London
SE12 0UQ
Director Name | Mr Nicholas John Charles Cremin |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2011(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 03 June 2019) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 21 Highfield Road Dartford Kent DA1 2JS |
Director Name | Joseph Simms |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Role | Self Employed |
Correspondence Address | 199 Crookston Road Eltham London SE9 1YE |
Secretary Name | Mr Ian Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 32 Heather Road London SE12 0UQ |
Secretary Name | Joseph Simms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Role | Student |
Correspondence Address | 199 Crookston Road Eltham London SE9 1YE |
Secretary Name | Alan George Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 May 2013) |
Role | Engineer |
Correspondence Address | 10 Bowness Road Bexleyheath Kent DA7 5AA |
Registered Address | 21 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £44,729 |
Cash | £13,672 |
Current Liabilities | £117,373 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
19 June 2017 | Registered office address changed from 6 Hatchers Mews Bermondsey Street London SE1 3GS to 21 Highfield Road Dartford Kent DA1 2JS on 19 June 2017 (1 page) |
---|---|
15 June 2017 | Resolutions
|
15 June 2017 | Statement of affairs (8 pages) |
15 June 2017 | Appointment of a voluntary liquidator (1 page) |
1 June 2017 | Notice of completion of voluntary arrangement (9 pages) |
30 September 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 July 2016 (7 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
30 July 2015 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
9 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
13 May 2013 | Termination of appointment of Alan Cole as a secretary (1 page) |
13 May 2013 | Registered office address changed from the Studio Unit 2 City Cross Business Park Salutation Road Greenwich SE10 0AT United Kingdom on 13 May 2013 (1 page) |
21 April 2013 | Satisfaction of charge 2 in full (1 page) |
22 November 2012 | Termination of appointment of Ian Cole as a secretary (1 page) |
22 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
20 December 2011 | Appointment of Mr Nicholas John Charles Cremin as a director (2 pages) |
9 December 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
9 December 2011 | Resolutions
|
9 December 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
9 December 2011 | Change of share class name or designation (2 pages) |
7 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Secretary's details changed for Ian Cole on 2 February 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Ian Cole on 2 February 2010 (3 pages) |
25 October 2010 | Registered office address changed from Media House 41 Crayford Way Crayford Kent DA1 4JY on 25 October 2010 (1 page) |
25 October 2010 | Secretary's details changed for Ian Cole on 2 February 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Ian Cole on 2 February 2010 (3 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 December 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
15 January 2009 | Return made up to 27/09/08; full list of members (3 pages) |
10 October 2008 | Return made up to 27/09/07; full list of members (3 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 March 2007 | Return made up to 27/09/06; full list of members (8 pages) |
9 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 December 2006 | New secretary appointed (2 pages) |
9 February 2006 | Secretary resigned;director resigned (1 page) |
11 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
30 November 2005 | Return made up to 27/09/05; full list of members (7 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Accounts for a dormant company made up to 30 March 2004 (1 page) |
27 October 2004 | Return made up to 27/09/04; full list of members
|
18 October 2003 | Return made up to 27/09/03; full list of members (8 pages) |
25 October 2002 | Accounting reference date extended from 30/09/03 to 30/03/04 (1 page) |
25 October 2002 | Resolutions
|
25 October 2002 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
25 October 2002 | Return made up to 27/09/02; full list of members
|
12 November 2001 | Return made up to 27/09/01; full list of members (7 pages) |
26 October 2001 | Accounts for a dormant company made up to 27 September 2001 (2 pages) |
26 October 2001 | Resolutions
|
27 September 2000 | Incorporation (19 pages) |