London
SE13 7AR
Secretary Name | Susan Ann Margaret Mee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(2 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 18 March 2004) |
Role | Company Director |
Correspondence Address | 80 Algernon Road London SE13 7AR |
Secretary Name | Heather Hylton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 15 March 2010) |
Role | Company Director |
Correspondence Address | 67c Newlands Park London SE26 5PW |
Secretary Name | Heather Hylton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 15 March 2010) |
Role | Company Director |
Correspondence Address | 67c Newlands Park London SE26 5PW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 73 Lowfield Street Dartford Kent DA1 1HP |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | -£45,691 |
Current Liabilities | £23,532 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Next Accounts Due | 31 January 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Next Return Due | 22 January 2017 (overdue) |
---|
9 March 2012 | Order of court to wind up (2 pages) |
---|---|
9 March 2012 | Order of court to wind up (2 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders Statement of capital on 2011-02-16
|
16 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders Statement of capital on 2011-02-16
|
16 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders Statement of capital on 2011-02-16
|
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 January 2011 | Registered office address changed from 65 Morden Hill London SE13 7NP on 28 January 2011 (2 pages) |
28 January 2011 | Registered office address changed from 65 Morden Hill London SE13 7NP on 28 January 2011 (2 pages) |
15 March 2010 | Termination of appointment of Heather Hylton as a secretary (1 page) |
15 March 2010 | Termination of appointment of Heather Hylton as a secretary (1 page) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
12 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for John Lionel Mee on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for John Lionel Mee on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for John Lionel Mee on 1 October 2009 (2 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
15 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
15 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
21 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 February 2007 | Return made up to 08/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 08/01/07; full list of members (2 pages) |
4 March 2006 | Particulars of mortgage/charge (5 pages) |
4 March 2006 | Particulars of mortgage/charge (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
18 January 2006 | Return made up to 08/01/06; full list of members (2 pages) |
18 January 2006 | Return made up to 08/01/06; full list of members (2 pages) |
14 March 2005 | Return made up to 08/01/05; full list of members (2 pages) |
14 March 2005 | Return made up to 08/01/05; full list of members (2 pages) |
9 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
9 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | Secretary resigned (1 page) |
26 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
22 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
22 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
28 January 2003 | Return made up to 08/01/03; full list of members
|
28 January 2003 | Return made up to 08/01/03; full list of members
|
22 May 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
22 May 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | Ad 18/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 April 2002 | Ad 18/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | New secretary appointed (2 pages) |
19 March 2002 | Accounting reference date shortened from 31/01/03 to 30/04/02 (1 page) |
19 March 2002 | Accounting reference date shortened from 31/01/03 to 30/04/02 (1 page) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Secretary resigned (1 page) |
8 January 2002 | Incorporation (17 pages) |
8 January 2002 | Incorporation (17 pages) |