Ealing
London
W13 9SJ
Secretary Name | Emma Crane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2001(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 29 December 2015) |
Role | Company Director |
Correspondence Address | 53 Bellvue Road Ealing London W13 8DF |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | 204 Northfield Avenue Ealing London W13 9SJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Antony Frederick Spark 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,653 |
Cash | £3,833 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 June 2015 | Compulsory strike-off action has been suspended (1 page) |
12 June 2015 | Compulsory strike-off action has been suspended (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | Compulsory strike-off action has been suspended (1 page) |
23 September 2014 | Compulsory strike-off action has been suspended (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2013 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Compulsory strike-off action has been suspended (1 page) |
18 December 2012 | Compulsory strike-off action has been suspended (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
3 August 2010 | Register(s) moved to registered inspection location (1 page) |
3 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Register(s) moved to registered inspection location (1 page) |
3 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Director's details changed for Antony Frederick Spark on 6 July 2010 (2 pages) |
2 August 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Director's details changed for Antony Frederick Spark on 6 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Antony Frederick Spark on 6 July 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
7 August 2009 | Return made up to 06/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 06/07/09; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
8 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
8 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
5 March 2008 | Secretary's change of particulars / emma crane / 31/08/2007 (1 page) |
5 March 2008 | Director's change of particulars / antony spark / 31/08/2007 (1 page) |
5 March 2008 | Secretary's change of particulars / emma crane / 31/08/2007 (1 page) |
5 March 2008 | Director's change of particulars / antony spark / 31/08/2007 (1 page) |
7 August 2007 | Return made up to 06/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 06/07/07; full list of members (2 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: 50 south ealing road london W5 4QY (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 50 south ealing road london W5 4QY (1 page) |
23 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
7 August 2006 | Return made up to 06/07/06; full list of members (2 pages) |
7 August 2006 | Return made up to 06/07/06; full list of members (2 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
16 August 2005 | Return made up to 06/07/05; full list of members (6 pages) |
16 August 2005 | Return made up to 06/07/05; full list of members (6 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
27 August 2004 | Return made up to 06/07/04; full list of members (6 pages) |
27 August 2004 | Return made up to 06/07/04; full list of members (6 pages) |
12 February 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
12 February 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
22 December 2003 | Resolutions
|
22 December 2003 | Resolutions
|
1 September 2003 | Return made up to 06/07/03; full list of members
|
1 September 2003 | Return made up to 06/07/03; full list of members
|
6 March 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
6 March 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
22 August 2002 | Return made up to 06/07/02; full list of members
|
22 August 2002 | Return made up to 06/07/02; full list of members
|
28 December 2001 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
28 December 2001 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
29 August 2001 | Return made up to 06/07/01; full list of members (6 pages) |
29 August 2001 | Return made up to 06/07/01; full list of members (6 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: 121 murray road ealing london W5 4DB (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: 121 murray road ealing london W5 4DB (1 page) |
27 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2001 | Return made up to 06/07/00; full list of members
|
26 February 2001 | Full accounts made up to 31 July 2000 (7 pages) |
26 February 2001 | Return made up to 06/07/00; full list of members
|
26 February 2001 | Full accounts made up to 31 July 2000 (7 pages) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | New secretary appointed (2 pages) |
29 January 2001 | Registered office changed on 29/01/01 from: clydesdale bank house 33 regent street, london SW1Y 4ZT (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: clydesdale bank house 33 regent street, london SW1Y 4ZT (1 page) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | Secretary resigned (1 page) |
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2000 | Director's particulars changed (1 page) |
5 January 2000 | Director's particulars changed (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Director resigned (1 page) |
6 July 1999 | Incorporation (10 pages) |
6 July 1999 | Incorporation (10 pages) |