London
SW18 1NZ
Director Name | Samuel Hugh Cogheil |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2001(1 month after company formation) |
Appointment Duration | 9 years, 1 month (closed 24 August 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stratford Road Southall Middlesex UB2 5PG |
Secretary Name | Samuel Hugh Cogheil |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2001(1 month after company formation) |
Appointment Duration | 9 years, 1 month (closed 24 August 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stratford Road Southall Middlesex UB2 5PG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Flat 3 21 Cromford Road London SW18 1NZ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from brookscity 6TH floor, new baltic house 65 fenchurch street london EC3M 4BE united kingdom (1 page) |
23 December 2008 | Director's change of particulars / milton cogheil / 23/12/2008 (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from brookscity 6TH floor, new baltic house 65 fenchurch street london EC3M 4BE united kingdom (1 page) |
23 December 2008 | Director's Change of Particulars / milton cogheil / 23/12/2008 / HouseName/Number was: , now: flat 3; Street was: 50A priory road, now: 21 cromford road; Area was: crouch end, now: ; Post Code was: N8 7EX, now: SW18 1NZ; Country was: , now: united kingdom (1 page) |
22 December 2008 | Amended accounts made up to 31 March 2008 (5 pages) |
22 December 2008 | Amended accounts made up to 31 March 2008 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 August 2008 | Return made up to 12/06/08; full list of members (4 pages) |
7 August 2008 | Return made up to 12/06/08; full list of members (4 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from brookscity 6TH floor new baltic house 65 fenchurch street london EC3M 4BE (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from brookscity 6TH floor new baltic house 65 fenchurch street london EC3M 4BE (1 page) |
15 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
15 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from, 46 the keep, london, SE3 0AF (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from, 46 the keep, london, SE3 0AF (1 page) |
27 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
9 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
9 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
2 August 2006 | Return made up to 12/06/06; full list of members (2 pages) |
2 August 2006 | Return made up to 12/06/06; full list of members (2 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
27 June 2005 | Return made up to 12/06/05; full list of members (2 pages) |
27 June 2005 | Return made up to 12/06/05; full list of members (2 pages) |
6 January 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
6 January 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
21 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
21 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
12 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
12 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
11 July 2003 | Return made up to 12/06/03; full list of members
|
11 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
15 April 2003 | Resolutions
|
15 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
15 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
15 April 2003 | Resolutions
|
15 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
15 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
2 August 2001 | Ad 16/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 August 2001 | Ad 16/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New secretary appointed;new director appointed (2 pages) |
30 July 2001 | New secretary appointed;new director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
12 June 2001 | Incorporation (10 pages) |
12 June 2001 | Incorporation (10 pages) |