London
W1J 9HF
Director Name | Mr Stuart Robert Withers |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(3 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 24 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Piccadilly London W1J 9HF |
Secretary Name | Mrs Shirley Ann Trigwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | Stanbridge Place London Road Handcross Haywards Heath West Sussex RH17 6BB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Director Name | Kyzuna Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 February 2003) |
Correspondence Address | Hadfield House Library Street Gibraltar Foreign |
Secretary Name | Galmar Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 February 2003) |
Correspondence Address | Hadfield House Library Street Gibraltar Foreign |
Telephone | 029 20290083 |
---|---|
Telephone region | Cardiff |
Registered Address | 180 Piccadilly London W1J 9HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
1 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2019 | Application to strike the company off the register (3 pages) |
20 May 2019 | Termination of appointment of Stuart Robert Withers as a director on 24 March 2019 (1 page) |
20 May 2019 | Appointment of Mr Anthony Smith as a director on 1 April 2019 (2 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (7 pages) |
16 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
29 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
28 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
26 June 2017 | Notification of The World Association of Professional Investigators as a person with significant control on 1 April 2017 (1 page) |
26 June 2017 | Notification of The World Association of Professional Investigators as a person with significant control on 1 April 2017 (1 page) |
26 June 2017 | Notification of The World Association of Professional Investigators as a person with significant control on 26 June 2017 (1 page) |
26 June 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
10 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
17 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
17 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
28 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 January 2013 | Registered office address changed from 212 Piccadilly London W1J 9HG on 24 January 2013 (1 page) |
24 January 2013 | Director's details changed for Mr Stuart Robert Withers on 1 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Stuart Robert Withers on 1 January 2013 (2 pages) |
24 January 2013 | Registered office address changed from 212 Piccadilly London W1J 9HG on 24 January 2013 (1 page) |
24 January 2013 | Director's details changed for Mr Stuart Robert Withers on 1 January 2013 (2 pages) |
25 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 May 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 April 2010 | Termination of appointment of Shirley Trigwell as a secretary (3 pages) |
14 April 2010 | Termination of appointment of Shirley Trigwell as a secretary (3 pages) |
20 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
20 November 2008 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
20 November 2008 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: clair house 3-5 clair road haywards heath west sussex RH16 3DP (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: clair house 3-5 clair road haywards heath west sussex RH16 3DP (1 page) |
15 October 2007 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
15 October 2007 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
6 July 2007 | Return made up to 01/04/07; full list of members (6 pages) |
6 July 2007 | Return made up to 01/04/07; full list of members (6 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: 86 southwark bridge road london SE1 0EX (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 86 southwark bridge road london SE1 0EX (1 page) |
26 July 2006 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
26 July 2006 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
5 May 2006 | Return made up to 01/04/06; full list of members (6 pages) |
5 May 2006 | Return made up to 01/04/06; full list of members (6 pages) |
4 August 2005 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
4 August 2005 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
19 April 2005 | Return made up to 01/04/05; full list of members (6 pages) |
19 April 2005 | Return made up to 01/04/05; full list of members (6 pages) |
17 June 2004 | Accounts for a dormant company made up to 30 April 2004 (7 pages) |
17 June 2004 | Accounts for a dormant company made up to 30 April 2004 (7 pages) |
8 June 2004 | Return made up to 01/04/04; full list of members (6 pages) |
8 June 2004 | Return made up to 01/04/04; full list of members (6 pages) |
20 February 2004 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
20 February 2004 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
6 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
23 July 2003 | Return made up to 01/04/03; full list of members
|
23 July 2003 | Return made up to 01/04/03; full list of members
|
27 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
27 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
5 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
5 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
12 June 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
12 June 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
11 June 2001 | Return made up to 01/04/01; full list of members (6 pages) |
11 June 2001 | Return made up to 01/04/01; full list of members (6 pages) |
24 August 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
24 August 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
23 August 2000 | Return made up to 01/04/00; full list of members (6 pages) |
23 August 2000 | Return made up to 01/04/00; full list of members (6 pages) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
14 April 1999 | Registered office changed on 14/04/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
14 April 1999 | Registered office changed on 14/04/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
1 April 1999 | Incorporation (14 pages) |
1 April 1999 | Incorporation (14 pages) |