Notting Hill
London
W11 2QX
Secretary Name | Hilary Anthea Little |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 2001(1 week after company formation) |
Appointment Duration | 12 years, 3 months (closed 31 December 2013) |
Role | Recruitmant Consultant |
Correspondence Address | 58 Chepstow Villas Notting Hill London W11 2QX |
Director Name | Gordon Raymond Spencer |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 31 December 2013) |
Role | Company Director |
Correspondence Address | 58 Chepstow Villas London W11 2QX |
Director Name | Ian Michael Hughes |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 July 2009) |
Role | Recruitment Consultant |
Correspondence Address | Flat 2 230 Uxbridge Road London W12 7JD |
Registered Address | C/O McBrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2013 | Application to strike the company off the register (3 pages) |
4 September 2013 | Application to strike the company off the register (3 pages) |
12 November 2012 | Annual return made up to 30 August 2012 with a full list of shareholders Statement of capital on 2012-11-12
|
12 November 2012 | Annual return made up to 30 August 2012 with a full list of shareholders Statement of capital on 2012-11-12
|
3 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 2 July 2010 (1 page) |
1 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
3 July 2009 | Director appointed gordon raymond spencer (1 page) |
3 July 2009 | Director appointed gordon raymond spencer (1 page) |
2 July 2009 | Appointment Terminated Director ian hughes (1 page) |
2 July 2009 | Appointment terminated director ian hughes (1 page) |
3 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
16 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
4 March 2008 | Registered office changed on 04/03/2008 from c/o vantis mcbrides, nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from c/o vantis mcbrides, nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
26 February 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 December 2007 | Resolutions
|
18 December 2007 | Resolutions
|
25 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
25 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
4 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 October 2005 | Return made up to 30/08/05; full list of members (3 pages) |
24 October 2005 | Return made up to 30/08/05; full list of members (3 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
14 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
14 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Return made up to 30/08/03; full list of members
|
9 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: accounts house 16 dalling road london W6 0JB (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: accounts house 16 dalling road london W6 0JB (1 page) |
22 May 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
22 May 2003 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
22 May 2003 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
22 May 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
6 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
6 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
30 August 2001 | Incorporation (16 pages) |
30 August 2001 | Incorporation (16 pages) |