London
SW1H 0EU
Secretary Name | Mr John Ward |
---|---|
Status | Closed |
Appointed | 23 September 2010(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 28 March 2017) |
Role | Company Director |
Correspondence Address | 1st Floor 15 Young Street London W8 5EH |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr Philip Keith Pollecoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 September 2010) |
Role | Solicitor |
Correspondence Address | Little Hensol Shire Lane Chorleywood WD3 5NH |
Secretary Name | Svedberg & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 85 Chelsea Manor Street London SW3 5QP |
Registered Address | 1st Floor 15 Young Street London W8 5EH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
150k at £1 | Irina Foster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,337 |
Cash | £253 |
Current Liabilities | £31,106 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | Application to strike the company off the register (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 March 2016 | Director's details changed for Sergei Viktorovich Foster on 31 March 2016 (2 pages) |
31 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
29 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
1 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 September 2010 | Appointment of Mr John Ward as a secretary (1 page) |
24 September 2010 | Termination of appointment of Philip Pollecoff as a secretary (1 page) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 April 2009 | Return made up to 02/03/09; full list of members (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
12 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
12 March 2008 | Director's change of particulars / sergei foster / 11/12/2007 (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: third floor 9 mandeville place london W1U 3AU (1 page) |
7 June 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: c/o ward & co., First floor 15 young street london W8 5EH (1 page) |
2 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
7 July 2006 | Return made up to 02/03/06; full list of members (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: ward & co 8-9 lambton place london W11 2SH (1 page) |
1 December 2005 | Return made up to 02/03/05; full list of members (6 pages) |
19 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 June 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
11 March 2004 | Return made up to 02/03/04; full list of members (6 pages) |
28 February 2004 | Return made up to 02/03/03; full list of members
|
27 June 2003 | Resolutions
|
27 June 2003 | Nc inc already adjusted 02/06/03 (1 page) |
4 November 2002 | Registered office changed on 04/11/02 from: 1ST floor 22-26 albert embankment london SE1 7TE (1 page) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
12 August 2002 | Ad 05/08/02--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
28 May 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
19 March 2002 | Return made up to 02/03/02; full list of members
|
5 September 2001 | Registered office changed on 05/09/01 from: 3 pond place london SW3 6QR (2 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: 16 saint john street london EC1M 4NT (1 page) |
27 March 2001 | Secretary resigned (1 page) |
2 March 2001 | Incorporation (15 pages) |