London
SW18 4NU
Director Name | Geoffrey John Read |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 62 Broom Park Teddington Middlesex TW11 9RR |
Secretary Name | Nichola Christine Fairley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 Cavendish Road London SW12 0DE |
Secretary Name | Zoe Elizabeth Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 62 Broom Park Teddington Middlesex TW11 9RR |
Director Name | David James Hart |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 38a Dorothy Road London SW11 2JP |
Director Name | Neil Graham Fitzgerald |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2003(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Olive Avenue Leigh On Sea Essex SS9 3QE |
Director Name | Tim Simpson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2003(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 May 2010) |
Role | Company Director |
Correspondence Address | 54 Alverstone Avenue Wimbledon Park London Greater London SW19 8BE |
Director Name | Nichola Christine Fairley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2011) |
Role | Other Wholesale |
Country of Residence | United Kingdom |
Correspondence Address | 25 Twilley Street London Greater London SW18 4NU |
Director Name | Darren James Smith |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 May 2010) |
Role | Company Director |
Correspondence Address | 11 Halsey Street London SW3 2QH |
Secretary Name | Quorum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(3 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 23 June 2011) |
Correspondence Address | 67 High Street Chobham Surrey GU24 8AF |
Registered Address | Langley House Park Road East Finchley London N2 8EY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
172 at £0.1 | Nerine Trust Company LTD 8.60% Ordinary |
---|---|
80 at £0.1 | Mr Bruce Froud 4.00% Ordinary |
80 at £0.1 | Mr Darren Smith 4.00% Ordinary |
80 at £0.1 | Mr Hugh Mcalister 4.00% Ordinary |
80 at £0.1 | Mr Simon Garner 4.00% Ordinary |
80 at £0.1 | Mr Steven Floydd 4.00% Ordinary |
80 at £0.1 | Trustees Of H & H Derivatives Pension Plan 4.00% Ordinary |
600 at £0.1 | Dominic Hawes 30.00% Ordinary |
600 at £0.1 | Geoffrey John Read 30.00% Ordinary |
68 at £0.1 | Tim Simpson 3.40% Ordinary |
40 at £0.1 | Cascade Investments LTD 2.00% Ordinary |
20 at £0.1 | Mr M.j. Evans 1.00% Ordinary |
10 at £0.1 | Mr Christopher Ritchie 0.50% Ordinary |
10 at £0.1 | Mr Steve Bessant 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £204,645 |
Cash | £7,422 |
Current Liabilities | £188,616 |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 May 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
22 August 2013 | Liquidators' statement of receipts and payments to 23 June 2013 (15 pages) |
22 August 2013 | Liquidators statement of receipts and payments to 23 June 2013 (15 pages) |
10 August 2012 | Liquidators statement of receipts and payments to 23 June 2012 (13 pages) |
10 August 2012 | Liquidators' statement of receipts and payments to 23 June 2012 (13 pages) |
19 August 2011 | Termination of appointment of Quorum Secretaries Limited as a secretary (1 page) |
8 July 2011 | Resolutions
|
8 July 2011 | Statement of affairs with form 4.19 (7 pages) |
8 July 2011 | Appointment of a voluntary liquidator (1 page) |
5 July 2011 | Registered office address changed from 201 Haverstock Hill London NW3 4QG on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 201 Haverstock Hill London NW3 4QG on 5 July 2011 (1 page) |
5 May 2011 | Termination of appointment of Nichola Fairley as a director (1 page) |
14 April 2011 | Registered office address changed from 67 High Street Chobham Woking Surrey GU24 8AF United Kingdom on 14 April 2011 (2 pages) |
14 April 2011 | Previous accounting period extended from 31 July 2010 to 31 August 2010 (3 pages) |
9 September 2010 | Section 519 (1 page) |
2 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders Statement of capital on 2010-09-02
|
2 September 2010 | Secretary's details changed for Quorum Secretaries Limited on 1 October 2009 (2 pages) |
2 September 2010 | Secretary's details changed for Quorum Secretaries Limited on 1 October 2009 (2 pages) |
1 September 2010 | Director's details changed for Nichola Christine Fairley on 1 October 2009 (2 pages) |
1 September 2010 | Director's details changed for Nichola Christine Fairley on 1 October 2009 (2 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
26 May 2010 | Termination of appointment of Tim Simpson as a director (1 page) |
26 May 2010 | Termination of appointment of Darren Smith as a director (1 page) |
26 May 2010 | Termination of appointment of Neil Fitzgerald as a director (1 page) |
10 September 2009 | Return made up to 25/07/09; full list of members (9 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from unit 24 the quadrangle 49 atalanta street london SW6 6TU (1 page) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
22 August 2008 | Return made up to 25/07/08; full list of members (8 pages) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
30 October 2007 | Return made up to 25/07/07; full list of members (6 pages) |
26 March 2007 | Return made up to 25/07/06; full list of members (6 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: unit j garratt court furmage street london SW18 4DF (1 page) |
8 March 2007 | Amended accounts made up to 31 July 2005 (10 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 July 2006 (10 pages) |
27 January 2007 | New director appointed (2 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 July 2005 (10 pages) |
23 January 2006 | Location of register of members (non legible) (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: unit 7 kingston business centre fullers way south chessington surrey KT9 1DQ (1 page) |
15 November 2005 | Return made up to 25/07/05; full list of members
|
24 July 2005 | New secretary appointed (2 pages) |
12 May 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | New director appointed (2 pages) |
10 May 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Secretary resigned (1 page) |
16 September 2004 | Return made up to 25/07/04; full list of members
|
15 September 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
19 May 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
27 January 2004 | Particulars of mortgage/charge (9 pages) |
15 October 2003 | Return made up to 25/07/03; full list of members (10 pages) |
18 May 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
18 November 2002 | Ad 05/09/02--------- £ si [email protected]=80 £ ic 120/200 (4 pages) |
18 November 2002 | Ad 05/09/02--------- £ si [email protected]=25 £ ic 95/120 (2 pages) |
8 November 2002 | Resolutions
|
8 November 2002 | Nc inc already adjusted 05/09/02 (1 page) |
7 October 2002 | Registered office changed on 07/10/02 from: 62 broom park teddington middlesex TW11 9RR (1 page) |
24 September 2002 | Particulars of mortgage/charge (4 pages) |
13 September 2002 | Return made up to 25/07/02; full list of members (7 pages) |
5 June 2002 | Registered office changed on 05/06/02 from: golden cross house 8 duncannon street london WC2N 4JF (1 page) |
10 May 2002 | Director resigned (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: 130 cavendish road london SW12 0DE (1 page) |
16 November 2001 | New director appointed (2 pages) |
28 September 2001 | New secretary appointed (2 pages) |
24 August 2001 | Secretary resigned (1 page) |
25 July 2001 | Incorporation (15 pages) |