London
W1T 6HW
Secretary Name | Myriam Metcalf |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Mulberry House Main Street Poundon Bicester Bucks OX27 9BB |
Director Name | Isabel Benjamin |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 8 Lees Place London W1K 6LJ |
Director Name | Rowena Avril Frances Shepherd |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(3 years after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 June 2019) |
Role | Curator |
Country of Residence | England |
Correspondence Address | Graythwaite Lodge Seven Miles Lane Mereworth Kent ME18 5NE |
Director Name | Mr Clive John Thomas |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(3 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Silverthorn Drive Hemel Hempstead Hertfordshire HP3 8BU |
Registered Address | Flat 3 56 Maple Street London W1T 6HW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £394 |
Cash | £394 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
1 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2019 | Voluntary strike-off action has been suspended (1 page) |
16 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
9 July 2019 | Application to strike the company off the register (3 pages) |
6 June 2019 | Termination of appointment of Rowena Avril Frances Shepherd as a director on 1 June 2019 (1 page) |
6 June 2019 | Termination of appointment of Clive John Thomas as a director on 1 June 2019 (1 page) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
15 November 2017 | Secretary's details changed for Myriam Metcalf on 13 November 2017 (1 page) |
15 November 2017 | Secretary's details changed for Myriam Metcalf on 13 November 2017 (1 page) |
16 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
16 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
14 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 July 2015 | Annual return made up to 2 July 2015 no member list (5 pages) |
29 July 2015 | Annual return made up to 2 July 2015 no member list (5 pages) |
29 July 2015 | Secretary's details changed for Myriam Metcalf on 1 January 2015 (1 page) |
29 July 2015 | Annual return made up to 2 July 2015 no member list (5 pages) |
29 July 2015 | Secretary's details changed for Myriam Metcalf on 1 January 2015 (1 page) |
29 July 2015 | Secretary's details changed for Myriam Metcalf on 1 January 2015 (1 page) |
9 July 2015 | Amended total exemption small company accounts made up to 31 July 2014 (4 pages) |
9 July 2015 | Amended total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 July 2014 | Director's details changed for Mr Clive Jennings on 1 January 2014 (2 pages) |
28 July 2014 | Director's details changed for Mr Clive Jennings on 1 January 2014 (2 pages) |
28 July 2014 | Annual return made up to 2 July 2014 no member list (5 pages) |
28 July 2014 | Annual return made up to 2 July 2014 no member list (5 pages) |
28 July 2014 | Director's details changed for Mr Clive Jennings on 1 January 2014 (2 pages) |
28 July 2014 | Annual return made up to 2 July 2014 no member list (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 July 2013 | Annual return made up to 2 July 2013 no member list (5 pages) |
29 July 2013 | Director's details changed for Mr Clive Jennings on 1 January 2013 (2 pages) |
29 July 2013 | Annual return made up to 2 July 2013 no member list (5 pages) |
29 July 2013 | Annual return made up to 2 July 2013 no member list (5 pages) |
29 July 2013 | Director's details changed for Mr Clive Jennings on 1 January 2013 (2 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
13 September 2012 | Registered office address changed from 145 Morrell Avenue Oxford Oxfordshire OX4 1NG on 13 September 2012 (1 page) |
13 September 2012 | Registered office address changed from 145 Morrell Avenue Oxford Oxfordshire OX4 1NG on 13 September 2012 (1 page) |
30 July 2012 | Annual return made up to 2 July 2012 no member list (5 pages) |
30 July 2012 | Annual return made up to 2 July 2012 no member list (5 pages) |
30 July 2012 | Annual return made up to 2 July 2012 no member list (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
8 July 2011 | Annual return made up to 2 July 2011 no member list (5 pages) |
8 July 2011 | Annual return made up to 2 July 2011 no member list (5 pages) |
8 July 2011 | Annual return made up to 2 July 2011 no member list (5 pages) |
7 June 2011 | Total exemption full accounts made up to 31 July 2010 (4 pages) |
7 June 2011 | Total exemption full accounts made up to 31 July 2010 (4 pages) |
5 July 2010 | Annual return made up to 2 July 2010 no member list (4 pages) |
5 July 2010 | Director's details changed for Mr Clive Jennings on 2 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Rowena Avril Frances Shepherd on 2 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Mr Clive Jennings on 2 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 2 July 2010 no member list (4 pages) |
5 July 2010 | Annual return made up to 2 July 2010 no member list (4 pages) |
5 July 2010 | Director's details changed for Mr Clive Jennings on 2 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Rowena Avril Frances Shepherd on 2 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Rowena Avril Frances Shepherd on 2 October 2009 (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
13 July 2009 | Annual return made up to 02/07/09 (3 pages) |
13 July 2009 | Annual return made up to 02/07/09 (3 pages) |
3 June 2009 | Partial exemption accounts made up to 31 July 2008 (7 pages) |
3 June 2009 | Partial exemption accounts made up to 31 July 2008 (7 pages) |
9 July 2008 | Annual return made up to 02/07/08 (3 pages) |
9 July 2008 | Annual return made up to 02/07/08 (3 pages) |
23 May 2008 | Accounts for a medium company made up to 31 July 2007 (5 pages) |
23 May 2008 | Accounts for a medium company made up to 31 July 2007 (5 pages) |
16 July 2007 | Annual return made up to 02/07/07 (2 pages) |
16 July 2007 | Annual return made up to 02/07/07 (2 pages) |
22 June 2007 | Partial exemption accounts made up to 31 July 2006 (5 pages) |
22 June 2007 | Partial exemption accounts made up to 31 July 2006 (5 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: 145 morrell avenue oxford OX4 1NG (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: 145 morrell avenue oxford OX4 1NG (1 page) |
27 July 2006 | Annual return made up to 02/07/06
|
27 July 2006 | Annual return made up to 02/07/06
|
15 March 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
6 July 2005 | Annual return made up to 02/07/05 (2 pages) |
6 July 2005 | Annual return made up to 02/07/05 (2 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
8 September 2004 | Director's particulars changed (1 page) |
8 September 2004 | Director's particulars changed (1 page) |
27 August 2004 | Annual return made up to 02/07/04
|
27 August 2004 | Annual return made up to 02/07/04
|
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
9 July 2003 | Annual return made up to 02/07/03
|
9 July 2003 | Annual return made up to 02/07/03
|
30 April 2003 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
3 September 2002 | New director appointed (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Annual return made up to 02/07/02 (4 pages) |
3 September 2002 | Annual return made up to 02/07/02 (4 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | New director appointed (1 page) |
26 June 2002 | Total exemption small company accounts made up to 31 July 2001 (1 page) |
26 June 2002 | Total exemption small company accounts made up to 31 July 2001 (1 page) |
4 September 2001 | Annual return made up to 02/07/01 (3 pages) |
4 September 2001 | Annual return made up to 02/07/01 (3 pages) |
4 May 2001 | Accounts for a small company made up to 31 July 2000 (1 page) |
4 May 2001 | Accounts for a small company made up to 31 July 2000 (1 page) |
21 November 2000 | Memorandum and Articles of Association (14 pages) |
21 November 2000 | Memorandum and Articles of Association (14 pages) |
21 November 2000 | Resolutions
|
21 November 2000 | Resolutions
|
14 July 2000 | Annual return made up to 02/07/00 (3 pages) |
14 July 2000 | Annual return made up to 02/07/00 (3 pages) |
2 July 1999 | Incorporation (23 pages) |
2 July 1999 | Incorporation (23 pages) |