London
SE24 9HU
Director Name | Mr Kim Wilson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2004(2 years, 7 months after company formation) |
Appointment Duration | 6 years (closed 07 September 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 13 Linkside Avenue Oxford OX2 8HY |
Secretary Name | Sandra Elizabeth Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Half Moon Lane London SE24 9HU |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 42 Half Moon Lane London SE24 9HU |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,013 |
Cash | £596 |
Current Liabilities | £9,706 |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2010 | Application to strike the company off the register (3 pages) |
14 May 2010 | Application to strike the company off the register (3 pages) |
10 February 2010 | Director's details changed for Geoffrey Charles Campbell on 10 February 2010 (2 pages) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Director's details changed for Kim Wilson on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders Statement of capital on 2010-02-10
|
10 February 2010 | Director's details changed for Geoffrey Charles Campbell on 10 February 2010 (2 pages) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Termination of appointment of Sandra Campbell as a secretary (1 page) |
10 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders Statement of capital on 2010-02-10
|
10 February 2010 | Termination of appointment of Sandra Campbell as a secretary (1 page) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Director's details changed for Kim Wilson on 10 February 2010 (2 pages) |
9 June 2009 | Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page) |
9 June 2009 | Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page) |
18 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
2 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
3 June 2008 | Capitals not rolled up (3 pages) |
3 June 2008 | Capitals not rolled up (3 pages) |
29 May 2008 | Registered office changed on 29/05/2008 from 42 half moon lane london SE24 9HU united kingdom (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from 42 half moon lane london SE24 9HU united kingdom (1 page) |
27 May 2008 | Return made up to 25/01/08; full list of members (4 pages) |
27 May 2008 | Return made up to 25/01/08; full list of members (4 pages) |
26 May 2008 | Registered office changed on 26/05/2008 from 264 banbury road oxford OX2 7DY (1 page) |
26 May 2008 | Registered office changed on 26/05/2008 from 264 banbury road oxford OX2 7DY (1 page) |
27 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 July 2007 | Accounting reference date extended from 31/01/07 to 31/07/07 (1 page) |
10 July 2007 | Accounting reference date extended from 31/01/07 to 31/07/07 (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: kingsgate 4610 cascade way oxford business park south oxford oxfordshire OX4 2SU (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: kingsgate 4610 cascade way oxford business park south oxford oxfordshire OX4 2SU (1 page) |
25 May 2007 | Return made up to 25/01/07; full list of members (7 pages) |
25 May 2007 | Return made up to 25/01/07; full list of members (7 pages) |
24 March 2007 | Registered office changed on 24/03/07 from: bank house southwick square southwick east sussex BN42 4FN (1 page) |
24 March 2007 | Registered office changed on 24/03/07 from: bank house southwick square southwick east sussex BN42 4FN (1 page) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
30 March 2006 | Return made up to 25/01/06; full list of members (2 pages) |
30 March 2006 | Return made up to 25/01/06; full list of members (2 pages) |
6 December 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
6 December 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
5 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
5 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
4 August 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
4 August 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
26 July 2004 | Ad 13/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 July 2004 | Ad 13/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 2004 | Return made up to 25/01/04; full list of members (6 pages) |
21 April 2004 | Return made up to 25/01/04; full list of members (6 pages) |
7 October 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
7 October 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
18 February 2003 | Return made up to 25/01/03; full list of members (6 pages) |
18 February 2003 | Return made up to 25/01/03; full list of members (6 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: 17 city business centre lower road london SE16 2XB (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: 17 city business centre lower road london SE16 2XB (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Secretary resigned (1 page) |
25 January 2002 | Incorporation (12 pages) |