London
W11 1RQ
Director Name | Mr Jake Alfred Bulkeley Gavin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2000(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 22 January 2008) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 186 Westbourne Park Road London W11 1BT |
Secretary Name | Mr Charles Senff McVeigh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2002(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 22 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Saint Marks Road London W11 1RQ |
Director Name | Saffron Neon Gabriel Rainey |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(1 week, 2 days after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 24 August 1999) |
Role | Business Manager |
Correspondence Address | 5 Wilton Row London SW1X 7NR |
Secretary Name | Brinde Shar Deali Elsey |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 29 March 1999(1 week, 2 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 October 1999) |
Role | Accountant |
Correspondence Address | 153 Watermans Quay William Morris Way London SW6 2UW |
Secretary Name | Mrs Sophia Alice McVeigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Marks Road London Greater London W11 1RQ |
Secretary Name | Gerard Christopher Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 October 2002) |
Role | Company Director |
Correspondence Address | 166 Whitestile Road Brentford Middlesex TW8 9NW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Bekay Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2000(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 March 2001) |
Correspondence Address | Conduit House 24 Conduit Place London W2 1EP |
Registered Address | 74-76 Battersea Bridge Road London SW11 3AG |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £488,871 |
Cash | £4,767 |
Current Liabilities | £205,921 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
9 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
29 August 2007 | Application for striking-off (1 page) |
21 May 2007 | Return made up to 10/03/07; no change of members (7 pages) |
6 September 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
16 March 2006 | Return made up to 10/03/06; full list of members (7 pages) |
14 November 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
12 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
22 November 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: 45 woodfield road london W9 2BA (1 page) |
28 June 2004 | Return made up to 19/03/04; full list of members (7 pages) |
26 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
12 June 2003 | New secretary appointed (1 page) |
22 May 2003 | Return made up to 19/03/03; full list of members (7 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: unit 11 81 southern row london W10 5AL (1 page) |
25 October 2002 | Secretary resigned (1 page) |
13 May 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
16 July 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
24 May 2001 | Return made up to 19/03/01; full list of members
|
23 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: 4 saint marks road london W11 1RQ (1 page) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | New secretary appointed (2 pages) |
1 March 2001 | Accounting reference date shortened from 30/06/01 to 31/10/00 (1 page) |
29 December 2000 | Amending 882R (2 pages) |
29 December 2000 | Return made up to 19/03/00; full list of members; amend (8 pages) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | Secretary resigned (1 page) |
5 October 2000 | New director appointed (2 pages) |
14 August 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
3 August 2000 | Ad 05/10/99--------- £ si 70452@1=70452 £ ic 258181/328633 (2 pages) |
3 August 2000 | Return made up to 19/03/00; full list of members
|
19 November 1999 | Secretary resigned (1 page) |
19 November 1999 | New secretary appointed (2 pages) |
11 November 1999 | Ad 05/10/99--------- £ si 258179@1=258179 £ ic 2/258181 (1 page) |
11 November 1999 | Resolutions
|
11 November 1999 | Nc inc already adjusted 05/10/99 (1 page) |
16 September 1999 | Particulars of mortgage/charge (4 pages) |
15 September 1999 | Director resigned (1 page) |
14 April 1999 | New director appointed (2 pages) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | Registered office changed on 12/04/99 from: 6/8 underwood street london N1 7JQ (1 page) |
19 March 1999 | Incorporation (20 pages) |