London
E2 7EF
Director Name | Robert Vincent Manley |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Chevening Road London NW6 6DY |
Secretary Name | Robert Vincent Manley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Chevening Road London NW6 6DY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8-10 Rhoda Street London E2 7EF |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2013 | Voluntary strike-off action has been suspended (1 page) |
22 May 2013 | Voluntary strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2013 | Application to strike the company off the register (3 pages) |
8 April 2013 | Application to strike the company off the register (3 pages) |
22 March 2013 | Termination of appointment of Robert Vincent Manley as a director on 22 March 2013 (1 page) |
22 March 2013 | Termination of appointment of Robert Manley as a secretary (1 page) |
22 March 2013 | Termination of appointment of Robert Manley as a director (1 page) |
22 March 2013 | Termination of appointment of Robert Vincent Manley as a secretary on 22 March 2013 (1 page) |
12 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders Statement of capital on 2012-09-12
|
12 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders Statement of capital on 2012-09-12
|
1 June 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
1 June 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
13 April 2012 | Director's details changed for Pete Fowler on 10 April 2012 (2 pages) |
13 April 2012 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
13 April 2012 | Director's details changed for Robert Vincent Manley on 10 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Pete Fowler on 10 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Robert Vincent Manley on 10 April 2012 (2 pages) |
28 February 2012 | Registered office address changed from 1-4 Argyll Street Palladium House London W1F 7LD on 28 February 2012 (3 pages) |
28 February 2012 | Registered office address changed from 1-4 Argyll Street Palladium House London W1F 7LD on 28 February 2012 (3 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 February 2011 | Annual return made up to 25 July 2010 with a full list of shareholders (14 pages) |
23 February 2011 | Annual return made up to 25 July 2009 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 25 July 2009 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 25 July 2010 with a full list of shareholders (14 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
22 February 2011 | Administrative restoration application (3 pages) |
22 February 2011 | Administrative restoration application (3 pages) |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2008 | Return made up to 25/07/08; full list of members (4 pages) |
17 September 2008 | Return made up to 25/07/08; full list of members (4 pages) |
1 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Return made up to 25/07/07; full list of members (2 pages) |
1 November 2007 | Return made up to 25/07/07; full list of members (2 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: palladium house 1-4 argyll street london W1V 2LD (1 page) |
14 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
14 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: palladium house 1-4 argyll street london W1V 2LD (1 page) |
23 September 2005 | Return made up to 25/07/05; full list of members (2 pages) |
23 September 2005 | Return made up to 25/07/05; full list of members (2 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
24 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2004 | Director's particulars changed (1 page) |
24 August 2004 | Director's particulars changed (1 page) |
24 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
24 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
19 November 2003 | Return made up to 25/07/03; full list of members (5 pages) |
19 November 2003 | Return made up to 25/07/03; full list of members (5 pages) |
10 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
10 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
6 May 2003 | Ad 18/03/03--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
6 May 2003 | Ad 18/03/03--------- £ si 5@1=5 £ ic 5/10 (2 pages) |
6 May 2003 | Ad 18/03/03--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
6 May 2003 | Ad 18/03/03--------- £ si 5@1=5 £ ic 5/10 (2 pages) |
9 December 2002 | Return made up to 25/07/02; full list of members
|
9 December 2002 | Return made up to 25/07/02; full list of members (7 pages) |
23 August 2001 | Ad 25/07/01--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
23 August 2001 | Ad 25/07/01--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
3 August 2001 | New secretary appointed;new director appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New secretary appointed;new director appointed (2 pages) |
25 July 2001 | Incorporation (17 pages) |
25 July 2001 | Incorporation (17 pages) |