London
W14 9HD
Director Name | Mr Hugh Jeremy Gamul Edwards |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2007(7 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 30 April 2008) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Elm Grove Bognor Regis PO21 2SP |
Director Name | Paul David Hargrave |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Home Farm House Astley Abbots Bridgnorth WV16 4SW |
Director Name | Peter Jude Henry |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Willows Pleasley Mansfield Nottinghamshire NG19 7SN |
Director Name | Mr Jeremiah Stephen Reidy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19b Hermitage Road Edgbaston Birmingham West Midlands B15 3UP |
Secretary Name | Mr Jeremiah Stephen Reidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19b Hermitage Road Edgbaston Birmingham West Midlands B15 3UP |
Director Name | Charles Houlton Bradshaw Smith |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | Manor Farm Manor Road Kings Bromley Burton On Trent Staffordshire DE13 7HZ |
Director Name | Paul Kenneth Parry |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 November 2006) |
Role | Company Director |
Correspondence Address | 40 Culmington Road West Ealing London W13 9NH |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Director Name | Brightview Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2006(6 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 September 2007) |
Correspondence Address | 3rd Floor 9-10 Grafton Street London W1S 4EN |
Registered Address | 73 Wimpole Street London W1G 8AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£78,000 |
Cash | £6,000 |
Current Liabilities | £84,000 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2007 | Application for striking-off (2 pages) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | Director resigned (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: 3RD floor 9-10 grafton street london W1S 4EN (1 page) |
7 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | Director resigned (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: mercia house 51 the green south bar banbury oxfordshire OX16 9AB (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | New secretary appointed (1 page) |
6 December 2006 | Full accounts made up to 30 June 2006 (12 pages) |
8 March 2006 | Full accounts made up to 30 June 2005 (12 pages) |
6 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
15 November 2005 | Director resigned (1 page) |
2 November 2005 | Company name changed printpotato LIMITED\certificate issued on 02/11/05 (2 pages) |
18 October 2005 | New director appointed (2 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: galbraith house 2ND floor 141 great charles street queensway birmingham west midlands B3 3LG (1 page) |
17 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
17 February 2005 | Full accounts made up to 30 June 2004 (12 pages) |
17 August 2004 | Particulars of mortgage/charge (9 pages) |
15 April 2004 | Return made up to 21/02/04; full list of members
|
19 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2003 | Full accounts made up to 30 June 2003 (14 pages) |
22 April 2003 | Full accounts made up to 30 June 2002 (14 pages) |
23 March 2003 | Return made up to 21/02/03; full list of members
|
25 July 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
8 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
26 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
15 March 2001 | Return made up to 21/02/01; full list of members (7 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
24 January 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: 47 lambs conduit street london WC1N 3NG (1 page) |
1 June 2000 | New director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New secretary appointed;new director appointed (2 pages) |
21 February 2000 | Incorporation (15 pages) |