Roehampton Lane
London
SW15 5LX
Secretary Name | Hugh Jeffrey Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2001(1 week, 3 days after company formation) |
Appointment Duration | 13 years, 11 months (closed 07 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fairacres Roehampton Lane London SW15 5LX |
Director Name | Elisabeth Taylor |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2005(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 07 April 2015) |
Role | Homemaker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fairacres Roehampton Lane London SW15 5LX |
Director Name | Leon David Glinsman |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Chester Close North London NW1 4JE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Elisabeth Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,143,082 |
Cash | £58,030 |
Current Liabilities | £163,582 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved following liquidation (1 page) |
7 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
7 January 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
29 October 2014 | Liquidators statement of receipts and payments to 2 September 2014 (18 pages) |
29 October 2014 | Liquidators statement of receipts and payments to 2 September 2014 (18 pages) |
29 October 2014 | Liquidators' statement of receipts and payments to 2 September 2014 (18 pages) |
29 October 2014 | Liquidators' statement of receipts and payments to 2 September 2014 (18 pages) |
30 December 2013 | Receiver's abstract of receipts and payments to 29 November 2013 (2 pages) |
30 December 2013 | Receiver's abstract of receipts and payments to 29 November 2013 (2 pages) |
3 December 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
3 December 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
12 September 2013 | Registered office address changed from C/O Bsg Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ on 12 September 2013 (2 pages) |
12 September 2013 | Registered office address changed from C/O Bsg Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ on 12 September 2013 (2 pages) |
11 September 2013 | Appointment of a voluntary liquidator (1 page) |
11 September 2013 | Statement of affairs with form 4.19 (5 pages) |
11 September 2013 | Statement of affairs with form 4.19 (5 pages) |
11 September 2013 | Resolutions
|
11 September 2013 | Appointment of a voluntary liquidator (1 page) |
11 September 2013 | Resolutions
|
20 August 2013 | Appointment of receiver or manager (4 pages) |
20 August 2013 | Appointment of receiver or manager (4 pages) |
12 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 May 2010 | Director's details changed for Elisabeth Taylor on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Hugh Jeffrey Taylor on 30 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Elisabeth Taylor on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Hugh Jeffrey Taylor on 30 April 2010 (2 pages) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (5 pages) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (5 pages) |
8 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
8 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
2 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
2 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
4 June 2007 | Return made up to 30/04/07; full list of members (2 pages) |
4 June 2007 | Return made up to 30/04/07; full list of members (2 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Particulars of mortgage/charge (5 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Particulars of mortgage/charge (5 pages) |
3 July 2006 | Return made up to 30/04/06; full list of members (7 pages) |
3 July 2006 | Return made up to 30/04/06; full list of members (7 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (4 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (4 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
8 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
8 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
7 June 2005 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
7 June 2005 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
4 March 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
4 March 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
18 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
18 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Total exemption full accounts made up to 30 April 2003 (4 pages) |
11 September 2003 | Total exemption full accounts made up to 30 April 2003 (4 pages) |
8 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
8 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
30 December 2002 | Total exemption full accounts made up to 30 April 2002 (4 pages) |
30 December 2002 | Total exemption full accounts made up to 30 April 2002 (4 pages) |
18 December 2002 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2002 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2002 | Return made up to 30/04/02; full list of members (7 pages) |
17 December 2002 | Return made up to 30/04/02; full list of members (7 pages) |
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2002 | New secretary appointed;new director appointed (2 pages) |
23 January 2002 | New secretary appointed;new director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Director resigned (2 pages) |
10 May 2001 | Director resigned (2 pages) |
30 April 2001 | Incorporation (16 pages) |
30 April 2001 | Incorporation (16 pages) |