London
SE10 9AD
Secretary Name | Emma Quicke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2005(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 09 April 2019) |
Role | Company Director |
Correspondence Address | 22 Gibson Street London SE10 9AD |
Secretary Name | Trenna Dabovich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 12 months (resigned 22 February 2000) |
Role | Company Director |
Correspondence Address | 17 St Augustines Avenue London W5 1ED |
Secretary Name | Mr Marcus Lance Kilpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(1 year after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 November 2005) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 66 Seventh Avenue Manor Park London E12 5JQ |
Director Name | Piccadilly Company Formations Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1999(same day as company formation) |
Correspondence Address | 213 Piccadilly London W1V 9LD |
Secretary Name | Piccadilly Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1999(same day as company formation) |
Correspondence Address | 213 Piccadilly London W1V 9LD |
Registered Address | 7 Granard Business Centre Bunns Lane London NW7 2DQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Cornelis Kees Van Der Wiele 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £96 |
Cash | £6,554 |
Current Liabilities | £10,344 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
---|---|
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
30 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
17 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
24 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
10 February 2010 | Director's details changed for Cornelis Kees Van Der Wiele on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Cornelis Kees Van Der Wiele on 1 October 2009 (2 pages) |
6 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
2 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
28 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
29 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
15 February 2006 | Secretary's particulars changed (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
31 January 2006 | Secretary's particulars changed (1 page) |
31 January 2006 | Director's particulars changed (1 page) |
3 January 2006 | New secretary appointed (2 pages) |
3 January 2006 | Secretary resigned (1 page) |
13 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
19 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
4 October 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
23 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
9 October 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
5 March 2003 | Return made up to 03/02/03; full list of members (6 pages) |
1 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
21 March 2002 | Return made up to 03/02/02; full list of members
|
20 November 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
9 July 2001 | Return made up to 03/02/01; full list of members
|
10 July 2000 | Accounts for a small company made up to 28 February 2000 (4 pages) |
11 May 2000 | Return made up to 03/02/00; full list of members
|
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: 17 st augustines avenue ealing london W5 1ED (1 page) |
6 March 2000 | Accounting reference date shortened from 29/02/00 to 28/02/00 (1 page) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | Secretary resigned (1 page) |
5 March 1999 | Registered office changed on 05/03/99 from: 213 piccadilly london W1V 9LD (1 page) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | Director resigned (1 page) |
3 February 1999 | Incorporation (9 pages) |