London
NW3 2TX
Secretary Name | Mr Alistair David Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2008(8 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 27 July 2010) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Nassington Road London NW3 2TX |
Director Name | Alistair David Robson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(6 days after company formation) |
Appointment Duration | 8 years (resigned 01 June 2008) |
Role | Managing Director |
Correspondence Address | 40 Tudor Close London NW3 4AG |
Secretary Name | James Salter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(6 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 40 Tudor Close London NW3 4AG |
Secretary Name | James William Salter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(7 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 01 June 2008) |
Role | Programme Manager |
Correspondence Address | 10 Chapel Close Watford WD25 7AR |
Director Name | Companies Etc Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | 5 Sherwood Street London W1V 7RA |
Secretary Name | Secretaries Etc. Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | 1 Mepham Street London SE1 8RL |
Secretary Name | Secretaries Etc Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(6 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 August 2007) |
Correspondence Address | 4th Foor 5 Sherwood Street London W1V 7RA |
Registered Address | Top Flat, 19 Nassington Road Hampstead London NW3 2TX |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£4,042 |
Current Liabilities | £4,042 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
27 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2010 | Application to strike the company off the register (3 pages) |
1 April 2010 | Application to strike the company off the register (3 pages) |
11 January 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
11 January 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
22 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
16 October 2008 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
16 October 2008 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
13 October 2008 | Secretary appointed mr alistair david robson (1 page) |
13 October 2008 | Appointment Terminated Secretary james salter (1 page) |
13 October 2008 | Director appointed mr alistair david robson (1 page) |
13 October 2008 | Secretary appointed mr alistair david robson (1 page) |
13 October 2008 | Director appointed mr alistair david robson (1 page) |
13 October 2008 | Appointment terminated secretary james salter (1 page) |
13 October 2008 | Appointment terminated director alistair robson (1 page) |
13 October 2008 | Appointment Terminated Director alistair robson (1 page) |
26 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
26 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: 40 tudor close belsize park london greater london NW3 4AG (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 40 tudor close belsize park london greater london NW3 4AG (1 page) |
3 August 2007 | New secretary appointed (1 page) |
3 August 2007 | New secretary appointed (1 page) |
2 August 2007 | Secretary resigned (1 page) |
2 August 2007 | Secretary resigned (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
17 July 2007 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
17 July 2007 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
5 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
8 February 2007 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
8 February 2007 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
8 February 2007 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
8 February 2007 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
23 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
10 May 2004 | Return made up to 19/05/04; full list of members (6 pages) |
10 May 2004 | Return made up to 19/05/04; full list of members (6 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
28 August 2003 | Return made up to 19/05/03; full list of members (6 pages) |
28 August 2003 | Return made up to 19/05/03; full list of members (6 pages) |
30 June 2003 | Return made up to 19/05/02; full list of members (6 pages) |
30 June 2003 | Return made up to 19/05/02; full list of members (6 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: 1 mepham street london SE1 8SH (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: 1 mepham street london SE1 8SH (1 page) |
27 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
27 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: 4TH floor 5 sherwood street london W1V 7RA (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: 4TH floor 5 sherwood street london W1V 7RA (1 page) |
1 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
1 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: 40 tudor close london NW3 4AG (1 page) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: 40 tudor close london NW3 4AG (1 page) |
7 November 2000 | Secretary resigned (1 page) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | Company name changed sparky developments LTD\certificate issued on 28/06/00 (2 pages) |
27 June 2000 | Company name changed sparky developments LTD\certificate issued on 28/06/00 (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: 5 sherwood street london W1V 7RA (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: 5 sherwood street london W1V 7RA (1 page) |
27 June 2000 | Secretary resigned (1 page) |
19 May 2000 | Incorporation (10 pages) |