London
SW10 0QD
Secretary Name | Regent Corporate Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 26 February 2007(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 03 May 2011) |
Correspondence Address | 8th Floor New Zealand House 80 Haymarket London SW1Y 4TQ |
Director Name | Keith Austin |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Role | Business Consultant |
Correspondence Address | Flat 16 Wick Hall Furze Hill Hove East Sussex BN3 1NF |
Director Name | Walter William Keith Jones |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Role | Engineering Consultants |
Correspondence Address | 6 Gratton Terrace Cricklewood London NW2 6QE |
Director Name | Mr Ian William Saunders |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 85 Estcourt Road Woodside London SE25 4SA |
Secretary Name | Keith Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Role | Business Consultant |
Correspondence Address | Flat 16 Wick Hall Furze Hill Hove East Sussex BN3 1NF |
Secretary Name | Justine Victoria Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Blythe Hill St Pauls Cray Orpington Kent BR5 2RP |
Director Name | Mr Martin Stein |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(3 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 February 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Emerald Court Woodside Park Road Finchley London N12 8XD |
Director Name | Hector Ramos |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 February 2007) |
Role | Accounts Clerk |
Correspondence Address | 6 Albemarle Street London W1S 4HG |
Secretary Name | Hector Ramos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 February 2007) |
Role | Accounts Clerk |
Correspondence Address | 6 Albemarle Street London W1S 4HG |
Registered Address | Studio 3 92 Lots Road London SW10 0QD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £153,126 |
Cash | £144,461 |
Current Liabilities | £256,878 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2011 | Application to strike the company off the register (4 pages) |
7 January 2011 | Application to strike the company off the register (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
2 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders Statement of capital on 2010-06-02
|
2 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders Statement of capital on 2010-06-02
|
8 October 2009 | Director's details changed for Margaret Ann Seville on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Margaret Ann Seville on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Margaret Ann Seville on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Margaret Ann Seville on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Margaret Ann Seville on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Margaret Ann Seville on 8 October 2009 (2 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 May 2009 | Return made up to 28/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 28/05/09; full list of members (3 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from suite 66, 10 barley mow passage chiswick london W4 4PH (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from suite 66, 10 barley mow passage chiswick london W4 4PH (1 page) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
20 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
20 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
5 December 2007 | Memorandum and Articles of Association (12 pages) |
5 December 2007 | Memorandum and Articles of Association (12 pages) |
5 November 2007 | Company name changed y 2000 financial LIMITED\certificate issued on 05/11/07 (3 pages) |
5 November 2007 | Company name changed y 2000 financial LIMITED\certificate issued on 05/11/07 (3 pages) |
15 September 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
15 September 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
29 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
29 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New secretary appointed (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 6 albemarle street london W1S 4HG (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 6 albemarle street london W1S 4HG (1 page) |
7 March 2007 | New secretary appointed (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Secretary resigned (1 page) |
15 September 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
21 July 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
21 July 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
5 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
5 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
21 October 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 October 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
28 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
28 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
10 June 2005 | Return made up to 28/05/05; full list of members (7 pages) |
10 June 2005 | Return made up to 28/05/05; full list of members (7 pages) |
21 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
21 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
4 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
18 March 2004 | Secretary resigned;director resigned (1 page) |
18 March 2004 | New secretary appointed;new director appointed (6 pages) |
18 March 2004 | New secretary appointed;new director appointed (6 pages) |
18 March 2004 | Secretary resigned;director resigned (1 page) |
15 September 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
15 September 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
31 July 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
31 July 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
12 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 28/05/03; full list of members
|
6 April 2003 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
6 April 2003 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
20 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
20 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
19 June 2002 | New director appointed (5 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (5 pages) |
4 March 2002 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
4 March 2002 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
8 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
8 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
15 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
15 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
16 June 1999 | Accounting reference date extended from 31/05/00 to 30/09/00 (1 page) |
16 June 1999 | Accounting reference date extended from 31/05/00 to 30/09/00 (1 page) |
16 June 1999 | Ad 03/06/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
16 June 1999 | Ad 03/06/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
9 June 1999 | New secretary appointed;new director appointed (1 page) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | New secretary appointed;new director appointed (1 page) |
9 June 1999 | Secretary resigned (1 page) |
9 June 1999 | Secretary resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
28 May 1999 | Incorporation (17 pages) |