Brewhouse Lane
London
SW15 2JQ
Director Name | Brian Humphreys |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Adelaide Terrace Great West Road Brentford Middlesex TW8 9PQ |
Director Name | Paul Stacey |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2000(same day as company formation) |
Role | PR Manager |
Country of Residence | England |
Correspondence Address | 52 Worcester Park Road Worcester Park Surrey KT4 7QD |
Secretary Name | Mr Ian David Bloom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2000(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Putney Wharf Tower Brewhouse Lane London SW15 2JQ |
Director Name | Cyrus Semmence |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2001(10 months, 1 week after company formation) |
Appointment Duration | 12 years (closed 25 June 2013) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 8 Richmond Terrace Cambridge CB5 8AJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 31 Putney Wharf Tower Brewhouse Lane London SW15 2JQ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2013 | Application to strike the company off the register (3 pages) |
28 February 2013 | Application to strike the company off the register (3 pages) |
13 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders Statement of capital on 2012-08-13
|
13 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders Statement of capital on 2012-08-13
|
26 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
21 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
21 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
1 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Paul Stacey on 21 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Director's details changed for Brian Humphreys on 21 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Ian David Bloom on 21 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Paul Stacey on 21 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Director's details changed for Brian Humphreys on 21 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Ian David Bloom on 21 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Cyrus Semmence on 21 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Cyrus Semmence on 21 July 2010 (2 pages) |
19 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
19 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
6 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
9 May 2009 | Accounts made up to 31 July 2008 (1 page) |
9 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
18 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
23 April 2008 | Accounts made up to 31 July 2007 (1 page) |
23 April 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
23 August 2007 | Return made up to 21/07/07; no change of members (8 pages) |
23 August 2007 | Return made up to 21/07/07; no change of members (8 pages) |
2 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: 25 alfred close chiswick london W4 5UW (1 page) |
2 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2006 | Accounts made up to 31 July 2006 (2 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: 25 alfred close chiswick london W4 5UW (1 page) |
31 August 2006 | Return made up to 21/07/06; full list of members (8 pages) |
31 August 2006 | Return made up to 21/07/06; full list of members (8 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: flat 2 16 esmond road london W4 1JQ (1 page) |
20 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2006 | Accounts made up to 31 July 2005 (2 pages) |
20 March 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: flat 2 16 esmond road london W4 1JQ (1 page) |
22 August 2005 | Return made up to 21/07/05; full list of members (8 pages) |
22 August 2005 | Return made up to 21/07/05; full list of members (8 pages) |
29 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 2005 | Accounts made up to 31 July 2004 (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: 15 fitzroy crescent london W4 3EL (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: 15 fitzroy crescent london W4 3EL (1 page) |
29 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
18 August 2004 | Return made up to 21/07/04; full list of members (8 pages) |
18 August 2004 | Return made up to 21/07/04; full list of members (8 pages) |
23 April 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
23 April 2004 | Accounts made up to 31 July 2003 (2 pages) |
15 September 2003 | Return made up to 21/07/03; full list of members (8 pages) |
15 September 2003 | Return made up to 21/07/03; full list of members (8 pages) |
22 March 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
22 March 2003 | Accounts made up to 31 July 2002 (2 pages) |
13 August 2002 | Return made up to 21/07/02; full list of members (8 pages) |
13 August 2002 | Return made up to 21/07/02; full list of members (8 pages) |
18 March 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
18 March 2002 | Accounts made up to 31 July 2001 (2 pages) |
31 July 2001 | Return made up to 21/07/01; full list of members (7 pages) |
31 July 2001 | Return made up to 21/07/01; full list of members (7 pages) |
12 July 2001 | Ad 12/06/01--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
12 July 2001 | Ad 12/06/01--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | New secretary appointed;new director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New secretary appointed;new director appointed (2 pages) |
26 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Incorporation (15 pages) |