London
SW11 6DA
Director Name | Roderick Grant Calton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2007(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 15 September 2009) |
Role | Company Director |
Correspondence Address | Poligono1 Sa Sorteta Cami Del Castel D'Alaro Alaro 07340 Mallorca Spain |
Director Name | Stephen Walters |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2008(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 15 September 2009) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 6 Joyford Passage Oakley Cheltenham Gloucestershire GL52 5GD Wales |
Secretary Name | Lorna Anne Torr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | Designer |
Correspondence Address | 15 Clapham Common West Side London SW4 9AJ |
Director Name | Mr Dale Robert Masters |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 June 1999(4 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Clapham Common Westside London SW4 9AJ |
Secretary Name | Roderick Grant Calton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(7 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 March 2008) |
Role | Company Director |
Correspondence Address | Poligono1 Sa Sorteta Cami Del Castel D'Alaro Alaro 07340 Mallorca Spain |
Director Name | Ian Collins |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(8 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 March 2009) |
Role | Company Director |
Correspondence Address | 22a The Drove Brighton East Sussex BN1 5AF |
Secretary Name | Ian Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(8 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 March 2009) |
Role | Company Director |
Correspondence Address | 22a The Drove Brighton East Sussex BN1 5AF |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Unit G10.2 Battersea Studios 80 Silverthorne Road London SW8 3HE |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,227 |
Cash | £8,763 |
Current Liabilities | £26,495 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2009 | Appointment terminated director and secretary ian collins (2 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from unit 3 belmont business centre graywood road east hoathly lewes BN8 6QL (1 page) |
12 August 2008 | Return made up to 26/06/08; full list of members (4 pages) |
8 August 2008 | Director appointed stephen mark walters (3 pages) |
13 May 2008 | Appointment terminated secretary roderick calton (1 page) |
13 May 2008 | Director and secretary appointed ian collins (2 pages) |
7 April 2008 | Director and secretary's change of particulars / roderick calton / 04/04/2008 (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from 141 wardour street london W1F 0UT (1 page) |
6 February 2008 | Return made up to 26/06/07; full list of members (6 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 July 2007 | Particulars of mortgage/charge (9 pages) |
19 June 2007 | New secretary appointed;new director appointed (3 pages) |
19 June 2007 | New director appointed (3 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: unit 3 belmont business centre graywood road east hoathly, lewes east sussex BN8 6QL (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | Accounting reference date extended from 31/12/07 to 30/04/08 (1 page) |
22 May 2007 | Ad 27/06/99--------- £ si 98@1 (2 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: mackenzie house coach & horses passage tunbridge wells kent TN2 5NP (1 page) |
18 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
9 June 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
24 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 January 2005 | Secretary's particulars changed (1 page) |
14 January 2005 | Director's particulars changed (1 page) |
19 October 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
22 June 2004 | Return made up to 23/06/04; full list of members (6 pages) |
19 January 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
10 July 2003 | Return made up to 23/06/03; full list of members
|
23 October 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
24 June 2002 | Registered office changed on 24/06/02 from: bridge house 172 queenstown road london SW8 3NR (1 page) |
21 June 2002 | Return made up to 23/06/02; full list of members (6 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
15 August 2001 | Return made up to 23/06/01; full list of members
|
24 May 2001 | Resolutions
|
1 May 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
12 July 2000 | Return made up to 23/06/00; full list of members
|
8 July 1999 | New secretary appointed (2 pages) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | Director resigned (1 page) |
23 June 1999 | Incorporation (16 pages) |