London
N16 9AT
Secretary Name | William Johnstone Murdoch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2002(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (closed 09 November 2010) |
Role | Company Director |
Correspondence Address | Sunridge Watts Lane Tadworth Surrey KT20 5RW |
Director Name | Stuart William Murdoch |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 13 The Ridgway Sutton Surrey SM2 5JX |
Secretary Name | Mr Christopher John Shrubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Felcot Ashwood Road Woking Surrey GU22 7JW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 72 Clissold Crescent London N16 9AT |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Clissold |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2010 | Application to strike the company off the register (3 pages) |
15 July 2010 | Application to strike the company off the register (3 pages) |
5 November 2009 | Annual return made up to 5 July 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 5 July 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 5 July 2009 with a full list of shareholders (3 pages) |
31 October 2009 | Director's details changed for Steven John Murdoch on 1 January 2009 (2 pages) |
31 October 2009 | Director's details changed for Steven John Murdoch on 1 January 2009 (2 pages) |
31 October 2009 | Director's details changed for Steven John Murdoch on 1 January 2009 (2 pages) |
22 October 2009 | Registered office address changed from Omnia One Queen Street Sheffield S1 2DG on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from Omnia One Queen Street Sheffield S1 2DG on 22 October 2009 (1 page) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 September 2008 | Return made up to 05/07/08; full list of members (3 pages) |
17 September 2008 | Return made up to 05/07/08; full list of members (3 pages) |
16 September 2008 | Director's change of particulars / steven murdoch / 01/09/2008 (1 page) |
16 September 2008 | Director's Change of Particulars / steven murdoch / 01/09/2008 / HouseName/Number was: , now: 178; Street was: 8 kinder house, now: cundy street; Area was: 8 holyrood avenue, now: ; Post Code was: S10 4NW, now: S6 2WP; Country was: , now: united kingdom (1 page) |
21 August 2007 | Return made up to 05/07/07; full list of members (2 pages) |
21 August 2007 | Return made up to 05/07/07; full list of members (2 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
2 August 2006 | Return made up to 05/07/06; full list of members (2 pages) |
2 August 2006 | Secretary's particulars changed (1 page) |
2 August 2006 | Secretary's particulars changed (1 page) |
2 August 2006 | Return made up to 05/07/06; full list of members (2 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 July 2005 | Return made up to 05/07/05; full list of members
|
13 July 2005 | Return made up to 05/07/05; full list of members (2 pages) |
25 April 2005 | Registered office changed on 25/04/05 from: lutidine house newark lane ripley surrey GU23 6BS (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: lutidine house newark lane ripley surrey GU23 6BS (1 page) |
22 July 2004 | Return made up to 05/07/04; full list of members (6 pages) |
22 July 2004 | Return made up to 05/07/04; full list of members (6 pages) |
23 March 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
23 March 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
16 July 2003 | Return made up to 05/07/03; full list of members (6 pages) |
16 July 2003 | Return made up to 05/07/03; full list of members (6 pages) |
2 March 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
2 March 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
19 July 2002 | Return made up to 05/07/02; full list of members (6 pages) |
19 July 2002 | Return made up to 05/07/02; full list of members (6 pages) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Registered office changed on 19/04/02 from: sundial house 98 high street, horsell woking surrey GU21 4SU (1 page) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: sundial house 98 high street, horsell woking surrey GU21 4SU (1 page) |
19 April 2002 | New secretary appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
13 September 2001 | Director's particulars changed (1 page) |
13 September 2001 | Director's particulars changed (1 page) |
20 August 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
20 August 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | Registered office changed on 16/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | Director resigned (1 page) |
5 July 2001 | Incorporation (32 pages) |