London
N1 2LA
Director Name | Mr Robert David Carr |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2005(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 28 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walwyns Reigate Road, Buckland Betchworth Surrey RH3 7BG |
Secretary Name | Mr John Phillip Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2005(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 28 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10a Willow Bridge Road London N1 2LA |
Director Name | Timothy James Bott |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Role | Trainee Manager |
Correspondence Address | Tichsa 10 Greenhill Farm Bishops Itchington Southam Warwickshire CV47 2SS |
Secretary Name | Cheryl Bott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Role | Student |
Correspondence Address | Tichsa 10 Greenhill Farm Bishops Itchington Southam Warwickshire CV47 2SS |
Director Name | Mr Gordon James Bott |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tichsa 10 Greenhill Farm Bishops Itchington Southam CV47 2SS |
Director Name | Mr Declan John Mellett |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kihaco Church Road Church Lawford Rugby Warwickshire CU23 9EG |
Director Name | John Martin Haugen |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2005(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 November 2007) |
Role | Company Director |
Correspondence Address | 9910 Vernon Road Lake Stevens Snohomish 98258 United States |
Director Name | Nicholas Paul Fox |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(5 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 December 2006) |
Role | Sales & Marketing Management |
Correspondence Address | 16 The Pastures Edlesborough Dunstable Beds LU6 2HL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 3-5 Rickmansworth Road Watford WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
500k at 1 | Tudor Photographic Group Limited 66.58% Non-redeemable Prefe |
---|---|
125k at 1 | Gordon James Bott 16.64% Non-redeemable Prefe |
125k at 1 | Robert David Carr 16.64% Non-redeemable Prefe |
500 at 1 | Gordon James Bott 0.07% Ordinary |
500 at 1 | Robert David Carr 0.07% Ordinary |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2014 | Final Gazette dissolved following liquidation (1 page) |
28 February 2014 | Final Gazette dissolved following liquidation (1 page) |
29 November 2013 | Return of final meeting in a members' voluntary winding up (9 pages) |
29 November 2013 | Return of final meeting in a members' voluntary winding up (9 pages) |
31 October 2012 | Resolutions
|
31 October 2012 | Appointment of a voluntary liquidator (1 page) |
31 October 2012 | Resolutions
|
31 October 2012 | Registered office address changed from C/O Martin & Company 25 St Thomas Street Winchester SO23 9DD on 31 October 2012 (2 pages) |
31 October 2012 | Registered office address changed from C/O Martin & Company 25 st Thomas Street Winchester SO23 9DD on 31 October 2012 (2 pages) |
31 October 2012 | Declaration of solvency (3 pages) |
31 October 2012 | Declaration of solvency (3 pages) |
31 October 2012 | Appointment of a voluntary liquidator (1 page) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 July 2012 | Notice of completion of voluntary arrangement (8 pages) |
23 July 2012 | Notice of completion of voluntary arrangement (8 pages) |
20 June 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 May 2010 (2 pages) |
20 June 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 May 2012 (2 pages) |
20 June 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 May 2012 (2 pages) |
20 June 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 May 2010 (2 pages) |
20 June 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 May 2011 (2 pages) |
20 June 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 May 2011 (2 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 June 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 May 2011 (2 pages) |
9 June 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 May 2011 (2 pages) |
10 February 2011 | Notice to Registrar of companies voluntary arrangement taking effect (1 page) |
10 February 2011 | Notice to Registrar of companies voluntary arrangement taking effect (1 page) |
7 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
11 June 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 May 2010 (9 pages) |
11 June 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 May 2010 (9 pages) |
20 May 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 May 2010 (2 pages) |
20 May 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 May 2010 (2 pages) |
1 November 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
1 November 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from northfield road kineton road industrial estate southam warwickshire CV47 0RE (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from northfield road kineton road industrial estate southam warwickshire CV47 0RE (1 page) |
20 May 2009 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
20 May 2009 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
16 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
10 February 2009 | Appointment terminated director declan mellett (1 page) |
10 February 2009 | Appointment Terminated Director declan mellett (1 page) |
6 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 April 2008 | Return made up to 08/03/08; full list of members (5 pages) |
5 April 2008 | Return made up to 08/03/08; full list of members (5 pages) |
4 April 2008 | Location of register of members (1 page) |
4 April 2008 | Location of debenture register (1 page) |
4 April 2008 | Location of debenture register (1 page) |
4 April 2008 | Location of register of members (1 page) |
4 March 2008 | Ad 26/11/07 gbp si 1@1=1 gbp ic 750999/751000 (2 pages) |
4 March 2008 | Ad 26/11/07\gbp si 1@1=1\gbp ic 750999/751000\ (2 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Full accounts made up to 31 December 2006 (20 pages) |
2 January 2008 | Full accounts made up to 31 December 2006 (20 pages) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
30 March 2007 | Return made up to 08/03/07; full list of members (4 pages) |
30 March 2007 | Return made up to 08/03/07; full list of members (4 pages) |
22 February 2007 | Ad 19/12/06--------- £ si 750000@1=750000 £ ic 999/750999 (2 pages) |
22 February 2007 | Nc inc already adjusted 19/12/06 (2 pages) |
22 February 2007 | Nc inc already adjusted 19/12/06 (2 pages) |
22 February 2007 | Resolutions
|
22 February 2007 | Particulars of contract relating to shares (4 pages) |
22 February 2007 | Ad 19/12/06--------- £ si 750000@1=750000 £ ic 999/750999 (2 pages) |
22 February 2007 | Particulars of contract relating to shares (4 pages) |
22 February 2007 | Resolutions
|
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
26 July 2006 | Accounting reference date extended from 23/10/06 to 31/12/06 (1 page) |
26 July 2006 | Accounting reference date extended from 23/10/06 to 31/12/06 (1 page) |
18 July 2006 | Accounts for a dormant company made up to 23 October 2005 (5 pages) |
18 July 2006 | Accounts made up to 23 October 2005 (5 pages) |
14 July 2006 | Accounting reference date shortened from 31/12/05 to 23/10/05 (1 page) |
14 July 2006 | Accounting reference date shortened from 31/12/05 to 23/10/05 (1 page) |
21 April 2006 | Return made up to 08/03/06; full list of members (4 pages) |
21 April 2006 | Return made up to 08/03/06; full list of members (4 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
7 February 2006 | Nc inc already adjusted 27/01/06 (2 pages) |
7 February 2006 | Nc inc already adjusted 27/01/06 (2 pages) |
7 February 2006 | Resolutions
|
7 February 2006 | Resolutions
|
5 December 2005 | New director appointed (3 pages) |
5 December 2005 | New director appointed (3 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: millar court, 43 station road kenilworth warwickshire CV8 1JD (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: millar court, 43 station road kenilworth warwickshire CV8 1JD (1 page) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Secretary resigned (1 page) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New secretary appointed;new director appointed (2 pages) |
5 October 2005 | New secretary appointed;new director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | Director resigned (1 page) |
30 March 2005 | Accounts made up to 31 December 2004 (1 page) |
30 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
19 March 2005 | Return made up to 08/03/05; full list of members
|
19 March 2005 | Return made up to 08/03/05; full list of members (2 pages) |
28 April 2004 | Accounts made up to 31 December 2003 (1 page) |
28 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
6 April 2004 | Return made up to 08/03/04; full list of members (6 pages) |
6 April 2004 | Return made up to 08/03/04; full list of members (6 pages) |
25 March 2003 | Accounts made up to 31 December 2002 (1 page) |
25 March 2003 | Return made up to 08/03/03; full list of members (6 pages) |
25 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
25 March 2003 | Return made up to 08/03/03; full list of members (6 pages) |
2 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
20 February 2002 | Accounts made up to 31 December 2001 (1 page) |
20 February 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
29 August 2001 | Accounts made up to 31 December 2000 (1 page) |
29 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
13 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
13 March 2001 | Return made up to 08/03/01; full list of members
|
9 June 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
9 June 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | Registered office changed on 04/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Registered office changed on 04/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 March 2000 | Incorporation (14 pages) |
8 March 2000 | Incorporation (14 pages) |