Claygate
Esher
Surrey
KT10 0HZ
Secretary Name | Stardata Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 2007(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 27 November 2015) |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Director Name | Richard Christopher Bradshaw |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 February 2007) |
Role | Office Manager |
Correspondence Address | 88 Fairlight Road Ore Village East Sussex TN35 5EA |
Secretary Name | Richard Christopher Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 February 2007) |
Role | Office Manager |
Correspondence Address | 88 Fairlight Road Ore Village East Sussex TN35 5EA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 46 Vivian Avenue London NW4 3XP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
2 at £1 | Alchemy Communications LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £894,012 |
Current Liabilities | £6,638 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 November 2015 | Final Gazette dissolved following liquidation (1 page) |
27 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
27 August 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
18 July 2014 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to 46 Vivian Avenue London NW4 3XP on 18 July 2014 (1 page) |
18 July 2014 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to 46 Vivian Avenue London NW4 3XP on 18 July 2014 (1 page) |
17 July 2014 | Appointment of a voluntary liquidator (1 page) |
17 July 2014 | Declaration of solvency (3 pages) |
17 July 2014 | Appointment of a voluntary liquidator (1 page) |
17 July 2014 | Declaration of solvency (3 pages) |
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
26 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
26 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
26 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
23 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Secretary's details changed for Stardata Business Services Limited on 2 July 2010 (2 pages) |
1 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Secretary's details changed for Stardata Business Services Limited on 2 July 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Stardata Business Services Limited on 2 July 2010 (2 pages) |
1 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
10 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
10 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 August 2008 | Return made up to 02/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 02/07/08; full list of members (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
22 May 2008 | Director's change of particulars / dean hodgetts / 16/05/2008 (1 page) |
22 May 2008 | Director's change of particulars / dean hodgetts / 16/05/2008 (1 page) |
23 October 2007 | Return made up to 02/07/07; full list of members (2 pages) |
23 October 2007 | Return made up to 02/07/07; full list of members (2 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | New secretary appointed (1 page) |
23 July 2007 | New secretary appointed (1 page) |
15 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
15 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
13 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 August 2005 | Return made up to 02/07/05; full list of members (2 pages) |
5 August 2005 | Return made up to 02/07/05; full list of members (2 pages) |
24 February 2005 | Return made up to 02/07/04; full list of members (2 pages) |
24 February 2005 | Return made up to 02/07/04; full list of members (2 pages) |
20 August 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
20 August 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
1 August 2003 | Return made up to 02/07/03; full list of members
|
1 August 2003 | Return made up to 02/07/03; full list of members
|
3 October 2002 | Return made up to 02/07/02; no change of members (7 pages) |
3 October 2002 | Return made up to 02/07/02; no change of members (7 pages) |
6 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
6 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
3 October 2001 | Return made up to 02/07/01; no change of members (6 pages) |
3 October 2001 | Return made up to 02/07/01; no change of members (6 pages) |
1 May 2001 | Accounts made up to 30 September 2000 (9 pages) |
1 May 2001 | Accounts made up to 30 September 2000 (9 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: c/o shelley simmons pinnick 4TH floor, 66-68 margaret street london,W1N 8PX (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: c/o shelley simmons pinnick 4TH floor, 66-68 margaret street london,W1N 8PX (1 page) |
11 September 2000 | Return made up to 02/07/00; full list of members (6 pages) |
11 September 2000 | Return made up to 02/07/00; full list of members (6 pages) |
22 May 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
22 May 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
28 October 1999 | Memorandum and Articles of Association (15 pages) |
28 October 1999 | Memorandum and Articles of Association (15 pages) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Resolutions
|
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | New secretary appointed;new director appointed (2 pages) |
27 October 1999 | New secretary appointed;new director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | Resolutions
|
22 July 1999 | Registered office changed on 22/07/99 from: 6-8 underwood street london N1 7JQ (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: 6-8 underwood street london N1 7JQ (1 page) |
21 July 1999 | Company name changed speed 7813 LIMITED\certificate issued on 22/07/99 (2 pages) |
21 July 1999 | Company name changed speed 7813 LIMITED\certificate issued on 22/07/99 (2 pages) |
2 July 1999 | Incorporation (20 pages) |
2 July 1999 | Incorporation (20 pages) |