New Cavendish Street
London
W1W 6XH
Director Name | Mrs Elaine Kruse |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 72 Maida Vale London W9 1PR |
Secretary Name | Marion Denise Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 12 Collingwood House 8-10 Clipstone Street London W1P 7ED |
Secretary Name | Elaine Isobel Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2003(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 April 2008) |
Role | Secretary |
Correspondence Address | 9 Park Road Cliviger Burnley Lancashire BB10 4SL |
Director Name | Marion Denise Ferguson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 February 2008) |
Role | Company Director |
Correspondence Address | 12 Collingwood House 8-10 Clipstone Street London W1P 7ED |
Director Name | Dr Andres Kruse |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 November 2004) |
Role | Technical Officer |
Correspondence Address | 72 Maida Vale London W9 1PR |
Director Name | Duncan Andrew Smith |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 April 2004(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2006) |
Role | Managing Director |
Correspondence Address | 10 Atlas Gardens London SE7 7TB |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(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 | 17 January 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Registered Address | 12 Collingwood House New Cavendish Street London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,178 |
Cash | £848 |
Current Liabilities | £31,656 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2011 | Application to strike the company off the register (4 pages) |
14 February 2011 | Application to strike the company off the register (4 pages) |
15 April 2010 | Director's details changed for Elaine Kruse on 11 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 15 January 2010 with a full list of shareholders Statement of capital on 2010-04-15
|
15 April 2010 | Annual return made up to 15 January 2010 with a full list of shareholders Statement of capital on 2010-04-15
|
15 April 2010 | Director's details changed for Elaine Kruse on 11 January 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 December 2009 | Annual return made up to 15 January 2009 with a full list of shareholders (3 pages) |
12 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2009 | Annual return made up to 15 January 2009 with a full list of shareholders (3 pages) |
12 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2009 | Registered office address changed from Ability House 7 Portland Place London W1B 1PP on 10 December 2009 (1 page) |
10 December 2009 | Registered office address changed from Ability House 7 Portland Place London W1B 1PP on 10 December 2009 (1 page) |
10 December 2009 | Annual return made up to 15 January 2008 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 15 January 2008 with a full list of shareholders (4 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 April 2008 | Appointment Terminated Secretary elaine clarkson (1 page) |
10 April 2008 | Appointment terminated secretary elaine clarkson (1 page) |
4 March 2008 | Company name changed spark-space LTD\certificate issued on 06/03/08 (2 pages) |
4 March 2008 | Company name changed spark-space LTD\certificate issued on 06/03/08 (2 pages) |
28 February 2008 | Appointment Terminated Director marion ferguson (1 page) |
28 February 2008 | Appointment terminated director marion ferguson (1 page) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: springfield house, 71 todmorden road, burnley lancashire BB11 3ES (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: springfield house, 71 todmorden road, burnley lancashire BB11 3ES (1 page) |
13 December 2007 | Director's particulars changed (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 10 margaret street london W1W 8RU (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 10 margaret street london W1W 8RU (1 page) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: 5TH floor, 23-24 margaret street london W1W 8RU (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: 5TH floor, 23-24 margaret street london W1W 8RU (1 page) |
7 February 2007 | Return made up to 15/01/07; full list of members (3 pages) |
7 February 2007 | Return made up to 15/01/07; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 July 2006 | New director appointed (1 page) |
19 July 2006 | New director appointed (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
9 February 2006 | Return made up to 15/01/06; full list of members (3 pages) |
9 February 2006 | Return made up to 15/01/06; full list of members (3 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 April 2005 | Resolutions
|
7 April 2005 | Resolutions
|
9 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 15/01/05; full list of members
|
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director's particulars changed (1 page) |
25 November 2004 | Ad 25/11/04--------- £ si 2@1=2 £ ic 100/102 (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director's particulars changed (1 page) |
25 November 2004 | Ad 25/11/04--------- £ si 2@1=2 £ ic 100/102 (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: 21-22 great castle street london W1G 0HY (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: 21-22 great castle street london W1G 0HY (1 page) |
27 July 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
27 July 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
19 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
19 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
19 April 2004 | Location of register of members (1 page) |
19 April 2004 | Location of register of members (1 page) |
19 April 2004 | New director appointed (1 page) |
19 April 2004 | New director appointed (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: 18 wells street london W1P 3PG (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: 18 wells street london W1P 3PG (1 page) |
20 February 2004 | Director's particulars changed (1 page) |
20 February 2004 | Director's particulars changed (1 page) |
19 January 2004 | Company name changed simsilico LIMITED\certificate issued on 19/01/04 (2 pages) |
19 January 2004 | Return made up to 15/01/04; full list of members (3 pages) |
19 January 2004 | Company name changed simsilico LIMITED\certificate issued on 19/01/04 (2 pages) |
19 January 2004 | Return made up to 15/01/04; full list of members (3 pages) |
17 September 2003 | New director appointed (1 page) |
17 September 2003 | New director appointed (1 page) |
6 May 2003 | New secretary appointed (1 page) |
6 May 2003 | New secretary appointed (1 page) |
5 May 2003 | Director's particulars changed (1 page) |
5 May 2003 | Secretary resigned (1 page) |
5 May 2003 | Secretary resigned (1 page) |
5 May 2003 | Director's particulars changed (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: derby house 27 exeter road newmarket suffolk CB8 8AR (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: derby house 27 exeter road newmarket suffolk CB8 8AR (1 page) |
22 March 2003 | Return made up to 17/01/03; full list of members (6 pages) |
22 March 2003 | Return made up to 17/01/03; full list of members (6 pages) |
1 December 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
1 December 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
23 April 2002 | Ad 18/01/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: 35 brenda gautrey way cottenham cambridge cambridgeshire CB4 8XW (1 page) |
23 April 2002 | Ad 18/01/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: 35 brenda gautrey way cottenham cambridge cambridgeshire CB4 8XW (1 page) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | Registered office changed on 24/01/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Registered office changed on 24/01/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
17 January 2002 | Incorporation (17 pages) |
17 January 2002 | Incorporation (17 pages) |