointment of Declan Mccarthy as a director (1 page) |
23 September 2010 | Secretary's details changed for Aukland Secretarial Services Limited on 30 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Mr Patrick Ryan on 30 October 2009 (2 pages) |
11 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
11 August 2009 | Director appointed mr patrick ryan (1 page) |
11 August 2009 | Appointment terminated secretary lester perkins (1 page) |
11 August 2009 | Appointment terminated director mary perkins (1 page) |
5 August 2009 | Secretary appointed aukland secretarial services LIMITED (1 page) |
30 July 2009 | Appointment terminated director lester perkins (1 page) |
31 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from stourside place 35-41 station road ashford kent TN23 1PP (1 page) |
22 April 2008 | Director appointed declan gregory mccarthy (3 pages) |
18 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
9 May 2007 | Return made up to 11/01/07; full list of members (3 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
11 January 2006 | Return made up to 11/01/06; full list of members (3 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
5 February 2005 | Return made up to 11/01/05; full list of members (7 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
23 February 2004 | Return made up to 11/01/04; full list of members
|
12 August 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
17 August 2002 | Registered office changed on 17/08/02 from: ashford house county square ashford kent TN23 1YB (1 page) |
22 May 2002 | New director appointed (2 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
24 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
4 December 2000 | Registered office changed on 04/12/00 from: 63/64 charles lane st. John's wood london NW8 7SB (1 page) |
16 November 2000 | Full accounts made up to 31 January 2000 (9 pages) |
26 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Secretary resigned (1 page) |
11 January 1999 | Incorporation (17 pages) |