Ashburton
Newton Abbot
Devon
TQ13 7NW
Secretary Name | Mr Jon Allen Richey |
---|---|
Status | Closed |
Appointed | 01 February 2017(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 01 June 2021) |
Role | Company Director |
Correspondence Address | 479 Hawthorne Street Neenah Wisconsin 54956 |
Secretary Name | Caroline Addie Samsonova |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 April 2003(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 February 2005) |
Role | Company Director |
Correspondence Address | 7 Wedderburn Road London NW3 5QS |
Secretary Name | Charles Thomas Godfrey Faussett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2008) |
Role | Writer |
Correspondence Address | 7 Wedderburn Road London NW3 5QS |
Secretary Name | Mr Robert Andrew Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Etchingham Park Road Finchley London N3 2DU |
Secretary Name | Mr Peter Thorn |
---|---|
Status | Resigned |
Appointed | 02 April 2012(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 May 2016) |
Role | Company Director |
Correspondence Address | 38 Greenways Chelmsford Essex CM1 4EF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 1 Old Burlington Street London W1S 3NL |
Secretary Name | La Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 April 2003) |
Correspondence Address | 7 Ivebury Court 325 Latimer Road London W10 6RA |
Registered Address | 115b Kentish Town Road London NW1 8PB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
2 at £1 | Caroline Samsanova 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£122,678 |
Current Liabilities | £240 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
16 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
9 March 2021 | Resolutions
|
5 March 2021 | Application to strike the company off the register (3 pages) |
22 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 31 December 2019 (10 pages) |
28 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 September 2019 | Registered office address changed from 50a Golborne Road London W10 5PR England to 115B Kentish Town Road London NW1 8PB on 30 September 2019 (1 page) |
19 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
19 February 2019 | Registered office address changed from 7 Wedderburn Road Flat 3 London NW3 5QS England to 50a Golborne Road London W10 5PR on 19 February 2019 (1 page) |
2 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
24 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 August 2017 | Registered office address changed from 2 2 Hele House Hele Cross Ashburton Devon TQ13 7NW England to 7 Wedderburn Road Flat 3 London NW3 5QS on 28 August 2017 (1 page) |
28 August 2017 | Registered office address changed from 2 2 Hele House Hele Cross Ashburton Devon TQ13 7NW England to 7 Wedderburn Road Flat 3 London NW3 5QS on 28 August 2017 (1 page) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
7 February 2017 | Appointment of Mr Jon Allen Richey as a secretary on 1 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Jon Allen Richey as a secretary on 1 February 2017 (2 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 May 2016 | Registered office address changed from C/O Mr Peter Thorn 38 Greenways Chelmsford Essex CM1 4EF to 2 2 Hele House Hele Cross Ashburton Devon TQ13 7NW on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from C/O Mr Peter Thorn 38 Greenways Chelmsford Essex CM1 4EF to 2 2 Hele House Hele Cross Ashburton Devon TQ13 7NW on 24 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Peter Thorn as a secretary on 23 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Peter Thorn as a secretary on 23 May 2016 (1 page) |
28 March 2016 | Director's details changed for Caroline Samsanova on 1 March 2016 (2 pages) |
28 March 2016 | Director's details changed for Caroline Samsanova on 1 March 2016 (2 pages) |
16 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
13 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
20 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 February 2013 | Termination of appointment of Robert Price as a secretary (1 page) |
22 February 2013 | Termination of appointment of Robert Price as a secretary (1 page) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 April 2012 | Registered office address changed from 39 Etchingham Park Road Finchley London N3 2DU on 2 April 2012 (1 page) |
2 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Registered office address changed from 39 Etchingham Park Road Finchley London N3 2DU on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 39 Etchingham Park Road Finchley London N3 2DU on 2 April 2012 (1 page) |
2 April 2012 | Appointment of Mr Peter Thorn as a secretary (1 page) |
2 April 2012 | Appointment of Mr Peter Thorn as a secretary (1 page) |
2 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 May 2010 | Director's details changed for Caroline Samsanova on 22 February 2010 (2 pages) |
14 May 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Caroline Samsanova on 22 February 2010 (2 pages) |
14 May 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 April 2009 | Return made up to 22/02/09; full list of members (3 pages) |
23 April 2009 | Return made up to 22/02/09; full list of members (3 pages) |
5 March 2009 | Director's change of particulars / caroline samsonova / 24/02/2009 (1 page) |
5 March 2009 | Director's change of particulars / caroline samsonova / 24/02/2009 (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 7 wedderburn road hampstead london NW3 5QS (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 7 wedderburn road hampstead london NW3 5QS (1 page) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 May 2008 | Return made up to 22/02/08; full list of members (3 pages) |
23 May 2008 | Return made up to 22/02/08; full list of members (3 pages) |
7 May 2008 | Appointment terminated secretary charles godfrey faussett (1 page) |
7 May 2008 | Appointment terminated secretary charles godfrey faussett (1 page) |
7 May 2008 | Secretary appointed robert andrew price (1 page) |
7 May 2008 | Secretary appointed robert andrew price (1 page) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 April 2006 | Return made up to 22/02/06; full list of members (2 pages) |
10 April 2006 | Return made up to 22/02/06; full list of members (2 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 February 2005 | Return made up to 22/02/05; full list of members (2 pages) |
22 February 2005 | Return made up to 22/02/05; full list of members (2 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Secretary resigned (1 page) |
21 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 July 2004 | Registered office changed on 05/07/04 from: 7 iverbury court 325 latimer road london W10 6RA (1 page) |
5 July 2004 | Registered office changed on 05/07/04 from: 7 iverbury court 325 latimer road london W10 6RA (1 page) |
27 April 2004 | Return made up to 22/02/04; full list of members (8 pages) |
27 April 2004 | Return made up to 22/02/04; full list of members (8 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
28 June 2003 | New secretary appointed (2 pages) |
28 June 2003 | New secretary appointed (2 pages) |
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | New secretary appointed (2 pages) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | Secretary resigned (1 page) |
24 April 2003 | Return made up to 22/02/03; full list of members
|
24 April 2003 | Return made up to 22/02/03; full list of members
|
6 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
15 October 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
15 October 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: 7 ivebury court 325 latimer road london W10 6RA (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: 7 ivebury court 325 latimer road london W10 6RA (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Return made up to 22/02/02; full list of members
|
30 April 2002 | Return made up to 22/02/02; full list of members
|
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | Secretary resigned (1 page) |
2 November 2001 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
2 November 2001 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: c/o davenport lyons 1 old burlington street, london W1X 2NL (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: c/o davenport lyons 1 old burlington street, london W1X 2NL (1 page) |
26 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
26 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | New director appointed (2 pages) |
22 February 2000 | Incorporation (20 pages) |
22 February 2000 | Incorporation (20 pages) |