London
W1T 6AD
Director Name | Mark Cumming |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Craigmore Road Rothesay PA20 9LB Scotland |
Secretary Name | Leonard David Cumming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Role | Retired |
Correspondence Address | Craigend Cottage 23 Craigmore Road Rothesay Isle Of Bute PA20 9LB Scotland |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Resolve Partners 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £705 |
Cash | £154,125 |
Current Liabilities | £183,613 |
Latest Accounts | 30 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 August |
23 February 2004 | Delivered on: 2 March 2004 Satisfied on: 22 September 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
8 April 2020 | Liquidators' statement of receipts and payments to 25 January 2020 (20 pages) |
---|---|
26 March 2019 | Liquidators' statement of receipts and payments to 25 January 2019 (19 pages) |
21 February 2019 | Removal of liquidator by court order (11 pages) |
15 January 2019 | Appointment of a voluntary liquidator (3 pages) |
20 March 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
9 February 2018 | Registered office address changed from 37 Warren Street London W1T 6AD to C/O Resolve Partners 22 York Buildings John Adam Street London WC2N 6JU on 9 February 2018 (2 pages) |
6 February 2018 | Resolutions
|
6 February 2018 | Appointment of a voluntary liquidator (3 pages) |
6 February 2018 | Statement of affairs (10 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 August 2016 (5 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 August 2016 (5 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2016 | Total exemption small company accounts made up to 30 August 2015 (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 30 August 2015 (5 pages) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
23 August 2016 | Director's details changed for Jesse Stagg on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Jesse Stagg on 1 August 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
23 August 2016 | Director's details changed for Jesse Stagg on 1 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Jesse Stagg on 23 August 2016 (2 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
4 September 2014 | Director's details changed for Jesse Stagg on 27 August 2014 (2 pages) |
4 September 2014 | Director's details changed for Jesse Stagg on 27 August 2014 (2 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
11 December 2013 | Amended accounts made up to 30 August 2011 (4 pages) |
11 December 2013 | Amended accounts made up to 30 August 2011 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2012 | Total exemption small company accounts made up to 30 August 2011 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 August 2011 (4 pages) |
11 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Registered office address changed from C/O Tobin Associates 4Th Floor 63-66 Hatton Garden London EC1N 8LE on 14 June 2012 (2 pages) |
14 June 2012 | Registered office address changed from C/O Tobin Associates 4Th Floor 63-66 Hatton Garden London EC1N 8LE on 14 June 2012 (2 pages) |
6 June 2012 | Previous accounting period shortened from 31 August 2011 to 30 August 2011 (3 pages) |
6 June 2012 | Previous accounting period shortened from 31 August 2011 to 30 August 2011 (3 pages) |
12 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 June 2011 | Termination of appointment of Leonard Cumming as a secretary (2 pages) |
29 June 2011 | Termination of appointment of Mark Cumming as a director (2 pages) |
29 June 2011 | Termination of appointment of Mark Cumming as a director (2 pages) |
29 June 2011 | Termination of appointment of Leonard Cumming as a secretary (2 pages) |
24 June 2011 | Appointment of Jesse Stagg as a director (3 pages) |
24 June 2011 | Appointment of Jesse Stagg as a director (3 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
12 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Mark Cumming on 2 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mark Cumming on 2 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mark Cumming on 2 August 2010 (2 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
3 September 2009 | Return made up to 02/08/09; full list of members (3 pages) |
3 September 2009 | Return made up to 02/08/09; full list of members (3 pages) |
1 August 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
1 August 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
3 September 2008 | Return made up to 02/08/08; full list of members
|
3 September 2008 | Return made up to 02/08/08; full list of members
|
28 August 2008 | Registered office changed on 28/08/2008 from c/o tobin associates boundary house (3RD floor) 91-93 charterhouse street london EC1M 6HR (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from c/o tobin associates boundary house (3RD floor) 91-93 charterhouse street london EC1M 6HR (1 page) |
11 July 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
11 July 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
5 September 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
5 September 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
16 August 2007 | Return made up to 02/08/07; full list of members
|
16 August 2007 | Return made up to 02/08/07; full list of members
|
4 October 2006 | Return made up to 02/08/06; full list of members
|
4 October 2006 | Return made up to 02/08/06; full list of members
|
5 June 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
5 June 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
19 August 2005 | Return made up to 02/08/05; full list of members (6 pages) |
19 August 2005 | Return made up to 02/08/05; full list of members (6 pages) |
19 July 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
19 July 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
17 September 2004 | Return made up to 02/08/04; full list of members (6 pages) |
17 September 2004 | Return made up to 02/08/04; full list of members (6 pages) |
19 July 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
19 July 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2003 | Return made up to 02/08/03; full list of members
|
1 September 2003 | Return made up to 02/08/03; full list of members
|
30 August 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
30 August 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
14 April 2003 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
14 April 2003 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
8 August 2002 | Return made up to 02/08/02; full list of members (6 pages) |
8 August 2002 | Return made up to 02/08/02; full list of members (6 pages) |
28 May 2002 | Return made up to 02/08/01; full list of members (6 pages) |
28 May 2002 | Return made up to 02/08/01; full list of members (6 pages) |
14 June 2001 | Full accounts made up to 31 August 2000 (8 pages) |
14 June 2001 | Full accounts made up to 31 August 2000 (8 pages) |
8 September 2000 | Return made up to 02/08/00; full list of members (6 pages) |
8 September 2000 | Return made up to 02/08/00; full list of members (6 pages) |
20 August 1999 | Ad 02/08/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
20 August 1999 | Ad 02/08/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | Registered office changed on 17/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 August 1999 | Director resigned (1 page) |
2 August 1999 | Incorporation (13 pages) |
2 August 1999 | Incorporation (13 pages) |