Argon Mews Fulham Broadway
London
SW6 1BJ
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Yvonne Ann Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Mount Pleasant Ruislip Middlesex HA4 9HF |
Registered Address | Argon House Argon Mews Fulham Broadway London SW6 1BJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2011 | Company name changed tool traders LIMITED\certificate issued on 23/03/11
|
23 March 2011 | Change of name notice (2 pages) |
23 March 2011 | Change of name notice (2 pages) |
23 March 2011 | Company name changed tool traders LIMITED\certificate issued on 23/03/11
|
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders Statement of capital on 2010-10-18
|
18 October 2010 | Termination of appointment of Yvonne Johnston as a secretary (1 page) |
18 October 2010 | Director's details changed for Matthew Johnston on 1 January 2010 (2 pages) |
18 October 2010 | Director's details changed for Matthew Johnston on 1 January 2010 (2 pages) |
18 October 2010 | Director's details changed for Matthew Johnston on 1 January 2010 (2 pages) |
18 October 2010 | Termination of appointment of Yvonne Johnston as a secretary (1 page) |
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders Statement of capital on 2010-10-18
|
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 December 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for Matthew Johnston on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Matthew Johnston on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Matthew Johnston on 1 October 2009 (2 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
30 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
30 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
9 November 2007 | Return made up to 16/10/07; no change of members
|
9 November 2007 | Return made up to 16/10/07; no change of members (6 pages) |
10 April 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
10 April 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
7 November 2006 | Return made up to 16/10/06; full list of members
|
7 November 2006 | Return made up to 16/10/06; full list of members (6 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
19 December 2005 | Return made up to 15/10/05; full list of members (6 pages) |
19 December 2005 | Return made up to 15/10/05; full list of members (6 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
1 November 2004 | Return made up to 16/10/04; full list of members (6 pages) |
1 November 2004 | Return made up to 16/10/04; full list of members (6 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
14 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
14 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
29 May 2003 | Return made up to 16/10/02; full list of members (6 pages) |
29 May 2003 | Return made up to 16/10/02; full list of members (6 pages) |
20 August 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
20 August 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
9 November 2001 | Return made up to 16/10/01; full list of members (6 pages) |
9 November 2001 | Return made up to 16/10/01; full list of members (6 pages) |
13 November 2000 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
13 November 2000 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New secretary appointed (2 pages) |
20 October 2000 | Registered office changed on 20/10/00 from: somerset house 40-49 price street, birmingham B4 6LZ (1 page) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: somerset house 40-49 price street, birmingham B4 6LZ (1 page) |
20 October 2000 | Ad 16/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 October 2000 | Ad 16/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 October 2000 | Director resigned (1 page) |
16 October 2000 | Incorporation (9 pages) |
16 October 2000 | Incorporation (9 pages) |