Clapham
London
SW12 0DD
Secretary Name | Andrew Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2006(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 July 2010) |
Role | Project Manager |
Correspondence Address | 14 Waverley Road South Norwood London SE25 4HU |
Secretary Name | Melissa Marie Willis |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 28 October 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 March 2001) |
Role | Consultant |
Correspondence Address | 90 Mansell Street London E1 8AL |
Secretary Name | Taryn Lee Galloway |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 04 July 2005(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Cromford Road Putney Wandsworth SW18 1PA |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 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 | 10 September 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 | 02 March 2001(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 July 2005) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | Flat 1 42 Hearnville Road Balham London SW12 8RR |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Nightingale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £94,436 |
Net Worth | £50,485 |
Cash | £76,024 |
Current Liabilities | £25,540 |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
13 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | Application to strike the company off the register (2 pages) |
16 March 2010 | Application to strike the company off the register (2 pages) |
22 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
22 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
15 October 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
4 February 2009 | Return made up to 10/09/08; full list of members (3 pages) |
4 February 2009 | Return made up to 10/09/08; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
22 November 2007 | Return made up to 10/09/07; full list of members (2 pages) |
22 November 2007 | Secretary's particulars changed (1 page) |
22 November 2007 | Secretary's particulars changed (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Return made up to 10/09/07; full list of members (2 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: flat 5 140 cavendish road clapham london SW12 0DD (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: flat 5 140 cavendish road clapham london SW12 0DD (1 page) |
11 January 2007 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
11 January 2007 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
16 November 2006 | Return made up to 10/09/06; full list of members (7 pages) |
16 November 2006 | Return made up to 10/09/06; full list of members
|
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | New secretary appointed (2 pages) |
27 January 2006 | Return made up to 10/09/05; full list of members (7 pages) |
27 January 2006 | Return made up to 10/09/05; full list of members (7 pages) |
24 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | New secretary appointed (2 pages) |
19 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: 55 eastbury grove chiswick london W4 2JT (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: 55 eastbury grove chiswick london W4 2JT (1 page) |
19 October 2005 | Director's particulars changed (1 page) |
22 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
25 July 2005 | Registered office changed on 25/07/05 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page) |
25 July 2005 | Secretary resigned (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page) |
26 October 2004 | Return made up to 10/09/04; full list of members (5 pages) |
26 October 2004 | Return made up to 10/09/04; full list of members (5 pages) |
24 May 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
24 May 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
28 October 2003 | Return made up to 10/09/03; full list of members (6 pages) |
28 October 2003 | Return made up to 10/09/03; full list of members
|
18 June 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
18 June 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
19 November 2002 | Registered office changed on 19/11/02 from: 1ST contact clydesdale bank house 33 regent street london SW1Y 4ZT (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: 1ST contact clydesdale bank house 33 regent street london SW1Y 4ZT (1 page) |
25 September 2002 | Return made up to 10/09/02; full list of members
|
25 September 2002 | Return made up to 10/09/02; full list of members (6 pages) |
27 March 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
27 March 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
18 October 2001 | Return made up to 10/09/01; full list of members (6 pages) |
18 October 2001 | Return made up to 10/09/01; full list of members (6 pages) |
21 March 2001 | Full accounts made up to 31 January 2001 (6 pages) |
21 March 2001 | Full accounts made up to 31 January 2001 (6 pages) |
20 March 2001 | Director's particulars changed (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: clydesdale bank house 33 regent street london SW1Y 4ZT (1 page) |
20 March 2001 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2001 | Return made up to 10/09/00; full list of members
|
20 March 2001 | Return made up to 10/09/00; full list of members (6 pages) |
20 March 2001 | Director's particulars changed (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: clydesdale bank house 33 regent street london SW1Y 4ZT (1 page) |
20 March 2001 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2001 | Accounting reference date extended from 30/09/00 to 31/01/01 (1 page) |
9 March 2001 | Accounting reference date extended from 30/09/00 to 31/01/01 (1 page) |
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | Registered office changed on 09/03/01 from: 90 mansell street aldgate london E1 8AL (1 page) |
9 March 2001 | Registered office changed on 09/03/01 from: 90 mansell street aldgate london E1 8AL (1 page) |
9 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | New secretary appointed (2 pages) |
27 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | New secretary appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Registered office changed on 29/10/99 from: clydesdale bank house 33 regent street london SW1Y 4ZT (1 page) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Registered office changed on 29/10/99 from: clydesdale bank house 33 regent street london SW1Y 4ZT (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Secretary resigned (1 page) |
10 September 1999 | Incorporation (10 pages) |
10 September 1999 | Incorporation (10 pages) |