London
W1U 6NF
Director Name | Cecilia Emily Wells |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 1999(5 days after company formation) |
Appointment Duration | 13 years (closed 09 October 2012) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Flat 5 59 Chiltern Street London W1U 6NF |
Secretary Name | Mr Ian Cameron Barr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 2008(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 09 October 2012) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Flat 5 59 Chiltern Street London W1U 6NF |
Secretary Name | Mr Ian Cameron Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(5 days after company formation) |
Appointment Duration | 3 months (resigned 17 January 2000) |
Role | Management Consultant |
Correspondence Address | 6 Whittets Close Great Gransden Sandy Bedfordshire SG19 3AL |
Secretary Name | Amanda Louise Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 November 2008) |
Role | Company Director |
Correspondence Address | 2 Hamble Road Bedford Bedfordshire MK41 7XB |
Director Name | Mark Steven Carroll |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2002) |
Role | Management Consultant |
Correspondence Address | 144 Langham Road London N15 3LX |
Director Name | Mr Roy Paul Hutchins |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2008) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 70 Southampton Street Brighton East Sussex BN2 9UT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 40 Welbeck Street London W1G 8LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
9k at £0.01 | Cecilia Wells 45.00% Ordinary |
---|---|
9k at £0.01 | Ian Barr 45.00% Ordinary |
2k at £0.01 | David William Collison 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,502 |
Cash | £3,877 |
Current Liabilities | £2,606 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2012 | Application to strike the company off the register (3 pages) |
18 June 2012 | Application to strike the company off the register (3 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders Statement of capital on 2011-10-31
|
31 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders Statement of capital on 2011-10-31
|
31 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders Statement of capital on 2011-10-31
|
2 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
9 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Register inspection address has been changed (1 page) |
9 November 2010 | Register inspection address has been changed (1 page) |
9 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Register inspection address has been changed from C/O Ian Barr Flat 5 59 Chiltern Street London W1U 6NF United Kingdom (1 page) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
9 November 2010 | Register inspection address has been changed from C/O Ian Barr Flat 5 59 Chiltern Street London W1U 6NF United Kingdom (1 page) |
25 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
28 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
28 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Cecilia Emily Wells on 8 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Ian Cameron Barr on 8 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Cecilia Emily Wells on 8 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Ian Cameron Barr on 8 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Ian Cameron Barr on 8 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Cecilia Emily Wells on 8 October 2009 (2 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from 6 granary buildings millow biggleswade bedfordshire SG18 8RH (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from 6 granary buildings millow biggleswade bedfordshire SG18 8RH (1 page) |
20 November 2008 | Secretary appointed mr ian cameron barr (1 page) |
20 November 2008 | Secretary appointed mr ian cameron barr (1 page) |
19 November 2008 | Appointment Terminated Secretary amanda griffin (1 page) |
19 November 2008 | Appointment terminated secretary amanda griffin (1 page) |
21 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
1 July 2008 | Appointment terminated director roy hutchins (1 page) |
1 July 2008 | Appointment Terminated Director roy hutchins (1 page) |
6 May 2008 | Director's Change of Particulars / ian barr / 15/02/2008 / HouseName/Number was: , now: flat 5; Street was: 6 whittets close, now: 59 chiltern street; Area was: great gransden, now: ; Post Town was: sandy, now: london; Region was: bedfordshire, now: ; Post Code was: SG19 3AL, now: W1U 7NF (1 page) |
6 May 2008 | Director's change of particulars / ian barr / 15/02/2008 (1 page) |
6 May 2008 | Director's Change of Particulars / cecilia wells / 15/02/2008 / HouseName/Number was: , now: flat 5; Street was: 6 whittets close, now: 59 chiltern street; Area was: great gransden, now: ; Post Town was: sandy, now: london; Region was: bedfordshire, now: ; Post Code was: SG19 3AL, now: W1U 6NF (1 page) |
6 May 2008 | Director's change of particulars / cecilia wells / 15/02/2008 (1 page) |
1 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
12 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: 6 whittets close great gransden sandy bedfordshire SG19 3AL (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 6 whittets close great gransden sandy bedfordshire SG19 3AL (1 page) |
10 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
26 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
26 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
31 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
31 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
27 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
7 November 2003 | Return made up to 08/10/03; full list of members (8 pages) |
7 November 2003 | Return made up to 08/10/03; full list of members (8 pages) |
18 March 2003 | Accounts for a small company made up to 31 October 2002 (9 pages) |
18 March 2003 | Accounts for a small company made up to 31 October 2002 (9 pages) |
14 November 2002 | Ad 18/03/02--------- £ si 198@1 (2 pages) |
14 November 2002 | Ad 18/03/02--------- £ si 198@1 (2 pages) |
11 November 2002 | Resolutions
|
11 November 2002 | Resolutions
|
11 November 2002 | S-div 18/03/02 (1 page) |
11 November 2002 | S-div 18/03/02 (1 page) |
7 November 2002 | Return made up to 08/10/02; full list of members (7 pages) |
7 November 2002 | Return made up to 08/10/02; full list of members (7 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
9 April 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
9 April 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
28 October 2001 | Return made up to 08/10/01; full list of members
|
28 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
23 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
23 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
6 November 2000 | Return made up to 08/10/00; full list of members (6 pages) |
6 November 2000 | Return made up to 08/10/00; full list of members
|
24 January 2000 | Ad 30/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 January 2000 | Secretary resigned (1 page) |
24 January 2000 | New secretary appointed (2 pages) |
24 January 2000 | Secretary resigned (1 page) |
24 January 2000 | New secretary appointed (2 pages) |
24 January 2000 | Ad 30/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | New secretary appointed;new director appointed (2 pages) |
27 October 1999 | New secretary appointed;new director appointed (2 pages) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
18 October 1999 | Company name changed demoground LIMITED\certificate issued on 19/10/99 (2 pages) |
18 October 1999 | Company name changed demoground LIMITED\certificate issued on 19/10/99 (2 pages) |
14 October 1999 | Registered office changed on 14/10/99 from: 120 east road london N1 6AA (1 page) |
14 October 1999 | Registered office changed on 14/10/99 from: 120 east road london N1 6AA (1 page) |
8 October 1999 | Incorporation (15 pages) |