Suite 35
London
SW5 9FE
Director Name | Michelle Wen Shen Tsang |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(1 week, 5 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 17 March 2010) |
Role | Director & Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 7 Pallister Road London W14 9EB |
Secretary Name | Miss Michelle Wen Shen Tsang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 July 2001) |
Role | Director & Secretary |
Correspondence Address | 78 Chepstow Road London W2 5BE |
Secretary Name | Sean Michael Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 June 2003) |
Role | Company Director |
Correspondence Address | 10 Princedale Road London W11 4NJ |
Secretary Name | Michael Brown |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 June 2003(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Earl Street London EC2A 2LY |
Secretary Name | Shirley James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 October 2008) |
Role | Financial Controller |
Correspondence Address | 18 Morningside Road Worcester Park Surrey KT4 8LQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 235 Earls Court Road Suite 35 London SW5 9FE |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Beatrix LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,782 |
Cash | £17,687 |
Current Liabilities | £30,179 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2015 | Compulsory strike-off action has been suspended (1 page) |
9 October 2015 | Compulsory strike-off action has been suspended (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 June 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 August 2013 | Registered office address changed from C/O C/O Matrix Complex 91 Peterborough Road London SW6 3BU England on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from C/O C/O Matrix Complex 91 Peterborough Road London SW6 3BU England on 27 August 2013 (1 page) |
13 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
7 February 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
3 April 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
9 April 2010 | Registered office address changed from Office 122 405 Kings Road London SW10 0BB on 9 April 2010 (1 page) |
9 April 2010 | Termination of appointment of Michelle Tsang as a director (1 page) |
9 April 2010 | Director's details changed for Mr Michael K Brown on 1 April 2010 (2 pages) |
9 April 2010 | Registered office address changed from Office 122 405 Kings Road London SW10 0BB on 9 April 2010 (1 page) |
9 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Mr Michael K Brown on 1 April 2010 (2 pages) |
9 April 2010 | Termination of appointment of Michelle Tsang as a director (1 page) |
9 April 2010 | Registered office address changed from Office 122 405 Kings Road London SW10 0BB on 9 April 2010 (1 page) |
9 April 2010 | Director's details changed for Mr Michael K Brown on 1 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Registered office address changed from 2Nd Floor 50 Cannon Street London EC4N 6JJ on 22 February 2010 (1 page) |
22 February 2010 | Registered office address changed from 2Nd Floor 50 Cannon Street London EC4N 6JJ on 22 February 2010 (1 page) |
6 February 2010 | Amended accounts made up to 31 March 2009 (3 pages) |
6 February 2010 | Amended accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 September 2009 | Auditor's resignation (1 page) |
7 September 2009 | Auditor's resignation (1 page) |
2 September 2009 | Section 519 (1 page) |
2 September 2009 | Section 519 (1 page) |
6 May 2009 | Return made up to 29/03/09; no change of members (4 pages) |
6 May 2009 | Return made up to 29/03/09; no change of members (4 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
20 January 2009 | Resolutions
|
20 January 2009 | Resolutions
|
14 October 2008 | Appointment terminated secretary shirley james (1 page) |
14 October 2008 | Appointment terminated secretary shirley james (1 page) |
19 August 2008 | Full accounts made up to 31 March 2007 (18 pages) |
19 August 2008 | Full accounts made up to 31 March 2007 (18 pages) |
28 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
28 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
25 April 2008 | Director's change of particulars / michael brown / 01/05/2007 (2 pages) |
25 April 2008 | Secretary's change of particulars / shirley james / 01/05/2007 (1 page) |
25 April 2008 | Secretary's change of particulars / shirley james / 01/05/2007 (1 page) |
25 April 2008 | Director's change of particulars / michael brown / 01/05/2007 (2 pages) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: payne house 16 earl street london EC2A 2LY (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: payne house 16 earl street london EC2A 2LY (1 page) |
29 April 2007 | Return made up to 29/03/07; full list of members (7 pages) |
29 April 2007 | Return made up to 29/03/07; full list of members (7 pages) |
2 March 2007 | Secretary's particulars changed (1 page) |
2 March 2007 | Secretary's particulars changed (1 page) |
2 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
2 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
2 June 2006 | New secretary appointed (1 page) |
2 June 2006 | New secretary appointed (1 page) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Secretary resigned (1 page) |
16 May 2006 | Return made up to 24/03/06; full list of members (7 pages) |
16 May 2006 | Return made up to 24/03/06; full list of members (7 pages) |
23 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
23 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 March 2005 | Return made up to 29/03/05; full list of members
|
22 March 2005 | Return made up to 29/03/05; full list of members
|
1 March 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
1 March 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
25 March 2004 | Return made up to 29/03/04; full list of members
|
25 March 2004 | Return made up to 29/03/04; full list of members
|
19 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
19 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: c/o osborne clarke 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page) |
2 September 2003 | Registered office changed on 02/09/03 from: c/o osborne clarke 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page) |
10 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | New secretary appointed (2 pages) |
5 June 2003 | Return made up to 29/03/03; full list of members (7 pages) |
5 June 2003 | Return made up to 29/03/03; full list of members (7 pages) |
13 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
13 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
30 April 2002 | Return made up to 29/03/02; full list of members
|
30 April 2002 | Return made up to 29/03/02; full list of members
|
11 April 2002 | Registered office changed on 11/04/02 from: clerkenwell house 67 clerkenwell road london EC1R 5BL (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: clerkenwell house 67 clerkenwell road london EC1R 5BL (1 page) |
9 January 2002 | Company name changed netmade LIMITED\certificate issued on 09/01/02 (2 pages) |
9 January 2002 | Company name changed netmade LIMITED\certificate issued on 09/01/02 (2 pages) |
6 December 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
6 December 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
20 November 2001 | Resolutions
|
20 November 2001 | Resolutions
|
20 November 2001 | Resolutions
|
20 November 2001 | Resolutions
|
3 August 2001 | Director's particulars changed (1 page) |
3 August 2001 | Director's particulars changed (1 page) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | New secretary appointed (2 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: 1 cornhill london EC3V 3ND (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: 1 cornhill london EC3V 3ND (1 page) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | New secretary appointed (2 pages) |
4 May 2001 | Return made up to 29/03/01; full list of members
|
4 May 2001 | Return made up to 29/03/01; full list of members
|
26 January 2001 | Director's particulars changed (1 page) |
26 January 2001 | Director's particulars changed (1 page) |
3 May 2000 | New secretary appointed;new director appointed (2 pages) |
3 May 2000 | New director appointed (1 page) |
3 May 2000 | New secretary appointed;new director appointed (2 pages) |
3 May 2000 | New director appointed (1 page) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
21 April 2000 | Registered office changed on 21/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
21 April 2000 | Registered office changed on 21/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
29 March 2000 | Incorporation (13 pages) |
29 March 2000 | Incorporation (13 pages) |