Low Hutton
York
YO60 7HF
Secretary Name | Rose Marie Sexton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2003(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 24 July 2012) |
Role | Company Director |
Correspondence Address | 6 Braid Court Lawford Road Chiswick London W4 3HS |
Director Name | Mr Donald Ferguson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Lambert Avenue Richmond Surrey TW9 4QT |
Director Name | Peter Marcus Charles Vaigncourt Strallen |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Avenue Gardens Acton London W3 8HA |
Secretary Name | Peter Marcus Charles Vaigncourt Strallen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Avenue Gardens Acton London W3 8HA |
Director Name | Anne Majella Morrison |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 June 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 May 2003) |
Role | Counseller |
Country of Residence | Scotland |
Correspondence Address | Pairc Hous Habost, Lochs Isle Of Lewis HS2 9QB Scotland |
Director Name | Gillian Shaw |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 January 2001) |
Role | Consultant |
Correspondence Address | Church End Farmhouse Church End, Rickling Saffron Walden Essex CB11 3YL |
Director Name | Richard James Humphrey |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Nicholas Court Corney Reach Way Chiswick London W4 2TS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit A Abbotts Wharf 93 Stainsby Road London E14 6JL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2012 | Application to strike the company off the register (3 pages) |
27 March 2012 | Application to strike the company off the register (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 April 2011 | Registered office address changed from Orion House 104-106 Cranbrook Road Ilford Essex IG1 4LZ on 28 April 2011 (1 page) |
28 April 2011 | Registered office address changed from Orion House 104-106 Cranbrook Road Ilford Essex IG1 4LZ on 28 April 2011 (1 page) |
28 April 2011 | Annual return made up to 20 January 2011 with a full list of shareholders Statement of capital on 2011-04-28
|
28 April 2011 | Annual return made up to 20 January 2011 with a full list of shareholders Statement of capital on 2011-04-28
|
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
13 December 2009 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 13 December 2009 (2 pages) |
13 December 2009 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 13 December 2009 (2 pages) |
12 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
12 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
27 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
27 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
15 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 May 2007 | Return made up to 20/01/07; full list of members (2 pages) |
1 May 2007 | Return made up to 20/01/07; full list of members (2 pages) |
23 February 2007 | Accounts made up to 31 March 2006 (4 pages) |
23 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: 3 chiswick park 566 highwick high road chiswick london W4 5YA (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 3 chiswick park 566 highwick high road chiswick london W4 5YA (1 page) |
7 February 2006 | Return made up to 20/01/06; full list of members (6 pages) |
7 February 2006 | Return made up to 20/01/06; full list of members (6 pages) |
2 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
2 September 2005 | Accounts made up to 31 March 2005 (5 pages) |
11 January 2005 | Return made up to 20/01/05; full list of members (6 pages) |
11 January 2005 | Return made up to 20/01/05; full list of members (6 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
25 May 2004 | Accounts made up to 31 March 2004 (4 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: 500 chiswick high road london W4 5RG (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: 500 chiswick high road london W4 5RG (1 page) |
14 April 2004 | Accounts made up to 31 March 2003 (5 pages) |
14 April 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
18 January 2004 | Return made up to 20/01/04; full list of members (6 pages) |
18 January 2004 | Return made up to 20/01/04; full list of members (6 pages) |
17 January 2004 | Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page) |
17 January 2004 | Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page) |
20 November 2003 | Return made up to 20/01/03; full list of members; amend (7 pages) |
20 November 2003 | Return made up to 20/01/03; full list of members; amend (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
10 October 2003 | Registered office changed on 10/10/03 from: the gatehouse 2 devonhurst place heathfield terrace london W4 4JD (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: the gatehouse 2 devonhurst place heathfield terrace london W4 4JD (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Secretary resigned;director resigned (1 page) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Secretary resigned;director resigned (1 page) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New secretary appointed (2 pages) |
9 April 2003 | Company name changed singlepoint LIMITED\certificate issued on 09/04/03 (2 pages) |
9 April 2003 | Company name changed singlepoint LIMITED\certificate issued on 09/04/03 (2 pages) |
2 March 2003 | Return made up to 20/01/03; full list of members
|
2 March 2003 | Return made up to 20/01/03; full list of members (7 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
4 April 2002 | Return made up to 20/01/02; full list of members (8 pages) |
4 April 2002 | Return made up to 20/01/02; full list of members (8 pages) |
18 March 2002 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
18 March 2002 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
14 May 2001 | Company name changed criticall LTD.\certificate issued on 14/05/01 (2 pages) |
14 May 2001 | Company name changed criticall LTD.\certificate issued on 14/05/01 (2 pages) |
10 April 2001 | Accounts made up to 31 July 2000 (10 pages) |
10 April 2001 | Full accounts made up to 31 July 2000 (10 pages) |
20 March 2001 | Return made up to 20/01/01; full list of members (9 pages) |
20 March 2001 | Return made up to 20/01/01; full list of members
|
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
31 May 2000 | Accounts made up to 31 July 1999 (9 pages) |
31 May 2000 | Full accounts made up to 31 July 1999 (9 pages) |
12 April 2000 | Ad 01/07/99--------- £ si 338@1 (2 pages) |
12 April 2000 | Return made up to 20/01/00; full list of members (8 pages) |
12 April 2000 | Return made up to 20/01/00; full list of members
|
12 April 2000 | Ad 01/07/99--------- £ si 338@1 (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
1 October 1999 | Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page) |
1 October 1999 | Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page) |
24 August 1999 | Particulars of mortgage/charge (3 pages) |
24 August 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | Incorporation (17 pages) |
20 January 1999 | Incorporation (17 pages) |
20 January 1999 | Secretary resigned (1 page) |