London
EC4Y 0HP
Director Name | Mr Justin Peter Lomas |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 51 Ferrars Avenue Eynesbury St Neots PE19 2TZ |
Director Name | Mr Hugh Stewart Davies |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Kelly Street London NW1 8PH |
Secretary Name | Mr Hugh Stewart Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Kelly Street London NW1 8PH |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | www.lomasdavies.net/ |
---|
Registered Address | Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
100 at £0.01 | Hugh Stewart Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,518 |
Cash | £23,271 |
Current Liabilities | £42,563 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 September 2015 | Delivered on: 29 September 2015 Persons entitled: Desino Spv Limited Classification: A registered charge Particulars: All assets debenture, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. Outstanding |
---|---|
17 April 2009 | Delivered on: 23 April 2009 Persons entitled: Martin Smith and Judith Cowan Classification: Rent deposit deed Secured details: £12,750.00 due or to become due from the company to the chargee. Particulars: Rent deposit held by the landlord pursuant to a rent deposit deed. Outstanding |
28 June 2004 | Delivered on: 29 June 2004 Persons entitled: Martin Smith and Judith Cowan Classification: Deed of rent deposit Secured details: £6,250.00 due or to become due from the company to the chargee. Particulars: Rent deposit of £6,250.00. Outstanding |
15 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 January 2018 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
18 May 2017 | Liquidators' statement of receipts and payments to 7 April 2017 (11 pages) |
18 May 2017 | Liquidators' statement of receipts and payments to 7 April 2017 (11 pages) |
17 March 2016 | Registered office address changed from 19 Goodge Street London W1T 2PH to C/O 72 Temple Chambers Temple Avenue London EC4Y 0HP on 17 March 2016 (2 pages) |
17 March 2016 | Registered office address changed from 19 Goodge Street London W1T 2PH to C/O 72 Temple Chambers Temple Avenue London EC4Y 0HP on 17 March 2016 (2 pages) |
16 March 2016 | Statement of affairs with form 4.19 (7 pages) |
16 March 2016 | Appointment of a voluntary liquidator (1 page) |
16 March 2016 | Statement of affairs with form 4.19 (7 pages) |
16 March 2016 | Resolutions
|
16 March 2016 | Resolutions
|
16 March 2016 | Appointment of a voluntary liquidator (1 page) |
18 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
18 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
29 September 2015 | Registration of charge 040567840003, created on 14 September 2015 (23 pages) |
29 September 2015 | Registration of charge 040567840003, created on 14 September 2015 (23 pages) |
28 September 2015 | Termination of appointment of Hugh Stewart Davies as a secretary on 28 August 2015 (1 page) |
28 September 2015 | Termination of appointment of Hugh Stewart Davies as a director on 28 August 2015 (1 page) |
28 September 2015 | Appointment of Mr Amin Momen Bellah Fard as a director on 28 August 2015 (2 pages) |
28 September 2015 | Termination of appointment of Hugh Stewart Davies as a secretary on 28 August 2015 (1 page) |
28 September 2015 | Termination of appointment of Hugh Stewart Davies as a director on 28 August 2015 (1 page) |
28 September 2015 | Appointment of Mr Amin Momen Bellah Fard as a director on 28 August 2015 (2 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
3 October 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
6 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 September 2010 | Director's details changed for Hugh Stewart Davies on 1 October 2009 (2 pages) |
1 September 2010 | Director's details changed for Hugh Stewart Davies on 1 October 2009 (2 pages) |
1 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Director's details changed for Hugh Stewart Davies on 1 October 2009 (2 pages) |
1 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Purchase of own shares. (3 pages) |
4 August 2010 | Purchase of own shares. (3 pages) |
13 July 2010 | Purchase of own shares. (3 pages) |
13 July 2010 | Purchase of own shares. (3 pages) |
10 June 2010 | Purchase of own shares. (3 pages) |
10 June 2010 | Purchase of own shares. (3 pages) |
12 May 2010 | Purchase of own shares. (3 pages) |
12 May 2010 | Purchase of own shares. (3 pages) |
13 April 2010 | Purchase of own shares. (3 pages) |
13 April 2010 | Purchase of own shares. (3 pages) |
12 March 2010 | Purchase of own shares. (3 pages) |
12 March 2010 | Purchase of own shares. (3 pages) |
9 February 2010 | Purchase of own shares. (3 pages) |
9 February 2010 | Purchase of own shares. (3 pages) |
12 January 2010 | Purchase of own shares. (3 pages) |
12 January 2010 | Purchase of own shares. (3 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
14 December 2009 | Purchase of own shares. (3 pages) |
14 December 2009 | Purchase of own shares. (3 pages) |
14 December 2009 | Purchase of own shares. (3 pages) |
14 December 2009 | Purchase of own shares. (3 pages) |
30 September 2009 | Gbp ic 1.64/1.58\15/09/09\gbp sr [email protected]=0.06\ (1 page) |
30 September 2009 | Gbp ic 1.64/1.58\15/09/09\gbp sr [email protected]=0.06\ (1 page) |
16 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
16 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
3 September 2009 | Gbp ic 1.68/1.64\15/08/09\gbp sr [email protected]=0.04\ (1 page) |
3 September 2009 | Gbp ic 1.68/1.64\15/08/09\gbp sr [email protected]=0.04\ (1 page) |
28 July 2009 | Gbp ic 1.72/1.68\15/07/09\gbp sr [email protected]=0.04\ (1 page) |
28 July 2009 | Gbp ic 1.72/1.68\15/07/09\gbp sr [email protected]=0.04\ (1 page) |
6 July 2009 | Amended accounts made up to 31 August 2008 (7 pages) |
6 July 2009 | Gbp ic 1.76/1.72\15/06/09\gbp sr [email protected]=0.04\ (1 page) |
6 July 2009 | Amended accounts made up to 31 August 2008 (7 pages) |
6 July 2009 | Gbp ic 1.76/1.72\15/06/09\gbp sr [email protected]=0.04\ (1 page) |
1 July 2009 | Gbp ic 1.8/1.76\15/05/09\gbp sr [email protected]=0.04\ (1 page) |
1 July 2009 | Gbp ic 1.8/1.76\15/05/09\gbp sr [email protected]=0.04\ (1 page) |
15 May 2009 | Gbp ic 2/1.8\30/04/09\gbp sr [email protected]=0.2\ (2 pages) |
15 May 2009 | Gbp ic 2/1.8\30/04/09\gbp sr [email protected]=0.2\ (2 pages) |
6 May 2009 | Resolutions
|
6 May 2009 | S-div (2 pages) |
6 May 2009 | S-div (2 pages) |
6 May 2009 | Memorandum and Articles of Association (4 pages) |
6 May 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
6 May 2009 | Appointment terminated director justin lomas (2 pages) |
6 May 2009 | Appointment terminated director justin lomas (2 pages) |
6 May 2009 | Memorandum and Articles of Association (4 pages) |
6 May 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
6 May 2009 | Resolutions
|
23 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
17 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
7 September 2007 | Return made up to 21/08/07; full list of members (2 pages) |
7 September 2007 | Return made up to 21/08/07; full list of members (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
13 September 2006 | Return made up to 21/08/06; full list of members (2 pages) |
13 September 2006 | Return made up to 21/08/06; full list of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
9 September 2005 | Return made up to 21/08/05; full list of members (2 pages) |
9 September 2005 | Return made up to 21/08/05; full list of members (2 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
6 September 2004 | Return made up to 21/08/04; full list of members
|
6 September 2004 | Return made up to 21/08/04; full list of members
|
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Return made up to 21/08/03; full list of members
|
4 September 2003 | Return made up to 21/08/03; full list of members
|
25 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
4 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
4 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
12 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
12 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
14 September 2001 | Return made up to 21/08/01; full list of members (6 pages) |
14 September 2001 | Ad 21/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 September 2001 | Ad 21/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 September 2001 | Return made up to 21/08/01; full list of members (6 pages) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Incorporation (15 pages) |
21 August 2000 | Incorporation (15 pages) |