1 Britton Street
London
EC1M 5NW
Director Name | Mr Layton Gwyn Tamberlin |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | English |
Status | Closed |
Appointed | 09 September 2010(9 years after company formation) |
Appointment Duration | 4 years, 3 months (closed 22 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Caroline Ilana Cosgrove |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 October 2012) |
Role | Consultant |
Correspondence Address | 3 Hollyview Close Hendon London Middlesex NW4 3SZ |
Director Name | Nicholas Joseph Cosgrove |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 12 January 2005) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hollyview Close Hendon London Middlesex NW4 3SZ |
Secretary Name | Caroline Ilana Cosgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 March 2005) |
Role | Housewife |
Correspondence Address | 3 Hollyview Close Hendon London Middlesex NW4 3SZ |
Secretary Name | Nicholas Joseph Cosgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hollyview Close Hendon London Middlesex NW4 3SZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1.4k at £0.001 | Hanging Tree LLP 70.00% Ordinary A |
---|---|
600 at £0.001 | Caroline Ilana Cosgrove 30.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£187,410 |
Cash | £3,614 |
Current Liabilities | £63,604 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 December 2014 | Final Gazette dissolved following liquidation (1 page) |
22 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2014 | Liquidators' statement of receipts and payments to 17 September 2014 (11 pages) |
1 October 2014 | Liquidators' statement of receipts and payments to 17 September 2014 (11 pages) |
1 October 2014 | Liquidators statement of receipts and payments to 17 September 2014 (11 pages) |
22 September 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
22 September 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
29 July 2013 | Resolutions
|
29 July 2013 | Appointment of a voluntary liquidator (1 page) |
29 July 2013 | Appointment of a voluntary liquidator (1 page) |
29 July 2013 | Statement of affairs with form 4.19 (6 pages) |
29 July 2013 | Statement of affairs with form 4.19 (6 pages) |
29 July 2013 | Resolutions
|
5 July 2013 | Registered office address changed from 56 Queen Anne Street London W1G 8LA on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 56 Queen Anne Street London W1G 8LA on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 56 Queen Anne Street London W1G 8LA on 5 July 2013 (1 page) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
17 October 2012 | Termination of appointment of Caroline Ilana Cosgrove as a director on 15 October 2012 (2 pages) |
17 October 2012 | Termination of appointment of Caroline Ilana Cosgrove as a director on 15 October 2012 (2 pages) |
16 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders Statement of capital on 2012-08-16
|
16 August 2012 | Director's details changed for Mr Richard Barry Sanders on 2 November 2011 (2 pages) |
16 August 2012 | Director's details changed for Mr Richard Barry Sanders on 2 November 2011 (2 pages) |
16 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders Statement of capital on 2012-08-16
|
16 August 2012 | Director's details changed for Mr Richard Barry Sanders on 2 November 2011 (2 pages) |
2 November 2011 | Termination of appointment of Nicholas Joseph Cosgrove as a secretary on 1 November 2011 (1 page) |
2 November 2011 | Termination of appointment of Nicholas Joseph Cosgrove as a secretary on 1 November 2011 (1 page) |
2 November 2011 | Termination of appointment of Nicholas Joseph Cosgrove as a secretary on 1 November 2011 (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (7 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 October 2010 | Termination of appointment of Nicholas Cosgrove as a secretary (2 pages) |
14 October 2010 | Appointment of Mr Layton Gwyn Tamberlin as a director (3 pages) |
14 October 2010 | Appointment of Mr Richard Barry Sanders as a director (3 pages) |
14 October 2010 | Registered office address changed from 3 Hollyview Close Hendon London NW4 3SZ on 14 October 2010 (2 pages) |
14 October 2010 | Registered office address changed from 3 Hollyview Close Hendon London NW4 3SZ on 14 October 2010 (2 pages) |
14 October 2010 | Appointment of Mr Richard Barry Sanders as a director (3 pages) |
14 October 2010 | Appointment of Mr Layton Gwyn Tamberlin as a director (3 pages) |
14 October 2010 | Termination of appointment of Nicholas Cosgrove as a secretary (2 pages) |
23 September 2010 | Sub-division of shares on 9 September 2010 (5 pages) |
23 September 2010 | Sub-division of shares on 9 September 2010 (5 pages) |
23 September 2010 | Resolutions
|
23 September 2010 | Particulars of variation of rights attached to shares (2 pages) |
23 September 2010 | Sub-division of shares on 9 September 2010 (5 pages) |
23 September 2010 | Change of share class name or designation (2 pages) |
23 September 2010 | Particulars of variation of rights attached to shares (2 pages) |
23 September 2010 | Resolutions
|
23 September 2010 | Change of share class name or designation (2 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
18 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
20 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
20 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
5 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
5 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
14 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
14 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
7 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
7 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
3 October 2005 | Return made up to 14/08/05; full list of members (2 pages) |
3 October 2005 | Return made up to 14/08/05; full list of members (2 pages) |
23 July 2005 | Resolutions
|
23 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
23 July 2005 | Resolutions
|
23 July 2005 | New secretary appointed (1 page) |
23 July 2005 | Secretary resigned (1 page) |
23 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
23 July 2005 | New secretary appointed (1 page) |
23 July 2005 | Secretary resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
4 October 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
4 October 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
11 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
11 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
26 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
30 August 2002 | Return made up to 14/08/02; full list of members
|
30 August 2002 | Return made up to 14/08/02; full list of members
|
28 May 2002 | Accounting reference date extended from 31/08/02 to 31/01/03 (1 page) |
28 May 2002 | Accounting reference date extended from 31/08/02 to 31/01/03 (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: 3 hollyview close, hendon london middlesex NW4 3SZ (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: 3 hollyview close, hendon london middlesex NW4 3SZ (1 page) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | New director appointed (1 page) |
9 January 2002 | New secretary appointed;new director appointed (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 January 2002 | New secretary appointed;new director appointed (1 page) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | New director appointed (1 page) |
14 August 2001 | Incorporation (15 pages) |
14 August 2001 | Incorporation (15 pages) |