London
W1J 9TB
Secretary Name | Roderick Macleod |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2000(6 months, 4 weeks after company formation) |
Appointment Duration | 18 years, 8 months (closed 29 January 2019) |
Role | Co.Secretary |
Correspondence Address | 35 Piccadilly London W1J 0DW |
Director Name | Roderick Macleod |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 175 Piccadilly London W1J 9TB |
Secretary Name | Miss Teresa B Ciecierska |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 175 Piccadilly London W1J 9TB |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 35 Piccadilly London W1J 0DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Teresa B. Ciecierska 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£132,974 |
Cash | £851 |
Current Liabilities | £326,939 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 July 2008 | Delivered on: 24 July 2008 Persons entitled: Great Capital Partnership (G.P) Limited and Great Capital Property Limited as Trustees for the Great Capital Partnership Classification: Rent deposit deed 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: £22,790 and all other sums due under the rent deposit deed. Outstanding |
---|---|
19 April 2000 | Delivered on: 28 April 2000 Persons entitled: Capital & Counties PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the lease (as defined therein). Particulars: The sum of £22,790 paid into the account (as defined therein) together with any other sums paid into the same account pursuant to the deed ( as defined therein). Outstanding |
18 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
---|---|
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
7 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Secretary's details changed for Roderick Macleod on 18 October 2012 (2 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 December 2009 | Director's details changed for Miss Teresa B Ciecierska on 24 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 March 2009 | Return made up to 14/10/08; full list of members (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 October 2007 | Return made up to 14/10/07; no change of members (6 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 November 2006 | Return made up to 14/10/06; full list of members (6 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 November 2005 | Return made up to 14/10/05; full list of members (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 October 2004 | Return made up to 14/10/04; full list of members (6 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 February 2004 | Return made up to 14/10/03; full list of members (6 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 October 2002 | Return made up to 14/10/02; full list of members
|
8 November 2001 | Return made up to 14/10/01; full list of members (6 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
15 June 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
10 November 2000 | Return made up to 14/10/00; full list of members (6 pages) |
16 May 2000 | Ad 15/10/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | New secretary appointed (2 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Director resigned (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: empire house 175 piccadilly london W1V 9DB (1 page) |
12 November 1999 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
5 November 1999 | New secretary appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
14 October 1999 | Incorporation (13 pages) |