London
N7 6QP
Director Name | Mr Gavin John Hovingh |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2008(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 20 September 2011) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Nw2 |
Director Name | Mr Declan Gregory McCarthy |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Mount Road Hendon London NW4 3PU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Auckland Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 63-64 Charles Lane St Johns Wood London NW8 7SB |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 36 Upper Brook Street Mayfair London W1K 7QJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at 1 | Snowville Properties Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £507 |
Current Liabilities | £100,491 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2011 | Application to strike the company off the register (3 pages) |
31 May 2011 | Application to strike the company off the register (3 pages) |
20 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders Statement of capital on 2010-04-20
|
20 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders Statement of capital on 2010-04-20
|
20 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders Statement of capital on 2010-04-20
|
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
13 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
13 August 2008 | Appointment terminated director declan mccarthy (1 page) |
13 August 2008 | Appointment Terminated Director declan mccarthy (1 page) |
12 August 2008 | Director appointed mr gavin hovingh (2 pages) |
12 August 2008 | Director appointed mr gavin hovingh (2 pages) |
27 May 2008 | Return made up to 07/03/08; full list of members (3 pages) |
27 May 2008 | Return made up to 07/03/08; full list of members (3 pages) |
23 April 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
23 April 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
28 March 2008 | Return made up to 07/03/07; full list of members (3 pages) |
28 March 2008 | Return made up to 07/03/07; full list of members (3 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
16 January 2008 | Accounts made up to 31 March 2007 (2 pages) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Secretary's particulars changed (1 page) |
16 January 2008 | Secretary's particulars changed (1 page) |
16 January 2008 | Secretary resigned (1 page) |
4 December 2007 | New secretary appointed (1 page) |
4 December 2007 | New secretary appointed (1 page) |
2 June 2007 | Registered office changed on 02/06/07 from: 72 new cavendish street london W1M 8AU (1 page) |
2 June 2007 | Registered office changed on 02/06/07 from: 72 new cavendish street london W1M 8AU (1 page) |
25 March 2007 | Registered office changed on 25/03/07 from: 63/64 charles lane london NW8 7SB (1 page) |
25 March 2007 | Registered office changed on 25/03/07 from: 63/64 charles lane london NW8 7SB (1 page) |
17 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
17 January 2007 | Accounts made up to 31 March 2006 (5 pages) |
15 March 2006 | Return made up to 07/03/06; full list of members (6 pages) |
15 March 2006 | Return made up to 07/03/06; full list of members (6 pages) |
17 November 2005 | Accounts made up to 31 March 2005 (5 pages) |
17 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
14 April 2005 | Return made up to 07/03/05; full list of members (6 pages) |
14 April 2005 | Return made up to 07/03/05; full list of members (6 pages) |
25 January 2005 | Accounts made up to 31 March 2004 (4 pages) |
25 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
3 June 2004 | Return made up to 07/03/04; full list of members (6 pages) |
3 June 2004 | Return made up to 07/03/04; full list of members (6 pages) |
13 January 2004 | Accounts made up to 31 March 2003 (4 pages) |
13 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
21 May 2003 | Return made up to 07/03/03; full list of members (6 pages) |
21 May 2003 | Return made up to 07/03/03; full list of members (6 pages) |
23 September 2002 | Accounts made up to 31 March 2002 (4 pages) |
23 September 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
15 August 2002 | Return made up to 07/03/02; full list of members (6 pages) |
15 August 2002 | Return made up to 07/03/02; full list of members (6 pages) |
20 November 2001 | Accounts made up to 31 March 2001 (3 pages) |
20 November 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
20 November 2001 | Resolutions
|
20 November 2001 | Resolutions
|
24 July 2001 | Company name changed crescent capital asset managemen t LIMITED\certificate issued on 24/07/01 (2 pages) |
24 July 2001 | Company name changed crescent capital asset managemen t LIMITED\certificate issued on 24/07/01 (2 pages) |
27 June 2001 | Return made up to 07/03/01; full list of members (6 pages) |
27 June 2001 | Return made up to 07/03/01; full list of members (6 pages) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
7 March 2000 | Incorporation (17 pages) |