Chiswick
London
W4 2EU
Secretary Name | Richard Joseph Gurr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2002(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 13 May 2014) |
Role | IFA |
Correspondence Address | 5 Devonshire Road Chiswick London W4 2EU |
Director Name | David Martin Lloyd |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | Dial House Shepperton Road Staines Middlesex TW18 1SE |
Secretary Name | David Martin Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | Dial House Shepperton Road Staines Middlesex TW18 1SE |
Director Name | Mr Paul Manston Phillips |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 September 2002) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | Newlands 3 Copse Edge Avenue Epsom Surrey KT17 4HT |
Director Name | Stefan Rapf |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 28 August 2002(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 June 2010) |
Role | Insurance Broker |
Correspondence Address | 68a Saint Anns Hill Wandsworth London SW18 2SB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 30 Percy Street Percy Street London W1T 2DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Richard Joseph Gurr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£32,478 |
Cash | £3,964 |
Current Liabilities | £43,416 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS on 10 September 2013 (1 page) |
11 July 2013 | Voluntary strike-off action has been suspended (1 page) |
11 July 2013 | Voluntary strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2012 | Voluntary strike-off action has been suspended (1 page) |
18 October 2012 | Voluntary strike-off action has been suspended (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2012 | Application to strike the company off the register (3 pages) |
4 July 2012 | Application to strike the company off the register (3 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
4 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
26 October 2010 | Termination of appointment of Stefan Rapf as a director (2 pages) |
26 October 2010 | Termination of appointment of Stefan Rapf as a director (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
24 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
29 January 2009 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
29 January 2009 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
7 August 2008 | Return made up to 30/03/08; full list of members (3 pages) |
7 August 2008 | Return made up to 30/03/08; full list of members (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 July 2007 | Full accounts made up to 31 March 2006 (15 pages) |
25 July 2007 | Full accounts made up to 31 March 2006 (15 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: heathrow business centre 65 high street egham surrey TW20 9EY (1 page) |
1 June 2007 | Return made up to 30/03/07; full list of members (2 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: heathrow business centre 65 high street egham surrey TW20 9EY (1 page) |
1 June 2007 | Return made up to 30/03/07; full list of members (2 pages) |
4 May 2006 | Full accounts made up to 31 March 2005 (14 pages) |
4 May 2006 | Full accounts made up to 31 March 2005 (14 pages) |
7 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
7 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
30 March 2005 | Return made up to 30/03/05; full list of members (2 pages) |
30 March 2005 | Return made up to 30/03/05; full list of members (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page) |
14 April 2004 | Return made up to 30/03/04; full list of members
|
14 April 2004 | Return made up to 30/03/04; full list of members
|
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 July 2003 | Return made up to 30/03/03; full list of members (7 pages) |
30 July 2003 | Return made up to 30/03/03; full list of members (7 pages) |
16 November 2002 | New secretary appointed (2 pages) |
16 November 2002 | New secretary appointed (2 pages) |
16 November 2002 | Secretary resigned (1 page) |
16 November 2002 | Secretary resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
6 September 2002 | Company name changed repayment mortgage protection co mpany LIMITED\certificate issued on 06/09/02 (2 pages) |
6 September 2002 | Company name changed repayment mortgage protection co mpany LIMITED\certificate issued on 06/09/02 (2 pages) |
14 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
14 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
15 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
15 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
16 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
16 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
13 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
13 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
21 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
21 January 2001 | Registered office changed on 21/01/01 from: the old forge high street stanwell staines middlesex TW19 7JR (1 page) |
21 January 2001 | Registered office changed on 21/01/01 from: the old forge high street stanwell staines middlesex TW19 7JR (1 page) |
21 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
3 May 2000 | Return made up to 30/03/00; full list of members (7 pages) |
3 May 2000 | Return made up to 30/03/00; full list of members (7 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New secretary appointed;new director appointed (2 pages) |
25 May 1999 | New secretary appointed;new director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
30 March 1999 | Incorporation (21 pages) |
30 March 1999 | Incorporation (21 pages) |