London
W1W 5DT
Secretary Name | Mr Peter John Watts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Orchard Bearsted Maidstone Kent ME14 4QL |
Director Name | Gary Victor Feast |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Bucknalls Drive Bricket Wood St Albans Hertfordshire AL2 3XJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1.4, 3-4 Devonshire Street London W1W 5DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at £1 | Gary Victor Feast 50.00% Ordinary |
---|---|
1 at £1 | Mr Neil Murray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£125 |
Current Liabilities | £125 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 October 2017 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 30 October 2017 (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2017 | Application to strike the company off the register (3 pages) |
7 September 2017 | Application to strike the company off the register (3 pages) |
27 July 2017 | Termination of appointment of Gary Victor Feast as a director on 26 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Gary Victor Feast as a director on 26 July 2017 (1 page) |
22 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 February 2016 | Director's details changed for Neil Murray on 28 January 2016 (2 pages) |
4 February 2016 | Director's details changed for Neil Murray on 28 January 2016 (2 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
8 August 2014 | Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 8 August 2014 (1 page) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Director's details changed for Neil Murray on 1 August 2011 (2 pages) |
23 January 2012 | Director's details changed for Neil Murray on 1 August 2011 (2 pages) |
23 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Director's details changed for Neil Murray on 1 August 2011 (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 February 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
3 February 2011 | Director's details changed for Neil Murray on 28 November 2009 (2 pages) |
3 February 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
3 February 2011 | Director's details changed for Neil Murray on 28 November 2009 (2 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Gary Victor Feast on 27 November 2009 (2 pages) |
12 February 2010 | Director's details changed for Neil Murray on 27 November 2009 (2 pages) |
12 February 2010 | Director's details changed for Neil Murray on 27 November 2009 (2 pages) |
12 February 2010 | Director's details changed for Gary Victor Feast on 27 November 2009 (2 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
22 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
22 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
18 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
18 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
12 February 2008 | Return made up to 27/11/07; full list of members (3 pages) |
12 February 2008 | Return made up to 27/11/07; full list of members (3 pages) |
25 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
25 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 February 2007 | Return made up to 27/11/06; full list of members (7 pages) |
3 February 2007 | Return made up to 27/11/06; full list of members (7 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
23 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
23 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
13 December 2005 | Return made up to 27/11/05; full list of members (7 pages) |
13 December 2005 | Return made up to 27/11/05; full list of members (7 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
9 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
15 December 2003 | Return made up to 27/11/03; full list of members
|
15 December 2003 | Return made up to 27/11/03; full list of members
|
23 December 2002 | Return made up to 27/11/02; full list of members
|
23 December 2002 | Return made up to 27/11/02; full list of members
|
3 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
3 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
30 January 2002 | Ad 31/12/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
30 January 2002 | Ad 31/12/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
13 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
13 December 2000 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
13 December 2000 | Ad 04/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 December 2000 | Ad 04/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 December 2000 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Secretary resigned (1 page) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | New secretary appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | Secretary resigned (1 page) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New secretary appointed (2 pages) |
27 November 2000 | Incorporation (18 pages) |
27 November 2000 | Incorporation (18 pages) |