London
W4 4AA
Secretary Name | Mr Roger Nicholas Edward Rixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 1999(4 weeks after company formation) |
Appointment Duration | 14 years, 10 months (closed 18 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Ridings Waltham Chase Southampton Hampshire SO32 2TR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Wilkins Kennedy Bridge House 4 Borough High Street London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
2 at £1 | David Alan Kelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £679,751 |
Cash | £50,136 |
Current Liabilities | £24,341 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2014 | Final Gazette dissolved following liquidation (1 page) |
18 March 2014 | Return of final meeting in a members' voluntary winding up (15 pages) |
18 March 2014 | Return of final meeting in a members' voluntary winding up (15 pages) |
11 July 2013 | Liquidators statement of receipts and payments to 1 May 2013 (10 pages) |
11 July 2013 | Liquidators' statement of receipts and payments to 1 May 2013 (10 pages) |
11 July 2013 | Liquidators statement of receipts and payments to 1 May 2013 (10 pages) |
11 July 2013 | Liquidators' statement of receipts and payments to 1 May 2013 (10 pages) |
10 May 2012 | Declaration of solvency (3 pages) |
10 May 2012 | Resolutions
|
10 May 2012 | Appointment of a voluntary liquidator (1 page) |
10 May 2012 | Declaration of solvency (3 pages) |
10 May 2012 | Resolutions
|
10 May 2012 | Appointment of a voluntary liquidator (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
25 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
23 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
25 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 July 2009 | Return made up to 29/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 29/07/09; full list of members (3 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 November 2008 | Return made up to 29/07/08; full list of members (3 pages) |
19 November 2008 | Return made up to 29/07/08; full list of members (3 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from c/o robinsons 5 underwood street london N1 7LY (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from c/o robinsons 5 underwood street london N1 7LY (1 page) |
4 August 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
15 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
15 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
21 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
10 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
10 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
6 August 2004 | Return made up to 29/07/04; full list of members (6 pages) |
6 August 2004 | Return made up to 29/07/04; full list of members (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
23 September 2003 | Return made up to 29/07/03; full list of members (6 pages) |
23 September 2003 | Return made up to 29/07/03; full list of members (6 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
3 September 2002 | Return made up to 29/07/02; full list of members (6 pages) |
3 September 2002 | Return made up to 29/07/02; full list of members (6 pages) |
13 March 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
13 March 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
8 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
8 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (9 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (9 pages) |
29 September 2000 | Return made up to 29/07/00; full list of members (6 pages) |
29 September 2000 | Return made up to 29/07/00; full list of members (6 pages) |
29 December 1999 | Company name changed speed 7852 LIMITED\certificate issued on 30/12/99 (2 pages) |
29 December 1999 | Company name changed speed 7852 LIMITED\certificate issued on 30/12/99 (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Resolutions
|
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Resolutions
|
7 October 1999 | £ nc 1000/100000 26/08/99 (1 page) |
7 October 1999 | £ nc 1000/100000 26/08/99 (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Resolutions
|
7 October 1999 | Resolutions
|
7 October 1999 | Memorandum and Articles of Association (15 pages) |
7 October 1999 | Memorandum and Articles of Association (15 pages) |
7 October 1999 | Secretary resigned (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: 6-8 underwood street london N1 7JQ (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: 6-8 underwood street london N1 7JQ (1 page) |
29 July 1999 | Incorporation (20 pages) |
29 July 1999 | Incorporation (20 pages) |