London
SE12 8LG
Secretary Name | Rose Marie Suzanne Anderson |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 19 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Southbrook Mews London SE12 8LG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 10 Southbrook Mews London SE12 8LG |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Lee Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Noel David Hennessy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,457 |
Cash | £4,708 |
Current Liabilities | £1,965 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2016 | Application to strike the company off the register (3 pages) |
9 May 2016 | Application to strike the company off the register (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 December 2015 | Director's details changed for Mr Noel David Hennessy on 19 December 2013 (2 pages) |
21 December 2015 | Registered office address changed from 107 Heathwood Gardens London SE7 8ET to 10 Southbrook Mews London SE12 8LG on 21 December 2015 (1 page) |
21 December 2015 | Registered office address changed from 107 Heathwood Gardens London SE7 8ET to 10 Southbrook Mews London SE12 8LG on 21 December 2015 (1 page) |
21 December 2015 | Director's details changed for Mr Noel David Hennessy on 19 December 2013 (2 pages) |
21 December 2015 | Secretary's details changed for Rose Marie Suzanne Anderson on 19 December 2015 (1 page) |
21 December 2015 | Secretary's details changed for Rose Marie Suzanne Anderson on 19 December 2015 (1 page) |
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
6 January 2010 | Director's details changed for Noel David Hennessy on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Noel David Hennessy on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Noel David Hennessy on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
10 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
9 January 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
9 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
14 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
13 December 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
13 December 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
8 February 2007 | Return made up to 19/12/06; full list of members (2 pages) |
8 February 2007 | Return made up to 19/12/06; full list of members (2 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 January 2006 | Return made up to 19/12/05; full list of members (2 pages) |
18 January 2006 | Return made up to 19/12/05; full list of members (2 pages) |
11 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
11 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
7 February 2005 | Return made up to 19/12/04; full list of members (6 pages) |
7 February 2005 | Return made up to 19/12/04; full list of members (6 pages) |
7 December 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
7 December 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
29 November 2004 | Resolutions
|
29 November 2004 | Resolutions
|
13 January 2004 | Return made up to 19/12/03; full list of members (6 pages) |
13 January 2004 | Return made up to 19/12/03; full list of members (6 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
15 January 2003 | Return made up to 19/12/02; full list of members (6 pages) |
15 January 2003 | Return made up to 19/12/02; full list of members (6 pages) |
23 October 2002 | Resolutions
|
23 October 2002 | Resolutions
|
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: paul anthony house 724 holloway road london N19 3JD (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: paul anthony house 724 holloway road london N19 3JD (1 page) |
26 February 2002 | Return made up to 19/12/01; full list of members (6 pages) |
26 February 2002 | Return made up to 19/12/01; full list of members (6 pages) |
24 May 2001 | Ad 19/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2001 | Ad 19/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Secretary resigned (1 page) |
19 December 2000 | Incorporation (17 pages) |
19 December 2000 | Incorporation (17 pages) |