London
W14 9BB
Secretary Name | Mr Anthony George Rice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 16 years, 10 months (closed 05 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Edith Road London W14 9BB |
Director Name | Mr James Douglas Strachan Gordon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 5 67 Harley Street London W1N 1DE |
Secretary Name | Brian Richard Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 206a Camberwell New Road London SE5 0TH |
Registered Address | 40 Edith Road London W14 9BB |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £317,995 |
Cash | £364,052 |
Current Liabilities | £122,877 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2016 | Final Gazette dissolved following liquidation (1 page) |
5 September 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
5 September 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
20 November 2015 | Declaration of solvency (3 pages) |
20 November 2015 | Declaration of solvency (3 pages) |
20 November 2015 | Resolutions
|
20 November 2015 | Resolutions
|
20 November 2015 | Appointment of a voluntary liquidator (1 page) |
20 November 2015 | Appointment of a voluntary liquidator (1 page) |
3 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
3 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
28 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
28 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
31 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
17 May 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
4 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
8 February 2010 | Register inspection address has been changed (1 page) |
8 February 2010 | Director's details changed for Virginia Molyneux Cooper on 1 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Virginia Molyneux Cooper on 1 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Virginia Molyneux Cooper on 1 January 2010 (2 pages) |
8 February 2010 | Register inspection address has been changed (1 page) |
4 March 2009 | Return made up to 18/01/09; full list of members (3 pages) |
4 March 2009 | Return made up to 18/01/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
16 September 2008 | Return made up to 18/01/08; full list of members (3 pages) |
16 September 2008 | Return made up to 18/01/08; full list of members (3 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
8 February 2007 | Location of debenture register (1 page) |
8 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
8 February 2007 | Location of debenture register (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: 33 thurloe place london SW7 2HQ (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: 33 thurloe place london SW7 2HQ (1 page) |
8 February 2007 | Location of register of members (1 page) |
8 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
8 February 2007 | Location of register of members (1 page) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
18 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
18 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
4 March 2005 | Return made up to 25/01/05; full list of members (6 pages) |
4 March 2005 | Return made up to 25/01/05; full list of members (6 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
9 March 2004 | Return made up to 25/01/04; full list of members
|
9 March 2004 | Return made up to 25/01/04; full list of members
|
28 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
28 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
25 April 2003 | Return made up to 25/01/03; full list of members (6 pages) |
25 April 2003 | Return made up to 25/01/03; full list of members (6 pages) |
11 February 2002 | Return made up to 25/01/02; full list of members
|
11 February 2002 | Return made up to 25/01/02; full list of members
|
25 January 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
25 January 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
5 December 2001 | Director's particulars changed (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: flat 4 28 gledhow gardens london SW5 0AZ (1 page) |
5 December 2001 | Director's particulars changed (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: flat 4 28 gledhow gardens london SW5 0AZ (1 page) |
16 February 2001 | Return made up to 25/01/01; full list of members
|
16 February 2001 | Return made up to 25/01/01; full list of members
|
11 January 2001 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
11 January 2001 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
5 April 2000 | New secretary appointed (4 pages) |
5 April 2000 | New secretary appointed (4 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: 22 great james street london WC1N 3ES (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: 22 great james street london WC1N 3ES (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
25 January 2000 | Incorporation (21 pages) |
25 January 2000 | Incorporation (21 pages) |