London
SW2 2DL
Secretary Name | Miss Maria Do Rosario Rosado Pereira Lopes |
---|---|
Nationality | Portuguese |
Status | Closed |
Appointed | 30 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Claverdale Road London SW2 2DL |
Director Name | Mr James Robert White |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2006(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 12 October 2010) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 43 Tradescant House Frampton Park Road London E9 7NS |
Director Name | Xenia Bendit |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Hazelwood Road Walthamstow London E17 7AJ |
Director Name | Wayne Dean Chisnall |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2003(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 June 2005) |
Role | Company Director |
Correspondence Address | Flat 8 18 Cassland Road London E9 7AN |
Director Name | Charles Thomas Wiltshire |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(3 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 09 March 2006) |
Role | Software Developer |
Correspondence Address | 70 Claverdale Road Brixton London SW2 2DL |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Registered Address | 70 Claverdale Road London SW2 2DL |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Tulse Hill |
Built Up Area | Greater London |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2010 | Application to strike the company off the register (2 pages) |
17 June 2010 | Application to strike the company off the register (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
30 September 2009 | Annual return made up to 30/08/09 (2 pages) |
30 September 2009 | Annual return made up to 30/08/09 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
16 September 2008 | Annual return made up to 30/08/08 (2 pages) |
16 September 2008 | Annual return made up to 30/08/08 (2 pages) |
18 August 2008 | Accounts made up to 31 August 2007 (4 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 August 2007 (4 pages) |
27 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2007 | Annual return made up to 30/08/07 (2 pages) |
27 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2007 | Annual return made up to 30/08/07 (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
18 September 2006 | Annual return made up to 30/08/06 (2 pages) |
18 September 2006 | Annual return made up to 30/08/06 (2 pages) |
25 July 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
25 July 2006 | Accounts made up to 31 August 2005 (2 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | New director appointed (2 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Annual return made up to 30/08/05 (2 pages) |
27 September 2005 | Annual return made up to 30/08/05 (2 pages) |
27 September 2005 | Director resigned (1 page) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
19 May 2005 | Accounts made up to 31 August 2004 (1 page) |
19 May 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
25 October 2004 | Director's particulars changed (1 page) |
25 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: 29 temple street bethnall green london E2 6QQ (1 page) |
25 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: 29 temple street bethnall green london E2 6QQ (1 page) |
25 October 2004 | Director's particulars changed (1 page) |
25 August 2004 | Annual return made up to 30/08/04 (4 pages) |
25 August 2004 | Annual return made up to 30/08/04 (4 pages) |
21 June 2004 | New director appointed (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | New director appointed (1 page) |
21 June 2004 | Accounts made up to 31 August 2003 (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
22 November 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
22 November 2003 | Accounts made up to 31 August 2002 (1 page) |
31 August 2003 | Annual return made up to 30/08/03 (4 pages) |
31 August 2003 | Annual return made up to 30/08/03 (4 pages) |
23 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 10 kenbury street london SE5 9BS (1 page) |
23 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 10 kenbury street london SE5 9BS (1 page) |
4 December 2002 | Annual return made up to 30/08/02 (4 pages) |
4 December 2002 | Annual return made up to 30/08/02
|
2 November 2002 | Registered office changed on 02/11/02 from: 38 spruce hills road walthamstow london E17 4LD (1 page) |
2 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2002 | Registered office changed on 02/11/02 from: 38 spruce hills road walthamstow london E17 4LD (1 page) |
2 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Secretary resigned;director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Secretary resigned;director resigned (1 page) |
10 September 2001 | New secretary appointed;new director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
10 September 2001 | New secretary appointed;new director appointed (2 pages) |
30 August 2001 | Incorporation (25 pages) |