London
NW3 1HS
Director Name | Kunal Vyas |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 01 May 2002) |
Role | Diector |
Correspondence Address | 9 Park Close Harrow Middlesex HA3 6EX |
Secretary Name | Mrs Shamsa Hameed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 01 May 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 Hereford Gardens Ilford Essex IG1 3NL |
Director Name | Leigh Carrick Moore |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | 113 Butlers Wharf 36 Shad Thames London SE1 2YE |
Director Name | Janet Brook |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(4 years after company formation) |
Appointment Duration | 2 years (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | 20 Bay Road Gillingham Dorset SP8 4EF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Specialist Support Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 August 2007) |
Correspondence Address | 74a High Street Wanstead London E11 2RJ |
Secretary Name | Ashford Associates Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(6 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 July 2016) |
Correspondence Address | 74a High Street Wanstead London E11 2RJ |
Website | e-search.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73927399 |
Telephone region | London |
Registered Address | 206 Royle Building 31 Wenlock Rd London N1 7SH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Miss Leigh Carrick-moore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,397 |
Cash | £38,560 |
Current Liabilities | £98,724 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 11 June 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 25 June 2021 (overdue) |
14 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
5 August 2021 | Compulsory strike-off action has been suspended (1 page) |
25 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
19 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
26 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 September 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
23 August 2016 | Termination of appointment of Ashford Associates Secretarial Services Limited as a secretary on 1 July 2016 (1 page) |
23 August 2016 | Termination of appointment of Ashford Associates Secretarial Services Limited as a secretary on 1 July 2016 (1 page) |
17 August 2016 | Registered office address changed from 5 Mansfield Place London NW3 1HS England to 206 Royle Building 31 Wenlock Rd London N1 7SH on 17 August 2016 (2 pages) |
17 August 2016 | Registered office address changed from 5 Mansfield Place London NW3 1HS England to 206 Royle Building 31 Wenlock Rd London N1 7SH on 17 August 2016 (2 pages) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2016 | Registered office address changed from , 74a High Street Wanstead, London, E11 2RJ to 5 Mansfield Place London NW3 1HS on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from , 74a High Street Wanstead, London, E11 2RJ to 5 Mansfield Place London NW3 1HS on 16 May 2016 (1 page) |
28 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
17 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
18 June 2014 | Director's details changed for Leigh Carrick-Moore on 17 June 2014 (2 pages) |
18 June 2014 | Amended accounts made up to 31 July 2013 (5 pages) |
18 June 2014 | Amended accounts made up to 31 July 2013 (5 pages) |
18 June 2014 | Director's details changed for Leigh Carrick-Moore on 17 June 2014 (2 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
14 October 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
14 October 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
14 October 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
23 July 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
12 September 2012 | Amended accounts made up to 31 July 2010 (6 pages) |
12 September 2012 | Amended accounts made up to 31 July 2010 (6 pages) |
13 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 October 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Director's details changed for Leigh Carrick-Moore on 1 October 2009 (2 pages) |
27 September 2010 | Secretary's details changed for Ashford Associates Secretarial Services Limited on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Leigh Carrick-Moore on 1 October 2009 (2 pages) |
27 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Secretary's details changed for Ashford Associates Secretarial Services Limited on 1 October 2009 (2 pages) |
27 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Secretary's details changed for Ashford Associates Secretarial Services Limited on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Leigh Carrick-Moore on 1 October 2009 (2 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (19 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (19 pages) |
9 October 2009 | Annual return made up to 9 July 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 9 July 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 9 July 2009 with a full list of shareholders (3 pages) |
29 June 2009 | Amended accounts made up to 31 July 2008 (6 pages) |
29 June 2009 | Amended accounts made up to 31 July 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
27 February 2009 | Return made up to 09/07/08; full list of members (3 pages) |
27 February 2009 | Return made up to 09/07/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
24 September 2007 | Return made up to 09/07/07; full list of members
|
24 September 2007 | Return made up to 09/07/07; full list of members
|
7 September 2007 | Return made up to 09/07/06; full list of members (2 pages) |
7 September 2007 | Return made up to 09/07/06; full list of members (2 pages) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | New secretary appointed (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | New secretary appointed (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New director appointed (1 page) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
8 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
8 July 2005 | Return made up to 09/07/05; full list of members (6 pages) |
8 July 2005 | Return made up to 09/07/05; full list of members (6 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
2 December 2004 | Return made up to 09/07/04; full list of members
|
2 December 2004 | Return made up to 09/07/04; full list of members
|
14 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
18 November 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
18 November 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
14 July 2003 | Return made up to 09/07/03; full list of members
|
14 July 2003 | Return made up to 09/07/03; full list of members
|
19 August 2002 | Return made up to 09/07/02; full list of members
|
19 August 2002 | Return made up to 09/07/02; full list of members
|
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | New secretary appointed (2 pages) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
9 July 2001 | Incorporation (11 pages) |
9 July 2001 | Incorporation (11 pages) |