London
SW10 0TG
Director Name | Mr Jesse Grant Hester |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 18 April 2000) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat 5111, Golden Sands 5, PO Box 500462 Dubai |
Director Name | Miss Jane Stapleton |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(2 weeks after company formation) |
Appointment Duration | 5 years (resigned 17 April 2005) |
Role | Office Manager |
Country of Residence | Cyprus |
Correspondence Address | 67 Eleftherias Street Parekklisia Limassol 4520 Cyprus |
Director Name | Mr Sean Lee Hogan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 September 2006) |
Role | Co Secretary |
Country of Residence | Cyprus |
Correspondence Address | Flat 34, Block B, Christine Complex Amathountas Avenue Limassol 4531 Cyprus |
Director Name | Ms Brenda Patricia Cocksedge |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 June 2008) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | Flat 5158, Golden Sands No.5 PO Box 500462 Mankhol Dubai United Arab Emirates |
Director Name | Mr John Alexander Troostwyk |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 September 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Royalty House 32 Sackville Street London W1S 3EA |
Director Name | Christopher Martin Allen |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 June 2016) |
Role | Account Manager |
Country of Residence | Panama |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 September 2006) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Secretary Name | Finchley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2006(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 June 2016) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 27 Fernshaw Road Flat D London SW10 0TG |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
2 at £1 | T&f Tax & Finance Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,130 |
Current Liabilities | £2,000 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
9 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
---|---|
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Registered office address changed from 27D Fernshaw Road London SW10 0TG England to 24 Harrington Gardens London SW7 4LS on 30 January 2017 (1 page) |
23 June 2016 | Termination of appointment of Finchley Secretaries Limited as a secretary on 23 June 2016 (1 page) |
13 June 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
10 June 2016 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR England to 27D Fernshaw Road London SW10 0TG on 10 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Christopher Martin Allen as a director on 10 June 2016 (1 page) |
10 June 2016 | Appointment of Mr Ranieri Galasso as a director on 10 June 2016 (2 pages) |
24 May 2016 | Registered office address changed from Royalty House 32 Sackville Street London W1S 3EA to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 24 May 2016 (1 page) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | Second filing of TM01 previously delivered to Companies House
|
18 September 2015 | Termination of appointment of John Alexander Troostwyk as a director on 2 September 2015
|
18 September 2015 | Termination of appointment of John Alexander Troostwyk as a director on 2 September 2015
|
30 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 June 2014 | Secretary's details changed for Finchley Secretaries Limited on 4 March 2010 (1 page) |
20 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Secretary's details changed for Finchley Secretaries Limited on 4 March 2010 (1 page) |
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
15 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (14 pages) |
15 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (14 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 April 2012 | Annual return made up to 4 April 2012 (14 pages) |
20 April 2012 | Annual return made up to 4 April 2012 (14 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 April 2011 | Director's details changed for Mr John Alexander Troostwyk on 1 March 2011 (2 pages) |
21 April 2011 | Director's details changed for Christopher Allen on 1 March 2011 (2 pages) |
21 April 2011 | Director's details changed for Christopher Allen on 1 March 2011 (2 pages) |
21 April 2011 | Director's details changed for Mr John Alexander Troostwyk on 1 March 2011 (2 pages) |
18 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (11 pages) |
18 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (11 pages) |
15 April 2011 | Secretary's details changed for Finchley Secretaries Limited on 19 October 2010 (2 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (12 pages) |
15 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (12 pages) |
11 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 April 2009 | Return made up to 04/04/09; full list of members (10 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
17 July 2008 | Appointment terminated director brenda cocksedge (1 page) |
17 July 2008 | Director appointed christopher allen (2 pages) |
19 June 2008 | Return made up to 04/04/08; full list of members (7 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
30 April 2007 | Return made up to 04/04/07; full list of members (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
18 February 2007 | New director appointed (2 pages) |
4 December 2006 | Director's particulars changed (1 page) |
20 October 2006 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
12 October 2006 | Return made up to 04/04/06; full list of members (6 pages) |
3 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | New director appointed (4 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: first floor 41 chalton street london NW1 1JD (1 page) |
26 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2005 | Director resigned (1 page) |
28 April 2005 | New director appointed (2 pages) |
12 April 2005 | Return made up to 04/04/05; full list of members (2 pages) |
15 October 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
23 September 2004 | Secretary's particulars changed (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 120 east road london N1 6AA (1 page) |
28 April 2004 | Return made up to 04/04/04; full list of members (5 pages) |
16 July 2003 | Company name changed internitalia LIMITED\certificate issued on 16/07/03 (2 pages) |
3 July 2003 | Ad 18/04/00--------- £ si 1@1 (2 pages) |
8 May 2003 | Return made up to 04/04/03; full list of members (6 pages) |
3 March 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
10 July 2002 | Company name changed lastplan LIMITED\certificate issued on 10/07/02 (2 pages) |
5 July 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
12 June 2002 | Return made up to 04/04/02; full list of members (5 pages) |
6 June 2001 | Return made up to 04/04/01; full list of members (5 pages) |
5 May 2000 | New director appointed (3 pages) |
5 May 2000 | Director resigned (1 page) |
25 April 2000 | New director appointed (3 pages) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | Incorporation (15 pages) |