London
SE19 3UH
Secretary Name | Mr Rowan Neil Heasley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2001(same day as company formation) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 71 Waddington Way London SE19 3UH |
Director Name | Milton John Osborn |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Role | Business Development Director |
Correspondence Address | 9 Laurel Road Barnes London SW13 0EE |
Director Name | Mr Greg Heasley |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Role | Interactive Director |
Country of Residence | England |
Correspondence Address | 78 Folly Lane St Albans Herts AL3 5JH |
Director Name | Robin Leslie Heasley |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 68 Folly Lane St. Albans Hertfordshire AL3 5JH |
Director Name | Mr Pj Daniel Jones |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(10 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Grant House 56-60 St John St London |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | nakedpenguinboy.com |
---|---|
Email address | [email protected] |
Telephone | 020 72480772 |
Telephone region | London |
Registered Address | C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
2 at £1 | Robin Leslie Heasley 50.00% Ordinary |
---|---|
2 at £1 | Rowan Heasley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,260 |
Cash | £19,730 |
Current Liabilities | £60,359 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 July 2018 | Delivered on: 23 July 2018 Persons entitled: Just Cash Flow PLC Classification: A registered charge Outstanding |
---|---|
4 June 2004 | Delivered on: 24 June 2004 Persons entitled: Shamil Govindji Rizwan Govindji and Al-Karim Govindji Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's interest in the seperate deposit account opened by the landlord's solicitor and all money from time to time withdrawn from it. Outstanding |
16 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 November 2020 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
26 June 2020 | Liquidators' statement of receipts and payments to 30 May 2020 (14 pages) |
20 June 2019 | Registered office address changed from 4 Snow Hill London EC1A 2DJ to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 20 June 2019 (2 pages) |
19 June 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
19 June 2019 | Resolutions
|
19 June 2019 | Appointment of a voluntary liquidator (3 pages) |
19 June 2019 | Statement of affairs (11 pages) |
29 May 2019 | Satisfaction of charge 042228770002 in full (1 page) |
23 July 2018 | Registration of charge 042228770002, created on 23 July 2018 (27 pages) |
16 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
28 April 2017 | Termination of appointment of Robin Leslie Heasley as a director on 30 January 2017 (1 page) |
28 April 2017 | Termination of appointment of Robin Leslie Heasley as a director on 30 January 2017 (1 page) |
8 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Termination of appointment of Greg Heasley as a director (1 page) |
17 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Termination of appointment of Greg Heasley as a director (1 page) |
17 February 2014 | Registered office address changed from 56-60 St. John Street London EC1M 4HG United Kingdom on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from 56-60 St. John Street London EC1M 4HG United Kingdom on 17 February 2014 (1 page) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 August 2013 | Termination of appointment of Pj Jones as a director (1 page) |
26 August 2013 | Director's details changed for Mr Rowan Neil Heasley on 1 December 2012 (2 pages) |
26 August 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
26 August 2013 | Secretary's details changed for Mr Rowan Neil Heasley on 1 December 2012 (2 pages) |
26 August 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
26 August 2013 | Director's details changed for Mr Rowan Neil Heasley on 1 December 2012 (2 pages) |
26 August 2013 | Secretary's details changed for Mr Rowan Neil Heasley on 1 December 2012 (2 pages) |
26 August 2013 | Secretary's details changed for Mr Rowan Neil Heasley on 1 December 2012 (2 pages) |
26 August 2013 | Termination of appointment of Pj Jones as a director (1 page) |
26 August 2013 | Director's details changed for Mr Rowan Neil Heasley on 1 December 2012 (2 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Director's details changed for Greg Heasley on 29 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Greg Heasley on 29 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Robin Leslie Heasley on 29 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Robin Leslie Heasley on 29 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from the Pines Boars Head Crowbrough East Sussex TN6 3HD on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from the Pines Boars Head Crowbrough East Sussex TN6 3HD on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from the Pines Boars Head Crowbrough East Sussex TN6 3HD on 9 May 2012 (1 page) |
5 January 2012 | Appointment of Pj Daniel Jones as a director (3 pages) |
5 January 2012 | Appointment of Pj Daniel Jones as a director (3 pages) |
19 December 2011 | Statement of capital following an allotment of shares on 5 November 2011
|
19 December 2011 | Statement of capital following an allotment of shares on 5 November 2011
|
19 December 2011 | Resolutions
|
19 December 2011 | Statement of capital following an allotment of shares on 5 November 2011
|
19 December 2011 | Resolutions
|
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 August 2011 | Annual return made up to 24 May 2011 (6 pages) |
5 August 2011 | Annual return made up to 24 May 2011 (6 pages) |
11 August 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 July 2009 | Return made up to 24/05/09; full list of members (4 pages) |
21 July 2009 | Return made up to 24/05/09; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 August 2008 | Director and secretary's change of particulars / rowan heasley / 10/04/2008 (1 page) |
8 August 2008 | Director and secretary's change of particulars / rowan heasley / 10/04/2008 (1 page) |
31 July 2008 | Return made up to 24/05/08; full list of members (4 pages) |
31 July 2008 | Return made up to 24/05/08; full list of members (4 pages) |
4 February 2008 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 68 folly lane, st. Albans, hertfordshire, AL3 5JH (1 page) |
4 February 2008 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 68 folly lane, st. Albans, hertfordshire, AL3 5JH (1 page) |
12 October 2007 | Return made up to 24/05/07; full list of members (3 pages) |
12 October 2007 | Return made up to 24/05/07; full list of members (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: 165 kings road, rayners lane harrow, middlesex HA2 9LE (1 page) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: 165 kings road, rayners lane harrow, middlesex HA2 9LE (1 page) |
17 November 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Return made up to 24/05/06; full list of members (3 pages) |
25 May 2006 | Return made up to 24/05/06; full list of members (3 pages) |
25 May 2006 | Director's particulars changed (1 page) |
7 June 2005 | Director's particulars changed (1 page) |
7 June 2005 | Return made up to 24/05/05; full list of members (3 pages) |
7 June 2005 | Return made up to 24/05/05; full list of members (3 pages) |
7 June 2005 | Director's particulars changed (1 page) |
7 June 2005 | Director's particulars changed (1 page) |
7 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
5 August 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
5 August 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
24 June 2004 | Particulars of mortgage/charge (7 pages) |
24 June 2004 | Particulars of mortgage/charge (7 pages) |
28 May 2004 | Return made up to 24/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 24/05/04; full list of members (7 pages) |
11 June 2003 | Return made up to 24/05/03; full list of members
|
11 June 2003 | Return made up to 24/05/03; full list of members
|
8 February 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
26 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
26 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
18 March 2002 | Accounting reference date extended from 31/05/02 to 31/10/02 (1 page) |
18 March 2002 | Accounting reference date extended from 31/05/02 to 31/10/02 (1 page) |
26 February 2002 | Ad 01/02/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
26 February 2002 | Ad 01/02/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New secretary appointed;new director appointed (2 pages) |
23 October 2001 | New secretary appointed;new director appointed (2 pages) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | Secretary resigned (1 page) |
24 May 2001 | Incorporation (34 pages) |
24 May 2001 | Incorporation (34 pages) |