3 Arnhem Place
London
E14 3ST
Director Name | Christopher Foster Johnson |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 22 Vogans Mill Wharf Mill Street London SE1 2BZ |
Director Name | Tamzin Dianna Wright |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Role | Sales Consultant |
Correspondence Address | Suite 206 28 Old Brompton Road South Kensington London SW7 3SS |
Secretary Name | Malcolm Lawry |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 108 Clapham Common West Side London SW4 9AZ |
Secretary Name | Miss Maria Ann Wickham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Wildern Lane Northampton NN4 0SN |
Director Name | Lowmanbrown Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2009(8 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 October 2009) |
Correspondence Address | Suite 2 Wesley Chambers Queens Road Aldershot Hampshire GU11 3JD |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2009(8 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 July 2010) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Website | www.personnel-it.com |
---|---|
Telephone | 020 78180969 |
Telephone region | London |
Registered Address | Studio 3 64 Great Suffolk Street London SE1 0BL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
300 at £1 | Blair Thomas Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,592 |
Cash | £49,831 |
Current Liabilities | £354,125 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 April 2015 | Delivered on: 17 April 2015 Satisfied on: 21 October 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Fully Satisfied |
---|---|
2 August 2013 | Delivered on: 13 August 2013 Satisfied on: 1 June 2015 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
9 May 2005 | Delivered on: 10 May 2005 Satisfied on: 1 June 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2017 | Application to strike the company off the register (3 pages) |
15 March 2017 | Application to strike the company off the register (3 pages) |
3 November 2016 | Amended total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 November 2016 | Amended total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 October 2015 | Satisfaction of charge 041640350003 in full (1 page) |
21 October 2015 | Satisfaction of charge 041640350003 in full (1 page) |
1 June 2015 | Satisfaction of charge 041640350002 in full (1 page) |
1 June 2015 | Satisfaction of charge 1 in full (1 page) |
1 June 2015 | Satisfaction of charge 1 in full (1 page) |
1 June 2015 | Satisfaction of charge 041640350002 in full (1 page) |
17 April 2015 | Registration of charge 041640350003, created on 13 April 2015 (23 pages) |
17 April 2015 | Registration of charge 041640350003, created on 13 April 2015 (23 pages) |
5 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
12 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 August 2013 | Registration of charge 041640350002 (24 pages) |
13 August 2013 | Registration of charge 041640350002 (24 pages) |
21 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 April 2012 | Registered office address changed from the White Cottage 19 West Street Epsom Surrey KT18 7BS on 18 April 2012 (1 page) |
18 April 2012 | Registered office address changed from the White Cottage 19 West Street Epsom Surrey KT18 7BS on 18 April 2012 (1 page) |
17 April 2012 | Director's details changed for Blair Thomas Wright on 20 February 2012 (3 pages) |
17 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Director's details changed for Blair Thomas Wright on 20 February 2012 (3 pages) |
17 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 September 2010 | Termination of appointment of Vantis Secretaries Limited as a secretary (1 page) |
20 September 2010 | Termination of appointment of Vantis Secretaries Limited as a secretary (1 page) |
13 May 2010 | Termination of appointment of Tamzin Wright as a director (2 pages) |
13 May 2010 | Termination of appointment of Tamzin Wright as a director (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
9 November 2009 | Termination of appointment of Lowmanbrown Limited as a director (1 page) |
9 November 2009 | Termination of appointment of Lowmanbrown Limited as a director (1 page) |
28 August 2009 | Director appointed lowmanbrown LIMITED logged form (1 page) |
28 August 2009 | Director appointed lowmanbrown LIMITED logged form (1 page) |
24 August 2009 | Secretary appointed vantis secretaries LIMITED (1 page) |
24 August 2009 | Secretary appointed vantis secretaries LIMITED (1 page) |
13 May 2009 | Return made up to 20/02/09; full list of members (3 pages) |
13 May 2009 | Return made up to 20/02/09; full list of members (3 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from suite 206 28 old brompton road south kensington london SW7 3SS (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from suite 206 28 old brompton road south kensington london SW7 3SS (1 page) |
13 May 2009 | Appointment terminated secretary maria wickham (1 page) |
13 May 2009 | Appointment terminated secretary maria wickham (1 page) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
28 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
28 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
28 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
8 March 2007 | Secretary's particulars changed (1 page) |
8 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
8 March 2007 | Secretary's particulars changed (1 page) |
20 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
20 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Director's particulars changed (1 page) |
9 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
9 March 2006 | Director's particulars changed (1 page) |
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Director's particulars changed (1 page) |
1 April 2005 | Director's particulars changed (1 page) |
1 April 2005 | Director's particulars changed (1 page) |
1 April 2005 | Director's particulars changed (1 page) |
21 March 2005 | Return made up to 20/02/05; full list of members (3 pages) |
21 March 2005 | Return made up to 20/02/05; full list of members (3 pages) |
9 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
9 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
24 March 2004 | Return made up to 20/02/04; full list of members
|
24 March 2004 | Return made up to 20/02/04; full list of members
|
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | Secretary resigned (1 page) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | New secretary appointed (2 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: suite 701 1 pepys street london EC3N 2NU (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: suite 701 1 pepys street london EC3N 2NU (1 page) |
17 May 2003 | Return made up to 20/02/03; full list of members
|
17 May 2003 | Return made up to 20/02/03; full list of members
|
14 March 2003 | Registered office changed on 14/03/03 from: 32A providence square london SE1 2EA (1 page) |
14 March 2003 | Registered office changed on 14/03/03 from: 32A providence square london SE1 2EA (1 page) |
16 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
16 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
14 March 2002 | Return made up to 20/02/02; full list of members
|
14 March 2002 | Return made up to 20/02/02; full list of members
|
14 February 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
14 February 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: 22 vogans mill wharf mill street london SE1 2BZ (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: 22 vogans mill wharf mill street london SE1 2BZ (1 page) |
20 February 2001 | Incorporation (16 pages) |
20 February 2001 | Incorporation (16 pages) |