London
SW7 1JY
Secretary Name | Phinwelle Nominees (Corporation) |
---|---|
Status | Closed |
Appointed | 10 December 2001(same day as company formation) |
Correspondence Address | PO Box 7010 1st Floor 44-46 Whitfield Street London W1A 2EA |
Director Name | James Eckhardt |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 10 Dorchester Gardens London NW11 6BN |
Director Name | Mrs Vivienne Clyde Or Eckhardt |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(same day as company formation) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Montpelier Square London SW7 1JY |
Director Name | Miss Joanna Helen Cafferata |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(3 months, 1 week after company formation) |
Appointment Duration | 2 weeks (resigned 02 April 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 72 Ridgmount Gardens London WC1E 7AX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2.5m at £1 | Threew.net PLC 100.00% Cumulative Fixed Rate |
---|---|
100 at £1 | Khf Trading LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,537 |
Current Liabilities | £31,537 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2014 | Application to strike the company off the register (3 pages) |
19 August 2014 | Registered office address changed from PO Box 7010 38 2nd Floor Warren Street London W1A 2EA England to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
15 August 2014 | Registered office address changed from PO Box 7010 1st Floor 44-46 Whitfield Street London W1A 2EA to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 15 August 2014 (1 page) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 November 2012 | Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page) |
5 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Secretary's details changed for Phinwelle Nominees on 30 October 2011 (2 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 June 2011 | Registered office address changed from 2nd Floor 32 Wigmore Street London W1U 2RP on 21 June 2011 (1 page) |
17 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 January 2010 | Director's details changed for David Eckhardt on 31 October 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Phinwelle Nominees on 30 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 March 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
27 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
20 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
29 January 2007 | Secretary's particulars changed (1 page) |
29 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: 2 bloomsbury street london WC1B 3ST (1 page) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
30 January 2006 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
16 January 2006 | Return made up to 10/12/05; full list of members (2 pages) |
4 July 2005 | Return made up to 10/12/04; full list of members (6 pages) |
4 July 2005 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
18 August 2004 | Full accounts made up to 31 October 2003 (13 pages) |
20 January 2004 | Return made up to 10/12/03; full list of members (7 pages) |
20 January 2004 | Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page) |
28 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
19 February 2003 | Return made up to 10/12/02; full list of members (7 pages) |
5 February 2003 | Ad 16/01/02--------- £ si 2500000@1=2500000 £ ic 100/2500100 (2 pages) |
15 May 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
5 April 2002 | New director appointed (2 pages) |
6 February 2002 | Resolutions
|
28 January 2002 | Ad 17/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 January 2002 | Resolutions
|
25 January 2002 | New director appointed (3 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | Resolutions
|
23 January 2002 | Resolutions
|
10 December 2001 | Incorporation (15 pages) |