60 Maple Road
Surbiton
Surrey
KT6 4AE
Director Name | Jeremy Richard Whitaker |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2000(same day as company formation) |
Role | Architect |
Correspondence Address | 7 Longland Drive Totteridge London N20 8HG |
Secretary Name | Jeremy Richard Whitaker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2000(same day as company formation) |
Role | Architect |
Correspondence Address | 7 Longland Drive Totteridge London N20 8HG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Jamieson Stone Windsor House 40-41 Great Castle Street London W1W 8LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£12,455 |
Cash | £20,810 |
Current Liabilities | £33,265 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from c/o jamieson stone 26 eastcastle street london W1W 8DQ (1 page) |
15 May 2009 | Location of debenture register (1 page) |
15 May 2009 | Location of register of members (1 page) |
15 May 2009 | Location of register of members (1 page) |
15 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
15 May 2009 | Location of debenture register (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from c/o jamieson stone 26 eastcastle street london W1W 8DQ (1 page) |
15 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
7 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
25 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
25 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
26 April 2005 | Return made up to 25/04/05; full list of members (2 pages) |
26 April 2005 | Return made up to 25/04/05; full list of members (2 pages) |
1 April 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 June 2004 | Return made up to 25/04/04; full list of members (7 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: c/o jamieson stone 2ND floor ir group 6-10 great portland street london W1W 8QL (1 page) |
3 June 2004 | Return made up to 25/04/04; full list of members
|
3 June 2004 | Registered office changed on 03/06/04 from: c/o jamieson stone 2ND floor ir group 6-10 great portland street london W1W 8QL (1 page) |
8 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
8 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
1 May 2003 | Particulars of mortgage/charge (5 pages) |
1 May 2003 | Particulars of mortgage/charge (5 pages) |
28 April 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
28 April 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
5 August 2002 | Return made up to 25/04/02; full list of members (7 pages) |
5 August 2002 | Registered office changed on 05/08/02 from: jamieson stone 47 bedford row london WC1R 4LR (1 page) |
5 August 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
5 August 2002 | Return made up to 25/04/02; full list of members (7 pages) |
5 August 2002 | Registered office changed on 05/08/02 from: jamieson stone 47 bedford row london WC1R 4LR (1 page) |
5 August 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | Return made up to 25/04/01; full list of members
|
26 April 2001 | Return made up to 25/04/01; full list of members (6 pages) |
19 January 2001 | Particulars of mortgage/charge (5 pages) |
19 January 2001 | Particulars of mortgage/charge (5 pages) |
15 May 2000 | Ad 08/05/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
15 May 2000 | Ad 08/05/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | New secretary appointed;new director appointed (2 pages) |
12 May 2000 | New secretary appointed;new director appointed (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New director appointed (2 pages) |
25 April 2000 | Incorporation (18 pages) |