London
Nb 0hs
N8 0HS
Director Name | John Maxwell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2000(8 months, 1 week after company formation) |
Appointment Duration | 12 years, 7 months (closed 06 October 2012) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 5 Draycot Road Wanstead London E11 2NU |
Director Name | Mr Terence Johnathon Price |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2001(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 06 October 2012) |
Role | Company Director |
Correspondence Address | 5 Draycot Road Wanstead London E11 2NU |
Director Name | Mr Graham Kenneth Urquhart |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(1 week, 3 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 September 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Secretary Name | Mrs Celia Linda Whitten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(1 week, 3 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brackendene 15 Hutton Road Ash Vale Aldershot Hampshire GU12 5EY |
Director Name | Mr Stephen Richard Hill |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 February 2003) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Chute Collis Upper Chute Andover Hampshire SP11 9EF |
Secretary Name | Mr Graham Kenneth Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Director Name | John Phillips |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Goring Road London N11 2BT |
Director Name | Mr Michael Andrew John Kelly |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Camswell Carlton Road South Godstone Surrey RH9 8LD |
Director Name | Andrew Robert Krok Paszkowski |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 July 2005) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Ravensbourne Gardens Ealing London W13 8EW |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
13.3k at 1 | Peter George Harrison 9.98% Ordinary |
---|---|
13.3k at 1 | Terence Johnathon Price 9.98% Ordinary |
8.3k at 1 | Terence Johnathon Price 6.26% Ordinary |
39.9k at 1 | John Maxwell 29.97% Ordinary |
38.3k at 1 | John Maxwell 28.79% Ordinary |
20k at 1 | Peter George Harrison 15.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,641 |
Cash | £129,465 |
Current Liabilities | £210,217 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 October 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 October 2012 | Final Gazette dissolved following liquidation (1 page) |
6 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 July 2012 | Liquidators statement of receipts and payments to 2 July 2012 (5 pages) |
6 July 2012 | Liquidators' statement of receipts and payments to 2 July 2012 (5 pages) |
6 July 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 July 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 July 2012 | Liquidators statement of receipts and payments to 2 July 2012 (5 pages) |
6 July 2012 | Liquidators' statement of receipts and payments to 2 July 2012 (5 pages) |
3 April 2012 | Liquidators statement of receipts and payments to 24 March 2012 (5 pages) |
3 April 2012 | Liquidators' statement of receipts and payments to 24 March 2012 (5 pages) |
3 April 2012 | Liquidators' statement of receipts and payments to 24 March 2012 (5 pages) |
6 October 2011 | Liquidators statement of receipts and payments (5 pages) |
6 October 2011 | Liquidators' statement of receipts and payments (5 pages) |
6 October 2011 | Liquidators' statement of receipts and payments (5 pages) |
1 April 2011 | Liquidators' statement of receipts and payments to 24 March 2011 (5 pages) |
1 April 2011 | Liquidators statement of receipts and payments to 24 March 2011 (5 pages) |
1 April 2011 | Liquidators' statement of receipts and payments to 24 March 2011 (5 pages) |
7 April 2010 | Resolutions
|
7 April 2010 | Resolutions
|
7 April 2010 | Appointment of a voluntary liquidator (1 page) |
7 April 2010 | Appointment of a voluntary liquidator (1 page) |
7 April 2010 | Statement of affairs with form 4.19 (11 pages) |
7 April 2010 | Statement of affairs with form 4.19 (11 pages) |
1 March 2010 | Registered office address changed from 19-21 Cecil Court London WC2N 4NH on 1 March 2010 (2 pages) |
1 March 2010 | Registered office address changed from 19-21 Cecil Court London WC2N 4NH on 1 March 2010 (2 pages) |
1 March 2010 | Registered office address changed from 19-21 Cecil Court London WC2N 4NH on 1 March 2010 (2 pages) |
28 August 2009 | Return made up to 15/06/09; full list of members (5 pages) |
28 August 2009 | Return made up to 15/06/09; full list of members (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 August 2008 | Return made up to 15/06/08; full list of members (5 pages) |
21 August 2008 | Return made up to 15/06/08; full list of members (5 pages) |
8 May 2008 | Appointment Terminated Secretary graham urquhart (1 page) |
8 May 2008 | Appointment terminated secretary graham urquhart (1 page) |
27 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Return made up to 15/06/07; full list of members (4 pages) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Return made up to 15/06/07; full list of members (4 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 June 2006 | Return made up to 15/06/06; full list of members (4 pages) |
23 June 2006 | Return made up to 15/06/06; full list of members (4 pages) |
10 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
10 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
15 July 2005 | Return made up to 15/06/05; full list of members (3 pages) |
15 July 2005 | Director's particulars changed (1 page) |
15 July 2005 | Director's particulars changed (1 page) |
15 July 2005 | Return made up to 15/06/05; full list of members
|
27 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
27 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
30 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
7 May 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 May 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 April 2004 | New director appointed (3 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | New director appointed (3 pages) |
24 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
26 March 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
26 March 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
19 July 2002 | Director's particulars changed (1 page) |
19 July 2002 | Director's particulars changed (1 page) |
16 July 2002 | Return made up to 15/06/02; full list of members (8 pages) |
16 July 2002 | Return made up to 15/06/02; full list of members (8 pages) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
22 March 2002 | Director's particulars changed (1 page) |
22 March 2002 | Director's particulars changed (1 page) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
18 July 2001 | Return made up to 15/06/01; full list of members (8 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: woodside secretaries 4TH floor 102 jermyn street london SW1Y 6EE (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: woodside secretaries 4TH floor 102 jermyn street london SW1Y 6EE (1 page) |
18 July 2001 | Return made up to 15/06/01; full list of members (8 pages) |
19 April 2001 | Ad 30/03/01--------- £ si 16666@1=16666 £ ic 116466/133132 (2 pages) |
19 April 2001 | £ nc 300000/466666 30/03/01 (1 page) |
19 April 2001 | £ nc 300000/466666 30/03/01 (1 page) |
19 April 2001 | Ad 30/03/01--------- £ si 16666@1=16666 £ ic 99800/116466 (2 pages) |
19 April 2001 | Resolutions
|
19 April 2001 | Resolutions
|
19 April 2001 | Ad 30/03/01--------- £ si 16666@1=16666 £ ic 99800/116466 (2 pages) |
19 April 2001 | Ad 30/03/01--------- £ si 16666@1=16666 £ ic 116466/133132 (2 pages) |
27 March 2001 | New director appointed (3 pages) |
27 March 2001 | New director appointed (3 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 August 2000 | Ad 28/06/00--------- £ si 12450@1=12450 £ ic 87350/99800 (2 pages) |
2 August 2000 | Ad 28/06/00--------- £ si 12450@1=12450 £ ic 87350/99800 (2 pages) |
6 July 2000 | Return made up to 15/06/00; full list of members (10 pages) |
6 July 2000 | Return made up to 15/06/00; full list of members (10 pages) |
31 March 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
31 March 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
17 November 1999 | Resolutions
|
17 November 1999 | Resolutions
|
17 November 1999 | Resolutions
|
17 November 1999 | Ad 14/10/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
17 November 1999 | £ nc 50000/300000 14/10/99 (2 pages) |
17 November 1999 | Conve 14/10/99 (2 pages) |
17 November 1999 | Conve 14/10/99 (2 pages) |
17 November 1999 | Ad 14/10/99--------- £ si 37350@1=37350 £ ic 50000/87350 (2 pages) |
17 November 1999 | £ nc 1000/50000 14/10/99 (2 pages) |
17 November 1999 | £ nc 1000/50000 14/10/99 (2 pages) |
17 November 1999 | £ nc 50000/300000 14/10/99 (2 pages) |
17 November 1999 | Resolutions
|
17 November 1999 | Ad 14/10/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
17 November 1999 | Ad 14/10/99--------- £ si 37350@1=37350 £ ic 50000/87350 (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
20 October 1999 | Company name changed smallprints LIMITED\certificate issued on 20/10/99 (2 pages) |
20 October 1999 | Particulars of mortgage/charge (5 pages) |
20 October 1999 | Particulars of mortgage/charge (5 pages) |
20 October 1999 | Particulars of mortgage/charge (5 pages) |
20 October 1999 | Particulars of mortgage/charge (5 pages) |
20 October 1999 | Company name changed smallprints LIMITED\certificate issued on 20/10/99 (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New director appointed (3 pages) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New director appointed (3 pages) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | Registered office changed on 13/08/99 from: c/o rm company services LIMITED 80 great eastern street, london EC2A 3JL (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Registered office changed on 13/08/99 from: c/o rm company services LIMITED 80 great eastern street, london EC2A 3JL (1 page) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
15 June 1999 | Incorporation (20 pages) |
15 June 1999 | Incorporation (20 pages) |