London
SW5 0BA
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Tatiana Helman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 22 August 2010) |
Role | Company Director |
Correspondence Address | 162 Old Brompton Road London SW5 0BA |
Registered Address | 162 Old Brompton Road London SW5 0BA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders Statement of capital on 2012-10-23
|
23 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders Statement of capital on 2012-10-23
|
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 October 2011 | Annual return made up to 22 September 2011 (14 pages) |
21 October 2011 | Administrative restoration application (3 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
21 October 2011 | Annual return made up to 22 September 2010 with a full list of shareholders (14 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
21 October 2011 | Administrative restoration application (3 pages) |
21 October 2011 | Annual return made up to 22 September 2011 (14 pages) |
21 October 2011 | Annual return made up to 22 September 2010 with a full list of shareholders (14 pages) |
9 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2010 | Termination of appointment of Tatiana Helman as a secretary (2 pages) |
4 October 2010 | Termination of appointment of Tatiana Helman as a secretary (2 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 April 2010 | Annual return made up to 22 September 2008 (4 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 April 2010 | Annual return made up to 22 September 2009 (4 pages) |
19 April 2010 | Director's details changed for Warren Helman on 1 September 2008 (1 page) |
19 April 2010 | Secretary's details changed for Tatiana Helman on 1 September 2005 (1 page) |
19 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 April 2010 | Director's details changed for Warren Helman on 1 September 2008 (1 page) |
19 April 2010 | Annual return made up to 22 September 2009 (4 pages) |
19 April 2010 | Secretary's details changed for Tatiana Helman on 1 September 2005 (1 page) |
19 April 2010 | Annual return made up to 22 September 2008 (4 pages) |
19 April 2010 | Secretary's details changed for Tatiana Helman on 1 September 2005 (1 page) |
19 April 2010 | Annual return made up to 22 September 2006 (4 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 April 2010 | Annual return made up to 22 September 2007 with a full list of shareholders (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 April 2010 | Registered office address changed from , 206 Fulham Road, London, SW10 9PJ on 19 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 22 September 2006 (4 pages) |
19 April 2010 | Director's details changed for Warren Helman on 1 September 2008 (1 page) |
19 April 2010 | Annual return made up to 22 September 2005 (4 pages) |
19 April 2010 | Annual return made up to 22 September 2007 with a full list of shareholders (5 pages) |
19 April 2010 | Registered office address changed from , 206 Fulham Road, London, SW10 9PJ on 19 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 22 September 2005 (4 pages) |
14 April 2010 | Administrative restoration application (3 pages) |
14 April 2010 | Administrative restoration application (3 pages) |
1 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2007 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2007 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
14 August 2006 | Return made up to 22/09/04; full list of members
|
14 August 2006 | Return made up to 22/09/04; full list of members
|
18 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 2ND floor 32 wigmore street, london, W1U 2RP (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 2ND floor 32 wigmore street, london, W1U 2RP (1 page) |
23 April 2004 | Return made up to 22/09/03; full list of members (5 pages) |
23 April 2004 | Return made up to 22/09/03; full list of members (5 pages) |
23 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
23 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
23 April 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
23 April 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
30 December 2002 | Return made up to 22/09/02; full list of members
|
30 December 2002 | Return made up to 22/09/02; full list of members
|
23 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 October 2002 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2002 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2002 | Return made up to 22/09/01; full list of members
|
26 September 2002 | Return made up to 22/09/01; full list of members
|
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Secretary resigned (1 page) |
11 September 2002 | Registered office changed on 11/09/02 from: 16 saint john street, london, EC1M 4NT (1 page) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: 16 saint john street, london, EC1M 4NT (1 page) |
11 September 2002 | New secretary appointed (2 pages) |
27 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
20 September 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
22 September 2000 | Incorporation (15 pages) |
22 September 2000 | Incorporation (15 pages) |