London
SE14 5SA
Secretary Name | Patricia Wordsworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | 3 Pepys Road London SE14 5SA |
Director Name | Peter Wyborn |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | 266 Sutherland Avenue Welling Kent DA16 2NG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Acorn House 33 Churchfield Road Acton London W3 6AY |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Acton Central |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
500 at £1 | Mr Geoff Wordsworth 50.00% Ordinary |
---|---|
500 at £1 | Shoshana Robinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,084 |
Cash | £7 |
Current Liabilities | £27,091 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 January 2003 | Delivered on: 1 February 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
11 August 2015 | Compulsory strike-off action has been suspended (1 page) |
11 August 2015 | Compulsory strike-off action has been suspended (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
8 May 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
7 May 2013 | Termination of appointment of Peter Wyborn as a director (1 page) |
7 May 2013 | Termination of appointment of Peter Wyborn as a director (1 page) |
3 May 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
12 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
11 January 2012 | Current accounting period shortened from 31 March 2012 to 31 January 2012 (1 page) |
11 January 2012 | Current accounting period shortened from 31 March 2012 to 31 January 2012 (1 page) |
1 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (14 pages) |
1 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (14 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
16 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (11 pages) |
16 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (11 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
25 February 2009 | Return made up to 12/02/09; full list of members (5 pages) |
25 February 2009 | Return made up to 12/02/09; full list of members (5 pages) |
7 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
7 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from 33 perrymead luton beds LU2 8UF (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 33 perrymead luton beds LU2 8UF (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from, acorn house, 33 churchfield road, london, W3 6AY (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from, acorn house, 33 churchfield road, london, W3 6AY (1 page) |
25 February 2008 | Return made up to 12/02/08; no change of members
|
25 February 2008 | Return made up to 12/02/08; no change of members
|
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
7 March 2007 | Return made up to 12/02/07; full list of members (7 pages) |
7 March 2007 | Return made up to 12/02/07; full list of members (7 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
19 May 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
19 May 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
20 February 2006 | Return made up to 12/02/06; full list of members (7 pages) |
20 February 2006 | Return made up to 12/02/06; full list of members (7 pages) |
9 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
27 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
27 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
26 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
8 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
8 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
17 June 2003 | Return made up to 12/02/03; full list of members (7 pages) |
17 June 2003 | Return made up to 12/02/03; full list of members (7 pages) |
1 February 2003 | Particulars of mortgage/charge (4 pages) |
1 February 2003 | Particulars of mortgage/charge (4 pages) |
25 February 2002 | Ad 12/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 February 2002 | Ad 12/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 February 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
25 February 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Incorporation (17 pages) |
12 February 2002 | Incorporation (17 pages) |
12 February 2002 | Director resigned (1 page) |