15 Hertsmere Road
London
E14 4AW
Secretary Name | Richard Christopher Paul Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2004(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 18 June 2013) |
Role | Teacher |
Correspondence Address | Flat 1 Venus House Westferry Road London E14 3SF |
Secretary Name | Chan Aye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Woolpack Close Dunstable Bedfordshire LU6 3BF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Ground Floor 1 Baker's Row London EC1R 3DB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
640 at £1 | Xappolplex Services LTD 64.00% Ordinary |
---|---|
360 at £1 | Hyperal Estates LTD 36.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £81,600 |
Gross Profit | -£67,520 |
Net Worth | -£243,904 |
Cash | £6,872 |
Current Liabilities | £276,868 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | Compulsory strike-off action has been suspended (1 page) |
8 November 2011 | Compulsory strike-off action has been suspended (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders Statement of capital on 2011-02-15
|
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders Statement of capital on 2011-02-15
|
26 October 2010 | Compulsory strike-off action has been suspended (1 page) |
26 October 2010 | Compulsory strike-off action has been suspended (1 page) |
20 August 2010 | Registered office address changed from C/O Goldder Baqa 86 Whitechapel High Street London E1 7QX on 20 August 2010 (1 page) |
20 August 2010 | Registered office address changed from C/O Goldder Baqa 86 Whitechapel High Street London E1 7QX on 20 August 2010 (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | Director's details changed for Dominic Morris on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Dominic Morris on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Dominic Morris on 1 October 2009 (2 pages) |
16 February 2010 | Capitals not rolled up (2 pages) |
16 February 2010 | Capitals not rolled up (2 pages) |
27 May 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
27 May 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
21 April 2009 | Return made up to 15/02/09; full list of members (3 pages) |
21 April 2009 | Return made up to 15/02/09; full list of members (3 pages) |
26 August 2008 | Director's Change of Particulars / dominic morris / 19/05/2008 / HouseName/Number was: , now: 6; Street was: flat 4, now: augustine way; Area was: 27 st stephens gardens, now: iffley; Post Town was: london, now: oxford; Post Code was: W2 5QW, now: OX4 4DG; Country was: , now: united kingdom (1 page) |
26 August 2008 | Director's change of particulars / dominic morris / 19/05/2008 (1 page) |
19 February 2008 | Ad 01/01/07--------- £ si 99@1 (2 pages) |
19 February 2008 | Ad 01/01/07--------- £ si 99@1 (2 pages) |
18 February 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
18 February 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
3 December 2007 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
3 December 2007 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
27 March 2007 | Return made up to 15/02/07; full list of members (6 pages) |
27 March 2007 | Return made up to 15/02/07; full list of members (6 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: 4 croxted mews 286/288 croxted road london SE24 9DA (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 4 croxted mews 286/288 croxted road london SE24 9DA (1 page) |
3 April 2006 | Return made up to 15/02/06; full list of members (2 pages) |
3 April 2006 | Return made up to 15/02/06; full list of members (2 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 February 2005 | Return made up to 15/02/05; full list of members
|
18 February 2005 | Return made up to 15/02/05; full list of members (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | Secretary resigned (1 page) |
15 March 2004 | Return made up to 15/02/04; full list of members (6 pages) |
15 March 2004 | Return made up to 15/02/04; full list of members (6 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 February 2003 | Return made up to 15/02/03; full list of members (6 pages) |
10 February 2003 | Return made up to 15/02/03; full list of members (6 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
12 March 2002 | Return made up to 15/02/02; full list of members
|
6 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
7 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
29 September 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
29 September 2000 | Registered office changed on 29/09/00 from: 10 city view 207 essex road london N1 3PH (1 page) |
29 September 2000 | Registered office changed on 29/09/00 from: 10 city view 207 essex road london N1 3PH (1 page) |
29 September 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Registered office changed on 07/04/00 from: 10 city view apartments essex road london N1 3PH (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Director resigned (2 pages) |
7 April 2000 | Director resigned (2 pages) |
7 April 2000 | Registered office changed on 07/04/00 from: 10 city view apartments essex road london N1 3PH (1 page) |
7 April 2000 | Secretary resigned (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Secretary resigned (2 pages) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Incorporation (18 pages) |
15 February 2000 | Incorporation (18 pages) |