Smugglers Way
London
SW18 1EX
Director Name | Mrs Valerie Abl |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kersfield Road Putney London SW15 3HW |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Anne Minter |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Woodhurst Road Maidenhead Berkshire SL6 8TF |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Anne Minter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 8 Woodhurst Road Maidenhead Berkshire SL6 8TF |
Secretary Name | Norwin Gerrit Abl |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 21 January 2003(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 April 2012) |
Role | Company Director |
Correspondence Address | 2 Kersfield Road Putney London SW15 3HW |
Director Name | Mrs Valerie Abl |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kersfield Road London SW15 3HW |
Secretary Name | Ms Carly Christina Jenner |
---|---|
Status | Resigned |
Appointed | 26 April 2012(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 December 2013) |
Role | Company Director |
Correspondence Address | 32 Byron Hill Road Harrow Middlesex HA2 0HY |
Website | www.talentfeed.co.uk |
---|
Registered Address | 32 Byron Hill Road Harrow Middlesex HA2 0HY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Mr Edwin Abl 99.01% Ordinary |
---|---|
1 at £1 | Mr Edwin Abl 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £19,680 |
Current Liabilities | £19,670 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2015 | Application to strike the company off the register (4 pages) |
4 February 2015 | Application to strike the company off the register (4 pages) |
20 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
5 March 2014 | Satisfaction of charge 1 in full (1 page) |
5 March 2014 | Satisfaction of charge 1 in full (1 page) |
14 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders (4 pages) |
14 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Termination of appointment of Carly Christina Jenner as a secretary on 10 December 2013 (1 page) |
11 December 2013 | Termination of appointment of Carly Christina Jenner as a secretary on 10 December 2013 (1 page) |
22 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 May 2012 | Appointment of Ms Carly Christina Jenner as a secretary on 26 April 2012 (1 page) |
29 May 2012 | Appointment of Ms Carly Christina Jenner as a secretary on 26 April 2012 (1 page) |
10 May 2012 | Termination of appointment of Norwin Gerrit Abl as a secretary on 26 April 2012 (1 page) |
10 May 2012 | Termination of appointment of Norwin Gerrit Abl as a secretary on 26 April 2012 (1 page) |
23 April 2012 | Termination of appointment of Valerie Abl as a director on 4 April 2012 (1 page) |
23 April 2012 | Termination of appointment of Valerie Abl as a director on 4 April 2012 (1 page) |
23 April 2012 | Termination of appointment of Valerie Abl as a director on 4 April 2012 (1 page) |
17 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Change of name notice (2 pages) |
15 October 2010 | Company name changed the career academy LIMITED\certificate issued on 15/10/10
|
15 October 2010 | Change of name notice (2 pages) |
15 October 2010 | Company name changed the career academy LIMITED\certificate issued on 15/10/10
|
11 October 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
11 October 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
2 September 2010 | Registered office address changed from 2 Kersfield Road Putney London SW15 3HW on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from 2 Kersfield Road Putney London SW15 3HW on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from 2 Kersfield Road Putney London SW15 3HW on 2 September 2010 (1 page) |
3 June 2010 | Appointment of Mrs Valerie Abl as a director (2 pages) |
3 June 2010 | Appointment of Mrs Valerie Abl as a director (2 pages) |
2 June 2010 | Statement of capital following an allotment of shares on 27 May 2010
|
2 June 2010 | Statement of capital following an allotment of shares on 27 May 2010
|
11 May 2010 | Termination of appointment of Valerie Abl as a director (1 page) |
11 May 2010 | Termination of appointment of Valerie Abl as a director (1 page) |
11 May 2010 | Appointment of Mr Edwin Abl as a director (2 pages) |
11 May 2010 | Appointment of Mr Edwin Abl as a director (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Director's details changed for Mrs Valerie Abl on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mrs Valerie Abl on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from 7 manor courtyard hughenden avenue high wycombe buckinghamshire HP13 5RE (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from 7 manor courtyard hughenden avenue high wycombe buckinghamshire HP13 5RE (1 page) |
6 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 August 2006 | Resolutions
|
11 August 2006 | Resolutions
|
16 January 2006 | Return made up to 18/12/05; full list of members (2 pages) |
16 January 2006 | Return made up to 18/12/05; full list of members (2 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 December 2004 | Return made up to 18/12/04; full list of members (6 pages) |
13 December 2004 | Return made up to 18/12/04; full list of members (6 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 July 2004 | Resolutions
|
16 July 2004 | Resolutions
|
14 January 2004 | Return made up to 18/12/03; full list of members
|
14 January 2004 | Return made up to 18/12/03; full list of members
|
7 August 2003 | Resolutions
|
7 August 2003 | Resolutions
|
15 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: 2 laniver close lower earley reading berkshire RG6 5UD (1 page) |
11 July 2003 | Registered office changed on 11/07/03 from: 2 laniver close lower earley reading berkshire RG6 5UD (1 page) |
11 May 2003 | Resolutions
|
11 May 2003 | Resolutions
|
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
29 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
8 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 February 2002 | Return made up to 18/12/01; full list of members
|
21 February 2002 | Return made up to 18/12/01; full list of members
|
18 December 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
18 December 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
22 December 2000 | Registered office changed on 22/12/00 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
22 December 2000 | Registered office changed on 22/12/00 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
21 December 2000 | Ad 18/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 December 2000 | Ad 18/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Secretary resigned (1 page) |
18 December 2000 | Incorporation (9 pages) |
18 December 2000 | Incorporation (9 pages) |