London
SW8 1RL
Director Name | Mr David Jessop |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2017(16 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 06 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 South Lambeth Road London SW8 1RL |
Director Name | Mr David Moburn Kay |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 September 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 31 St Andrews Wharf Shad Thames London SE1 2YN |
Director Name | Mr David Mears |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 June 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29a Kidbrooke Park Road London SE3 0LR |
Secretary Name | Mr David Mears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 June 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29a Kidbrooke Park Road London SE3 0LR |
Director Name | Antonia Parker |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(2 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 January 2004) |
Role | Solicitor |
Correspondence Address | Flat 1, The Grange 9 Grange Road Kingston Surrey KT1 2QU |
Secretary Name | Mr David Moburn Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(2 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 January 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 31 St Andrews Wharf Shad Thames London SE1 2YN |
Director Name | Ashley Stephen Silver |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 October 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 66 South Lambeth Road London SW8 1RL |
Secretary Name | Ashley Stephen Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 October 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Bouverie Gardens Harrow Middlesex HA3 0RQ |
Director Name | Graham Edward Wareham |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 66 South Lambeth Road London SW8 1RL |
Director Name | Alan Jeremy Cruickshank |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(12 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 66 South Lambeth Road London SW8 1RL |
Secretary Name | Alan Jeremy Cruickshank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(12 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | 66 South Lambeth Road London SW8 1RL |
Director Name | Ms Sarah Clare Broad |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 July 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 66 South Lambeth Road London SW8 1RL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 66 South Lambeth Road London SW8 1RL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
999 at £1 | Leonard Cheshire Disability 99.90% Ordinary |
---|---|
1 at £1 | Mark Paul Elliott 0.10% Ordinary |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Voluntary strike-off action has been suspended (1 page) |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | Application to strike the company off the register (3 pages) |
12 December 2017 | Application to strike the company off the register (3 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
17 July 2017 | Termination of appointment of Sarah Clare Broad as a director on 12 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Sarah Clare Broad as a director on 12 July 2017 (1 page) |
11 July 2017 | Appointment of Mr David Jessop as a director on 10 July 2017 (2 pages) |
11 July 2017 | Appointment of Mr David Jessop as a director on 10 July 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
12 January 2016 | Termination of appointment of Alan Jeremy Cruickshank as a director on 31 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Alan Jeremy Cruickshank as a director on 31 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Alan Jeremy Cruickshank as a secretary on 31 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Alan Jeremy Cruickshank as a secretary on 31 December 2015 (1 page) |
4 January 2016 | Appointment of Mr Mark Paul Elliott as a director on 17 December 2015 (2 pages) |
4 January 2016 | Appointment of Mr Mark Paul Elliott as a director on 17 December 2015 (2 pages) |
25 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
25 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
19 February 2015 | Termination of appointment of Graham Edward Wareham as a director on 18 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Graham Edward Wareham as a director on 18 February 2015 (1 page) |
4 February 2015 | Appointment of Ms Sarah Clare Broad as a director on 3 February 2015 (2 pages) |
4 February 2015 | Appointment of Ms Sarah Clare Broad as a director on 3 February 2015 (2 pages) |
4 February 2015 | Appointment of Ms Sarah Clare Broad as a director on 3 February 2015 (2 pages) |
22 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
26 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
26 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
20 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
7 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
10 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Appointment of Alan Jeremy Cruickshank as a secretary (3 pages) |
17 October 2012 | Appointment of Alan Jeremy Cruickshank as a director (3 pages) |
17 October 2012 | Termination of appointment of Ashley Silver as a secretary (2 pages) |
17 October 2012 | Termination of appointment of Ashley Silver as a director (2 pages) |
17 October 2012 | Termination of appointment of Ashley Silver as a director (2 pages) |
17 October 2012 | Appointment of Alan Jeremy Cruickshank as a director (3 pages) |
17 October 2012 | Termination of appointment of Ashley Silver as a secretary (2 pages) |
17 October 2012 | Appointment of Alan Jeremy Cruickshank as a secretary (3 pages) |
16 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 March 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
4 March 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
4 February 2011 | Annual return made up to 6 January 2011 (14 pages) |
4 February 2011 | Annual return made up to 6 January 2011 (14 pages) |
4 February 2011 | Annual return made up to 6 January 2011 (14 pages) |
1 February 2010 | Director's details changed for Graham Edward Wareham on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Graham Edward Wareham on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Ashley Stephen Silver on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Ashley Stephen Silver on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Ashley Stephen Silver on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Graham Edward Wareham on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
29 August 2009 | Company name changed jobability LIMITED\certificate issued on 02/09/09 (2 pages) |
29 August 2009 | Company name changed jobability LIMITED\certificate issued on 02/09/09 (2 pages) |
24 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
24 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
2 April 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
2 April 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
15 January 2009 | Return made up to 06/01/09; full list of members (10 pages) |
15 January 2009 | Return made up to 06/01/09; full list of members (10 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from 30 millbank london SW1P 4QD (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from 30 millbank london SW1P 4QD (1 page) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
25 October 2007 | Return made up to 03/10/07; no change of members (7 pages) |
25 October 2007 | Return made up to 03/10/07; no change of members (7 pages) |
12 December 2006 | Return made up to 03/10/06; full list of members (7 pages) |
12 December 2006 | Return made up to 03/10/06; full list of members (7 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
18 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | New director appointed (2 pages) |
17 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
17 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
14 October 2005 | Return made up to 03/10/05; full list of members (7 pages) |
14 October 2005 | Return made up to 03/10/05; full list of members (7 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
21 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
16 January 2004 | New secretary appointed;new director appointed (2 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
16 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | New secretary appointed;new director appointed (2 pages) |
16 January 2004 | Secretary resigned (1 page) |
13 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
13 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
26 June 2003 | New director appointed (1 page) |
26 June 2003 | Secretary resigned;director resigned (1 page) |
26 June 2003 | New secretary appointed (2 pages) |
26 June 2003 | New secretary appointed (2 pages) |
26 June 2003 | New director appointed (1 page) |
26 June 2003 | Secretary resigned;director resigned (1 page) |
24 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
24 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
13 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
13 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
13 May 2002 | Resolutions
|
13 May 2002 | Resolutions
|
30 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
30 April 2001 | Ad 15/12/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 April 2001 | Ad 15/12/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 April 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
30 April 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: 1 mitchell lane bristol BS1 6BU (2 pages) |
10 January 2001 | Secretary resigned (2 pages) |
10 January 2001 | New secretary appointed;new director appointed (4 pages) |
10 January 2001 | New secretary appointed;new director appointed (4 pages) |
10 January 2001 | Secretary resigned (2 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: 1 mitchell lane bristol BS1 6BU (2 pages) |
10 January 2001 | Director resigned (2 pages) |
10 January 2001 | New director appointed (4 pages) |
10 January 2001 | New director appointed (4 pages) |
10 January 2001 | Director resigned (2 pages) |
29 December 2000 | Company name changed usualgarden LIMITED\certificate issued on 29/12/00 (2 pages) |
29 December 2000 | Company name changed usualgarden LIMITED\certificate issued on 29/12/00 (2 pages) |
3 October 2000 | Incorporation (13 pages) |
3 October 2000 | Incorporation (13 pages) |