London
WC2E 9BA
Secretary Name | Network Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 April 2013(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 08 September 2015) |
Correspondence Address | The Old Applestore Field Place Estate Byfleets Lan Broadbridge Heath Horsham West Sussex RH12 3PB |
Director Name | Patrick John Childs |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 1 month (resigned 12 January 2001) |
Role | Sales |
Correspondence Address | 17 Lancaster Mews London W2 0NA |
Secretary Name | Darren Howard Kingston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 April 2001) |
Role | Company Director |
Correspondence Address | 17 Hollywood Court Deacons Hill Elstree Hertfordshire WD6 3HU |
Director Name | Laurence Jeffrey Brown |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(4 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 June 2001) |
Role | Company Director |
Correspondence Address | Flat 17 Hollywood Court Deacons Hill Road, Elstree Borehamwood Hertfordshire WD6 3HU |
Director Name | Laurence Jeffrey Brown |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(4 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 June 2001) |
Role | Company Director |
Correspondence Address | Flat 17 Hollywood Court Deacons Hill Road, Elstree Borehamwood Hertfordshire WD6 3HU |
Secretary Name | Mr Malcolm Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 March 2003) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Selby Road Ealing W5 1LY |
Director Name | Peter Watson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 November 2001) |
Role | Business Consultant |
Correspondence Address | Aptdo 260 Baranita 07850 Santcarles Ibiza Spain |
Director Name | Alexandra Wilkinson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(1 year, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 24 March 2003) |
Role | Operations Director |
Correspondence Address | 47 Union Central Building 78 Kingsland Road London E2 8DP |
Secretary Name | Peter Bennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(2 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 27 March 2003) |
Role | Company Director |
Correspondence Address | 3 Priory Terrace West Hampstead London NW6 4DG |
Director Name | Peter Bennison |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 November 2005) |
Role | Company Director |
Correspondence Address | 3 Priory Terrace West Hampstead London NW6 4DG |
Secretary Name | Ann Bowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 November 2005) |
Role | Company Director |
Correspondence Address | 17 Diban Avenue Hornchurch Essex RM12 4YE |
Director Name | Mr Peter James Bennison |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(7 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ashley Close London NW4 1PH |
Director Name | Mrs Ann Wiggins |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2012) |
Role | Accounts Manager |
Correspondence Address | 2 Carling Close Coalville Leicestershire LE67 4EP |
Secretary Name | Mrs Ann Wiggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(10 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 July 2012) |
Role | Company Director |
Correspondence Address | 2 Carling Close Coalville Leicestershire LE67 4EP |
Director Name | Jennifer Catherine Thornley |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(11 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 57 Footscray Road Eltham London SE9 2ST |
Secretary Name | Jennifer Thornley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(11 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 April 2013) |
Role | Company Director |
Correspondence Address | Flat 2 57 Footscray Road Eltham London SE9 2ST |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Director Name | Priory Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2005(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 February 2007) |
Correspondence Address | 1st Floor Centre Heights 137 Finchley Road London NW3 6JG |
Secretary Name | Priory Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2005(4 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 December 2010) |
Correspondence Address | 1st Floor Centre Heights 137 Finchley Road London NW3 6JG |
Director Name | Hendon Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2007(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 August 2012) |
Correspondence Address | 1st Floor Centre Heights 137 Finchley Road London NW3 6JG |
Director Name | Network Secretarial Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2013(12 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 11 April 2013) |
Correspondence Address | Field Place Broadbridge Heath West Sussex RH12 3PB |
Registered Address | 843 Finchley Road London NW11 8NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
76 at £1 | Dedicated Recoveries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,334,880 |
Current Liabilities | £1,751,085 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 December |
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | Director's details changed for Mr Andrew Clive Portlock on 8 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Andrew Clive Portlock on 8 June 2015 (2 pages) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2015 | Application to strike the company off the register (3 pages) |
16 March 2015 | Director's details changed for Mr Andrew Clive Portlock on 13 March 2015 (2 pages) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | Current accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
22 November 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
4 November 2013 | Secretary's details changed for Network Secretarial Services Limited on 4 November 2013 (2 pages) |
4 November 2013 | Secretary's details changed for Network Secretarial Services Limited on 4 November 2013 (2 pages) |
23 October 2013 | Secretary's details changed for Network Secretarial Service Limited on 23 October 2013 (1 page) |
22 October 2013 | Director's details changed for Mr Andrew Clive Portlock on 22 October 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Network Secretarial Service Limited on 22 October 2013 (2 pages) |
18 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
13 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
13 August 2013 | Director's details changed for Andrew Clive Portlock on 1 August 2013 (2 pages) |
13 August 2013 | Termination of appointment of Hendon Directors Ltd as a director (1 page) |
13 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
12 June 2013 | Termination of appointment of Ann Wiggins as a director (1 page) |
16 April 2013 | Appointment of Mr Andrew Clive Portlock as a director (2 pages) |
15 April 2013 | Termination of appointment of Network Secretarial Service Limited as a director (1 page) |
12 April 2013 | Appointment of Network Secretarial Service Limited as a secretary (2 pages) |
11 April 2013 | Termination of appointment of Jennifer Thornley as a director (1 page) |
11 April 2013 | Appointment of Network Secretarial Service Limited as a director (2 pages) |
10 April 2013 | Termination of appointment of Jennifer Thornley as a secretary (1 page) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 September 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Termination of appointment of Ann Wiggins as a secretary (2 pages) |
10 July 2012 | Appointment of Jennifer Thornley as a director (3 pages) |
10 July 2012 | Appointment of Jennifer Thornley as a secretary (3 pages) |
10 July 2012 | Termination of appointment of a director (2 pages) |
25 June 2012 | Secretary's details changed for Ann Bowers on 12 May 2012 (2 pages) |
25 June 2012 | Director's details changed for Ann Bowers on 12 May 2012 (3 pages) |
29 September 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
25 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Appointment of Ann Bowers as a secretary (3 pages) |
25 March 2011 | Termination of appointment of Priory Secretarial Limited as a secretary (2 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
31 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
22 September 2009 | Return made up to 01/08/09; full list of members (3 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from sterling house fulbourne road london E17 4EE (1 page) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
21 March 2009 | Appointment terminated director peter bennison (1 page) |
21 March 2009 | Director appointed ann bowers (1 page) |
16 February 2009 | Director appointed peter bennison (2 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
18 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
11 January 2008 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Return made up to 01/08/07; full list of members (6 pages) |
17 June 2007 | Secretary's particulars changed (1 page) |
17 June 2007 | Director's particulars changed (1 page) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
17 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | Director resigned (1 page) |
10 December 2006 | Return made up to 24/11/06; full list of members (6 pages) |
19 October 2006 | Accounts for a small company made up to 30 November 2005 (8 pages) |
17 March 2006 | Accounts for a small company made up to 30 November 2004 (8 pages) |
5 January 2006 | Return made up to 24/11/05; full list of members (6 pages) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New secretary appointed (2 pages) |
20 October 2005 | Particulars of mortgage/charge (3 pages) |
20 October 2005 | Particulars of mortgage/charge (4 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
14 June 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2004 | Return made up to 24/11/04; full list of members (6 pages) |
2 December 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Accounts for a small company made up to 30 November 2002 (7 pages) |
17 December 2003 | Return made up to 24/11/03; full list of members (6 pages) |
30 July 2003 | Secretary's particulars changed (1 page) |
19 May 2003 | Secretary resigned (1 page) |
13 April 2003 | Secretary resigned (1 page) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | New secretary appointed (2 pages) |
10 March 2003 | Accounts for a small company made up to 30 November 2001 (6 pages) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | New secretary appointed (2 pages) |
20 November 2002 | Return made up to 24/11/02; full list of members (6 pages) |
24 September 2002 | Delivery ext'd 3 mth 30/11/01 (1 page) |
30 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | Director resigned (1 page) |
16 July 2002 | Particulars of mortgage/charge (4 pages) |
16 May 2002 | Particulars of mortgage/charge (4 pages) |
10 April 2002 | New director appointed (2 pages) |
6 March 2002 | Return made up to 24/11/01; full list of members
|
10 December 2001 | Director resigned (1 page) |
24 August 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Director resigned (1 page) |
18 July 2001 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | New director appointed (2 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: 43 wimpole street london W1G 8AE (1 page) |
22 June 2001 | Ad 18/06/01--------- £ si 75@1=75 £ ic 1/76 (2 pages) |
19 April 2001 | Secretary resigned (1 page) |
14 April 2001 | Registered office changed on 14/04/01 from: 48 queen anne street london W1M 0JJ (1 page) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | Director resigned (1 page) |
18 December 2000 | Registered office changed on 18/12/00 from: 31 corsham street london N1 6DR (1 page) |
24 November 2000 | Incorporation (18 pages) |