London
N12 8LY
Director Name | Mr Alan Denis Booth |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 February 2019(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 17 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | Ocorian Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 December 2013(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 17 November 2020) |
Correspondence Address | 11 Old Jewry London Greater London EC2R 8DU |
Director Name | Mr Vinod Pragji Gordhan Vaghadia |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 March 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Ormonde Road Moor Park Northwood Middlesex HA6 2EL |
Director Name | Mr Nabil Chartouni |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 05 May 1999(1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 April 2002) |
Role | Company Director |
Correspondence Address | 2 Templewood Avenue London NW3 7XA |
Director Name | John Roger Corson |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | 15 Poplar Close Frome Somerset BA11 2AU |
Secretary Name | Mr Vinod Pragji Gordhan Vaghadia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(1 week after company formation) |
Appointment Duration | 3 years (resigned 30 May 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Ormonde Road Moor Park Northwood Middlesex HA6 2EL |
Director Name | Daniel Johannes Wilhelmus Martin |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 July 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 March 2006) |
Role | Banker |
Correspondence Address | Schelpheuvelstraat 86 Essen B-2910 Foreign |
Secretary Name | Ms Carol Joyce Lapwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | Farmside Church Street Oldhurst Huntingdon Cambridgeshire PE28 3AF |
Director Name | Ms Carol Joyce Lapwood |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(6 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 01 March 2006) |
Role | Secretary |
Correspondence Address | Farmside Church Street Oldhurst Huntingdon Cambridgeshire PE28 3AF |
Director Name | Mr Timothy Gregory Coughlan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2006(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Fastnet House High Road Arbrack Kinsale Co Cork Irish |
Director Name | Brian Joseph Madden |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2006(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2009) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Outwoods Dorea Rathfeigh Tara County Meath Ireland |
Secretary Name | Brian Joseph Madden |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2006(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2009) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Outwoods Dorea Rathfeigh Tara County Meath Ireland |
Director Name | Alan Morris |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2009(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 December 2012) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 21 St Albans Park Sandymount Dublin Dublin 4 |
Director Name | Jason Clerkin |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2009(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 December 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Ballyspillane West Midleton County Cork Ireland |
Secretary Name | Alan Morris |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2009(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 December 2012) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 21 St Albans Park Sandymount Dublin Dublin 4 |
Director Name | Mr Roland Mark Deller |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Mr Timothy Luke Trott |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,725,000 |
Net Worth | £10,217,836 |
Current Liabilities | £4,406,561 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
21 February 2014 | Delivered on: 25 February 2014 Persons entitled: National Asset Loan Management Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
9 December 2013 | Delivered on: 19 December 2013 Persons entitled: National Asset Loan Management Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 December 2013 | Delivered on: 19 December 2013 Persons entitled: National Asset Loan Management Limited Classification: A registered charge Particulars: The croydon hotel, 7 altyre road, croydon, surrey t/no SGL573066. Notification of addition to or amendment of charge. Outstanding |
20 April 2006 | Delivered on: 21 April 2006 Satisfied on: 14 December 2013 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H croydon park hotel 7 altyre road croydon t/no SGL573066. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 March 2006 | Delivered on: 16 March 2006 Satisfied on: 14 December 2013 Persons entitled: Anglo Irish Bank Corporation PLC (The 'Bank') Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a land adjoining the croydon park hotel, altyre road, croydon t/no SGL591066. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 July 1999 | Delivered on: 5 July 1999 Satisfied on: 12 February 2011 Persons entitled: Acropolis Tourism Development Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title estate and other interests of the borrower in the f/h property k/a the croydon park hotel.7 Altyre road,croydon surrey t/no sgl 573066.all plant and machinery now or at any time vested in the borrower and all related spare parts,fuels,equipment and tools,and present and future goodwill and uncalled capital.. See the mortgage charge document for full details. Fully Satisfied |
2 July 1999 | Delivered on: 5 July 1999 Satisfied on: 12 February 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over the f/h property k/a the croydon park hotel,7 altyre road,croydon,surrey.t/no SGL573066. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 July 1999 | Delivered on: 5 July 1999 Satisfied on: 12 February 2011 Persons entitled: Bargolane B.V. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title estate and other interests of the borrower in the f/h property k/a the croydon park hotel,7 altyre road,croydon surrey.t/no SGL573066.all plant and machinery now or at any time vested in the borrower and all related spare parts fuels equipment and tools.floating charge all the undertaking and all the assets rights and income of the borrower.. See the mortgage charge document for full details. Fully Satisfied |
2 July 1999 | Delivered on: 5 July 1999 Satisfied on: 12 February 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being the croydon park hotel,7 altyre road,croydon,surrey.t/no SGL573066.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
17 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 August 2020 | Return of final meeting in a members' voluntary winding up (14 pages) |
22 May 2020 | Liquidators' statement of receipts and payments to 16 April 2020 (14 pages) |
9 May 2019 | Registered office address changed from 11 Old Jewry London EC2R 8DU to Pearl Assurance House 319 Ballards Lane London N12 8LY on 9 May 2019 (2 pages) |
8 May 2019 | Appointment of a voluntary liquidator (3 pages) |
8 May 2019 | Resolutions
|
8 May 2019 | Declaration of solvency (5 pages) |
2 May 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
8 February 2019 | Appointment of Mr Alan Denis Booth as a director on 1 February 2019 (2 pages) |
8 February 2019 | Termination of appointment of Timothy Luke Trott as a director on 1 February 2019 (1 page) |
28 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
4 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
25 July 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
25 July 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
4 April 2017 | Appointment of Mr Stuart Roderick Jenkin as a director on 1 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Roland Mark Deller as a director on 1 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Roland Mark Deller as a director on 1 April 2017 (1 page) |
4 April 2017 | Appointment of Mr Stuart Roderick Jenkin as a director on 1 April 2017 (2 pages) |
22 February 2017 | Director's details changed for Bedell (Corporate Services) Uk Limited on 15 November 2016 (1 page) |
22 February 2017 | Director's details changed for Bedell (Corporate Services) Uk Limited on 15 November 2016 (1 page) |
10 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
13 September 2016 | Accounts for a small company made up to 31 December 2015 (12 pages) |
13 September 2016 | Accounts for a small company made up to 31 December 2015 (12 pages) |
9 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
16 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
16 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
10 April 2015 | Director's details changed for Roland Mark Deller on 1 August 2014 (2 pages) |
10 April 2015 | Director's details changed for Roland Mark Deller on 1 August 2014 (2 pages) |
10 April 2015 | Director's details changed for Mr Timothy Luke Trott on 20 July 2014 (2 pages) |
10 April 2015 | Director's details changed for Mr Timothy Luke Trott on 20 July 2014 (2 pages) |
10 April 2015 | Director's details changed for Roland Mark Deller on 1 August 2014 (2 pages) |
23 December 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
23 December 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
27 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Director's details changed for Mr Timothy Luke Trott on 20 July 2014 (2 pages) |
27 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Director's details changed for Roland Mark Deller on 27 November 2014 (2 pages) |
27 November 2014 | Director's details changed for Roland Mark Deller on 27 November 2014 (2 pages) |
27 November 2014 | Director's details changed for Mr Timothy Luke Trott on 20 July 2014 (2 pages) |
17 September 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
17 September 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
25 February 2014 | Registration of charge 037606490009 (12 pages) |
25 February 2014 | Registration of charge 037606490009 (12 pages) |
8 January 2014 | Appointment of Roland Mark Deller as a director (3 pages) |
8 January 2014 | Appointment of Roland Mark Deller as a director (3 pages) |
8 January 2014 | Appointment of Bedell (Corporate Services) Uk Limited as a director (3 pages) |
8 January 2014 | Appointment of Bedell (Corporate Services) Uk Limited as a director (3 pages) |
8 January 2014 | Appointment of Mr Timothy Luke Trott as a director (3 pages) |
8 January 2014 | Appointment of Mr Timothy Luke Trott as a director (3 pages) |
7 January 2014 | Statement of company's objects (2 pages) |
7 January 2014 | Statement of company's objects (2 pages) |
2 January 2014 | Statement of company's objects (2 pages) |
2 January 2014 | Statement of company's objects (2 pages) |
23 December 2013 | Resolutions
|
23 December 2013 | Resolutions
|
23 December 2013 | Statement of capital on 9 December 2013
|
23 December 2013 | Termination of appointment of Jason Clerkin as a director (2 pages) |
23 December 2013 | Auditor's resignation (1 page) |
23 December 2013 | Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 23 December 2013 (2 pages) |
23 December 2013 | Termination of appointment of Jason Clerkin as a director (2 pages) |
23 December 2013 | Resolutions
|
23 December 2013 | Auditor's resignation (1 page) |
23 December 2013 | Statement of capital on 9 December 2013
|
23 December 2013 | Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 23 December 2013 (2 pages) |
23 December 2013 | Resolutions
|
23 December 2013 | Statement of capital on 9 December 2013
|
19 December 2013 | Registration of charge 037606490008 (24 pages) |
19 December 2013 | Registration of charge 037606490007 (52 pages) |
19 December 2013 | Registration of charge 037606490007 (52 pages) |
19 December 2013 | Registration of charge 037606490008 (24 pages) |
14 December 2013 | Satisfaction of charge 5 in full (4 pages) |
14 December 2013 | Satisfaction of charge 5 in full (4 pages) |
14 December 2013 | Satisfaction of charge 6 in full (4 pages) |
14 December 2013 | Satisfaction of charge 6 in full (4 pages) |
3 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders (4 pages) |
3 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders (4 pages) |
3 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders (4 pages) |
15 October 2013 | Full accounts made up to 30 April 2013 (12 pages) |
15 October 2013 | Full accounts made up to 30 April 2013 (12 pages) |
17 April 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 17 April 2013 (1 page) |
17 April 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 17 April 2013 (1 page) |
10 April 2013 | Full accounts made up to 30 April 2012 (14 pages) |
10 April 2013 | Full accounts made up to 30 April 2012 (14 pages) |
1 March 2013 | Termination of appointment of Alan Morris as a secretary (1 page) |
1 March 2013 | Termination of appointment of Alan Morris as a secretary (1 page) |
19 December 2012 | Termination of appointment of Alan Morris as a director (1 page) |
19 December 2012 | Termination of appointment of Alan Morris as a director (1 page) |
23 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
23 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
23 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Full accounts made up to 30 April 2011 (15 pages) |
6 June 2012 | Full accounts made up to 30 April 2011 (15 pages) |
9 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Full accounts made up to 30 April 2010 (13 pages) |
3 June 2011 | Full accounts made up to 30 April 2010 (13 pages) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
19 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
19 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Full accounts made up to 30 April 2009 (14 pages) |
2 February 2010 | Full accounts made up to 30 April 2009 (14 pages) |
11 January 2010 | Director's details changed for Alan Morris on 3 November 2009 (2 pages) |
11 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Jason Clerkin on 3 November 2009 (2 pages) |
11 January 2010 | Director's details changed for Alan Morris on 3 November 2009 (2 pages) |
11 January 2010 | Director's details changed for Alan Morris on 3 November 2009 (2 pages) |
11 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Jason Clerkin on 3 November 2009 (2 pages) |
11 January 2010 | Director's details changed for Jason Clerkin on 3 November 2009 (2 pages) |
11 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
24 October 2009 | Registered office address changed from Howard House 32-34 High Street Croydon CR0 1YB on 24 October 2009 (2 pages) |
24 October 2009 | Registered office address changed from Howard House 32-34 High Street Croydon CR0 1YB on 24 October 2009 (2 pages) |
17 October 2009 | Full accounts made up to 30 April 2008 (16 pages) |
17 October 2009 | Full accounts made up to 30 April 2008 (16 pages) |
15 September 2009 | Appointment terminated director timothy coughlan (1 page) |
15 September 2009 | Appointment terminate, director and secretary brian madden logged form (1 page) |
15 September 2009 | Director appointed jason clerkin (2 pages) |
15 September 2009 | Director and secretary appointed alan morris (2 pages) |
15 September 2009 | Director and secretary appointed alan morris (2 pages) |
15 September 2009 | Appointment terminated director timothy coughlan (1 page) |
15 September 2009 | Appointment terminate, director and secretary brian madden logged form (1 page) |
15 September 2009 | Director appointed jason clerkin (2 pages) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
3 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
1 August 2008 | Full accounts made up to 30 April 2007 (18 pages) |
1 August 2008 | Full accounts made up to 30 April 2007 (18 pages) |
10 June 2008 | Director's change of particulars / timothy coughlan / 10/06/2008 (1 page) |
10 June 2008 | Director's change of particulars / timothy coughlan / 10/06/2008 (1 page) |
30 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
30 May 2007 | Return made up to 28/04/07; full list of members (7 pages) |
30 May 2007 | Return made up to 28/04/07; full list of members (7 pages) |
21 April 2007 | Auditor's resignation (1 page) |
21 April 2007 | Auditor's resignation (1 page) |
16 April 2007 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
16 April 2007 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
27 March 2007 | Full accounts made up to 30 December 2005 (16 pages) |
27 March 2007 | Full accounts made up to 30 December 2005 (16 pages) |
25 May 2006 | Return made up to 28/04/06; full list of members
|
25 May 2006 | Return made up to 28/04/06; full list of members
|
21 April 2006 | Particulars of mortgage/charge (15 pages) |
21 April 2006 | Particulars of mortgage/charge (15 pages) |
16 March 2006 | Particulars of mortgage/charge (15 pages) |
16 March 2006 | Particulars of mortgage/charge (15 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New secretary appointed;new director appointed (3 pages) |
13 March 2006 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New director appointed (4 pages) |
13 March 2006 | Secretary resigned;director resigned (1 page) |
13 March 2006 | Secretary resigned;director resigned (1 page) |
13 March 2006 | Resolutions
|
13 March 2006 | New secretary appointed;new director appointed (3 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2006 | New director appointed (4 pages) |
13 March 2006 | Resolutions
|
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
2 June 2005 | Return made up to 28/04/05; full list of members
|
2 June 2005 | Return made up to 28/04/05; full list of members
|
7 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
7 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
12 October 2004 | Full accounts made up to 26 December 2003 (16 pages) |
12 October 2004 | Full accounts made up to 26 December 2003 (16 pages) |
25 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
25 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
30 May 2003 | Full accounts made up to 27 December 2002 (16 pages) |
30 May 2003 | Full accounts made up to 27 December 2002 (16 pages) |
28 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
28 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | New secretary appointed (2 pages) |
23 May 2002 | Return made up to 28/04/02; full list of members (8 pages) |
23 May 2002 | Return made up to 28/04/02; full list of members (8 pages) |
20 May 2002 | Full accounts made up to 28 December 2001 (16 pages) |
20 May 2002 | Full accounts made up to 28 December 2001 (16 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 May 2001 | Return made up to 28/04/01; full list of members
|
30 May 2001 | Return made up to 28/04/01; full list of members
|
3 April 2001 | Full accounts made up to 29 December 2000 (15 pages) |
3 April 2001 | Full accounts made up to 29 December 2000 (15 pages) |
17 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
17 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
24 May 2000 | Return made up to 28/04/00; full list of members
|
24 May 2000 | Return made up to 28/04/00; full list of members
|
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
29 July 1999 | Director's particulars changed (1 page) |
29 July 1999 | Director's particulars changed (1 page) |
23 July 1999 | Company name changed laratta LIMITED\certificate issued on 23/07/99 (2 pages) |
23 July 1999 | Company name changed laratta LIMITED\certificate issued on 23/07/99 (2 pages) |
15 July 1999 | Ad 02/07/99--------- £ si 4599998@1=4599998 £ ic 2/4600000 (2 pages) |
15 July 1999 | Ad 02/07/99--------- £ si 4599998@1=4599998 £ ic 2/4600000 (2 pages) |
15 July 1999 | Particulars of contract relating to shares (4 pages) |
15 July 1999 | Particulars of contract relating to shares (4 pages) |
7 July 1999 | Resolutions
|
7 July 1999 | Resolutions
|
7 July 1999 | Nc inc already adjusted 30/06/99 (1 page) |
7 July 1999 | Nc inc already adjusted 30/06/99 (1 page) |
5 July 1999 | Particulars of mortgage/charge (3 pages) |
5 July 1999 | Particulars of mortgage/charge (3 pages) |
5 July 1999 | Particulars of mortgage/charge (3 pages) |
5 July 1999 | Particulars of mortgage/charge (3 pages) |
5 July 1999 | Particulars of mortgage/charge (3 pages) |
5 July 1999 | Particulars of mortgage/charge (3 pages) |
5 July 1999 | Particulars of mortgage/charge (3 pages) |
5 July 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Resolutions
|
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Resolutions
|
13 May 1999 | Registered office changed on 13/05/99 from: 6-8 underwood street london N1 7JQ (1 page) |
13 May 1999 | Registered office changed on 13/05/99 from: 6-8 underwood street london N1 7JQ (1 page) |
28 April 1999 | Incorporation (20 pages) |
28 April 1999 | Incorporation (20 pages) |