London
Surrey
SW20 8AQ
Secretary Name | Frank Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2001(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Flat 5, 36 Arterberry Road London Surrey SW20 8AQ |
Director Name | Yvonne Margaret Robinson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Role | School Teacher |
Correspondence Address | 4c Westbourne Terrace Road London Miiddlesex W2 6NG |
Director Name | Mr David Christopher Durham |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2004(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Brechin Place London SW7 4QD |
Director Name | Barry Lea Nixon |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 February 2010) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 6 Mayflower Cottages Red Rock Lane Wigan Lancashire WN1 2UR |
Director Name | SCF (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capitol Avenue Cheyenne Wyoming 82001 United States |
Registered Address | Flat 5 36 Arterberry Road London SW20 8AQ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2010 | Application to strike the company off the register (4 pages) |
5 March 2010 | Application to strike the company off the register (4 pages) |
3 March 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
3 March 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
23 February 2010 | Termination of appointment of Barry Nixon as a director (1 page) |
23 February 2010 | Termination of appointment of Barry Nixon as a director (1 page) |
9 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders Statement of capital on 2010-02-09
|
9 February 2010 | Director's details changed for Barry Lea Nixon on 24 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders Statement of capital on 2010-02-09
|
9 February 2010 | Director's details changed for Barry Lea Nixon on 24 January 2010 (2 pages) |
27 January 2010 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
27 January 2010 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
13 October 2009 | Previous accounting period shortened from 28 February 2010 to 31 July 2009 (1 page) |
13 October 2009 | Previous accounting period shortened from 28 February 2010 to 31 July 2009 (1 page) |
17 June 2009 | Director and Secretary's Change of Particulars / frank robinson / 22/05/2009 / HouseName/Number was: , now: flat 5,; Street was: 15 cromwell road, now: 36 arterberry road; Region was: , now: surrey; Post Code was: SW7 2JB, now: SW20 8AQ; Country was: , now: uk (1 page) |
17 June 2009 | Director and secretary's change of particulars / frank robinson / 22/05/2009 (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 144 elgin avenue london W9 2NT uk (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 144 elgin avenue london W9 2NT uk (1 page) |
23 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
27 December 2008 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
27 December 2008 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
24 December 2008 | Location of debenture register (1 page) |
24 December 2008 | Location of register of members (1 page) |
24 December 2008 | Location of debenture register (1 page) |
24 December 2008 | Location of register of members (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 15 cromwell road london SW7 2JB (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 15 cromwell road london SW7 2JB (1 page) |
19 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
2 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
13 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
13 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
12 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
6 December 2006 | New director appointed (1 page) |
6 December 2006 | New director appointed (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 4C westbourne terrace road london middlesex W2 6NG (1 page) |
21 March 2006 | Location of register of members (1 page) |
21 March 2006 | Location of register of members (1 page) |
21 March 2006 | Return made up to 24/01/06; full list of members (3 pages) |
21 March 2006 | Location of debenture register (1 page) |
21 March 2006 | Return made up to 24/01/06; full list of members (3 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: 4C westbourne terrace road london middlesex W2 6NG (1 page) |
21 March 2006 | Location of debenture register (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
17 November 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
17 November 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
31 March 2005 | Return made up to 24/01/05; full list of members (7 pages) |
31 March 2005 | Return made up to 24/01/05; full list of members (7 pages) |
14 October 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
14 October 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
25 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
25 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
9 December 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
9 December 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
11 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
11 February 2003 | Return made up to 24/01/03; full list of members
|
30 December 2002 | Amended accounts made up to 28 February 2002 (4 pages) |
30 December 2002 | Amended accounts made up to 28 February 2002 (4 pages) |
25 November 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
25 November 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
28 October 2002 | Accounting reference date extended from 31/01/02 to 28/02/02 (1 page) |
28 October 2002 | Accounting reference date extended from 31/01/02 to 28/02/02 (1 page) |
8 February 2002 | Return made up to 24/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 24/01/02; full list of members
|
2 February 2001 | New secretary appointed;new director appointed (4 pages) |
2 February 2001 | Ad 24/01/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 February 2001 | Registered office changed on 02/02/01 from: 90-100 sydney street chelsea london SW3 6NJ (1 page) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Ad 24/01/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 February 2001 | New secretary appointed;new director appointed (4 pages) |
2 February 2001 | Registered office changed on 02/02/01 from: 90-100 sydney street chelsea london SW3 6NJ (1 page) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | New director appointed (2 pages) |
24 January 2001 | Incorporation (12 pages) |
24 January 2001 | Incorporation (12 pages) |