Hammersmith
London
W6 9PE
Secretary Name | Mr Nigel Anthony Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2005(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 07 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peter Wiley 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Mr Martin William Batten |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Tudor Gardens Stony Stratford Milton Keynes Buckinghamshire MK11 1HX |
Director Name | Mr Ian Higgins |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farriers End Rabley Heath Hertfordshire AL6 9UG |
Director Name | Mr Simon John Austin Jeffrey |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Woodside Avenue London N12 8TB |
Secretary Name | Mr Simon John Austin Jeffrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Woodside Avenue London N12 8TB |
Director Name | Attila Gazdag |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 2005(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2007) |
Role | Managing Director |
Correspondence Address | 101 Old Church Street London SW3 6DR |
Secretary Name | Grant Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(6 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 22 August 2005) |
Role | Company Director |
Correspondence Address | 6 Linkfield Lane Redhill Surrey RH1 1JW |
Director Name | Cindy Helen Rose |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2005(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 September 2009) |
Role | Business Executive |
Correspondence Address | 10 Limerston Street London SW10 0HH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Peter Wiley 3 Queen Caroline Street Hammersmith London W6 9PE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Latest Accounts | 2 October 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2011 | Accounts for a dormant company made up to 2 October 2010 (4 pages) |
23 February 2011 | Accounts for a dormant company made up to 2 October 2010 (4 pages) |
23 February 2011 | Accounts for a dormant company made up to 2 October 2010 (4 pages) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2011 | Application to strike the company off the register (3 pages) |
14 February 2011 | Application to strike the company off the register (3 pages) |
28 June 2010 | Accounts for a dormant company made up to 3 October 2009 (4 pages) |
28 June 2010 | Accounts for a dormant company made up to 3 October 2009 (4 pages) |
28 June 2010 | Accounts for a dormant company made up to 3 October 2009 (4 pages) |
28 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders Statement of capital on 2010-04-28
|
28 April 2010 | Register(s) moved to registered inspection location (1 page) |
28 April 2010 | Register(s) moved to registered inspection location (1 page) |
28 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders Statement of capital on 2010-04-28
|
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Secretary's details changed for Mr Nigel Anthony Cook on 1 October 2009 (1 page) |
27 April 2010 | Secretary's details changed for Mr Nigel Anthony Cook on 1 October 2009 (1 page) |
27 April 2010 | Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 (2 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Secretary's details changed for Mr Nigel Anthony Cook on 1 October 2009 (1 page) |
27 April 2010 | Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 (2 pages) |
9 October 2009 | Termination of appointment of Cindy Rose as a director (1 page) |
9 October 2009 | Termination of appointment of Cindy Rose as a director (1 page) |
5 August 2009 | Accounts made up to 27 September 2008 (4 pages) |
5 August 2009 | Accounts for a dormant company made up to 27 September 2008 (4 pages) |
16 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 29 September 2007 (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 29 September 2007 (4 pages) |
25 July 2008 | Director and Secretary's Change of Particulars / nigel cook / 27/01/2008 / (1 page) |
25 July 2008 | Director and secretary's change of particulars / nigel cook / 27/01/2008 (1 page) |
25 July 2008 | Director and Secretary's Change of Particulars / nigel cook / 27/01/2008 / HouseName/Number was: , now: 3; Street was: flat 2, now: radnor road; Area was: 4 greencroft gardens, now: ; Post Code was: NW6 3LS, now: NW6 6TT (1 page) |
25 July 2008 | Director and secretary's change of particulars / nigel cook / 27/01/2008 (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 3 queen caroline street london W6 9PE (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 3 queen caroline street london W6 9PE (1 page) |
1 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
1 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
25 July 2007 | Accounts made up to 30 September 2006 (4 pages) |
25 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
3 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
3 August 2006 | Accounts made up to 30 September 2005 (4 pages) |
3 August 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
30 March 2006 | Location of register of members (1 page) |
30 March 2006 | Location of debenture register (1 page) |
30 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Return made up to 29/03/06; full list of members (5 pages) |
30 March 2006 | Location of debenture register (1 page) |
30 March 2006 | Return made up to 29/03/06; full list of members (5 pages) |
30 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Location of register of members (1 page) |
20 September 2005 | Resolutions
|
20 September 2005 | Resolutions
|
15 September 2005 | New secretary appointed (1 page) |
15 September 2005 | New secretary appointed (1 page) |
15 September 2005 | New director appointed (1 page) |
15 September 2005 | New director appointed (1 page) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | New director appointed (1 page) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | New director appointed (1 page) |
10 May 2005 | Auditor's resignation (1 page) |
10 May 2005 | Auditor's resignation (1 page) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | Secretary resigned;director resigned (1 page) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: euro house 1394 high road whetstone london N20 9YZ (1 page) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Secretary resigned;director resigned (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: euro house 1394 high road whetstone london N20 9YZ (1 page) |
6 May 2005 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
12 April 2005 | Return made up to 29/03/05; full list of members (4 pages) |
12 April 2005 | Return made up to 29/03/05; full list of members (4 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
15 October 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
15 October 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
28 May 2004 | Return made up to 29/03/04; full list of members (8 pages) |
28 May 2004 | Return made up to 29/03/04; full list of members (8 pages) |
21 July 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
21 July 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
26 March 2003 | Return made up to 29/03/03; full list of members (8 pages) |
26 March 2003 | Return made up to 29/03/03; full list of members (8 pages) |
27 August 2002 | Return made up to 29/03/02; full list of members (8 pages) |
27 August 2002 | Return made up to 29/03/02; full list of members (8 pages) |
28 June 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
28 June 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
14 May 2001 | Return made up to 29/03/01; full list of members (8 pages) |
14 May 2001 | Return made up to 29/03/01; full list of members (8 pages) |
29 August 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
29 August 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
18 May 2000 | Return made up to 29/03/00; full list of members (8 pages) |
18 May 2000 | Return made up to 29/03/00; full list of members (8 pages) |
20 December 1999 | Ad 30/03/99--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
20 December 1999 | Ad 30/03/99--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
3 June 1999 | Particulars of contract relating to shares (3 pages) |
3 June 1999 | Particulars of contract relating to shares (3 pages) |
3 June 1999 | Ad 29/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 June 1999 | Ad 29/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Secretary resigned (1 page) |
29 March 1999 | Incorporation (22 pages) |
29 March 1999 | Incorporation (22 pages) |