London
W1K 6LD
Secretary Name | Mr Peter Jonathan Collier |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 08 February 2008(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2012) |
Role | Retail Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 232 Sydney Road London Greater London N10 2RS |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Hanover Registrar Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | 2nd Floor 201 Haverstock Hill Belsize Park London NW3 4QG |
Registered Address | 201 Haverstock Hill London NW3 4QG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Richard Fiske 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£79 |
Current Liabilities | £79 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2014 | Application to strike the company off the register (4 pages) |
1 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
6 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 October 2012 | Registered office address changed from 87 Wimpole Street London W1G 9RL on 23 October 2012 (1 page) |
27 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Director's details changed for Richard Ernest Fiske on 31 March 2012 (2 pages) |
26 June 2012 | Termination of appointment of Peter Collier as a secretary (1 page) |
26 March 2012 | Annual return made up to 2 June 2009 with a full list of shareholders (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 March 2012 | Registered office address changed from 23 Bentinck Street London W1U 2EZ on 26 March 2012 (2 pages) |
26 March 2012 | Administrative restoration application (3 pages) |
26 March 2012 | Annual return made up to 25 June 2011 (14 pages) |
26 March 2012 | Annual return made up to 2 June 2009 with a full list of shareholders (5 pages) |
7 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
19 July 2010 | Annual return made up to 25 June 2010 (14 pages) |
27 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 June 2009 | Return made up to 25/06/09; full list of members (7 pages) |
2 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
10 July 2008 | Return made up to 02/06/08; no change of members (6 pages) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: 201 haverstock hill, london, NW3 4QG (1 page) |
14 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
18 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
15 August 2006 | Return made up to 02/06/06; full list of members (2 pages) |
19 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
9 June 2005 | Secretary's particulars changed (1 page) |
7 June 2005 | Return made up to 02/06/05; full list of members (2 pages) |
16 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
28 June 2004 | Return made up to 02/06/04; full list of members (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
16 June 2003 | Return made up to 02/06/03; full list of members
|
4 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: regent house 235-241 regent, street, london, W1B 2PS (1 page) |
19 August 2002 | Return made up to 02/06/02; full list of members (6 pages) |
19 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
21 June 2001 | Return made up to 02/06/01; full list of members
|
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
2 June 2000 | Incorporation (31 pages) |