London
SW18 2DD
Director Name | Timothy Marcus Stephen Wright |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Eglantine Road London SW18 2DD |
Secretary Name | Helen Elizabeth Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Eglantine Road London SW18 2DD |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Argon House Argon Mews Fulham Broadway London SW6 1BJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
31 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
29 June 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
29 June 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
14 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders Statement of capital on 2010-06-14
|
14 June 2010 | Director's details changed for Timothy Marcus Stephen Wright on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Helen Elizabeth Wright on 1 January 2010 (2 pages) |
14 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders Statement of capital on 2010-06-14
|
14 June 2010 | Director's details changed for Helen Elizabeth Wright on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Timothy Marcus Stephen Wright on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Timothy Marcus Stephen Wright on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Helen Elizabeth Wright on 1 January 2010 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
27 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
27 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
27 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
20 September 2007 | Return made up to 10/06/07; no change of members (7 pages) |
20 September 2007 | Return made up to 10/06/07; no change of members (7 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
1 August 2006 | Return made up to 10/06/06; full list of members (7 pages) |
1 August 2006 | Return made up to 10/06/06; full list of members (7 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
20 June 2005 | Return made up to 10/06/05; full list of members (7 pages) |
20 June 2005 | Return made up to 10/06/05; full list of members (7 pages) |
14 September 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
14 September 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
24 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
24 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
3 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
3 July 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
3 July 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
3 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
3 April 2003 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
3 April 2003 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
12 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
12 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
27 July 2001 | New secretary appointed;new director appointed (2 pages) |
27 July 2001 | New secretary appointed;new director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Secretary resigned (1 page) |
18 June 2001 | Incorporation (9 pages) |