London
NW1 5PH
Director Name | Eric Coody |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Role | Consultant Economist |
Country of Residence | United Kingdom |
Correspondence Address | 151 Lauderdale Mansions Lauderdale Road London W9 1LY |
Secretary Name | Claire Alexandra Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 151 Lauderdale Mansions Lauderdale Road London W9 1LY |
Registered Address | 235 Old Marylebone Road London NW1 5PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£9,785 |
Cash | £97 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2012 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 February 2012 | Annual return made up to 20 March 2011 (14 pages) |
23 February 2012 | Annual return made up to 20 March 2011 (14 pages) |
21 February 2012 | Appointment of Fay Behbehani as a director (3 pages) |
21 February 2012 | Appointment of Fay Behbehani as a director (3 pages) |
20 February 2012 | Appointment of Fay Behbehani as a director on 1 May 2011 (2 pages) |
20 February 2012 | Appointment of Fay Behbehani as a director (2 pages) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2011 | Registered office address changed from 151 Lauderdale Mansions Lauderdale Road London W9 1LY on 20 July 2011 (1 page) |
20 July 2011 | Termination of appointment of Claire Davies as a secretary (1 page) |
20 July 2011 | Termination of appointment of Eric Coody as a director (1 page) |
20 July 2011 | Registered office address changed from 151 Lauderdale Mansions Lauderdale Road London W9 1LY on 20 July 2011 (1 page) |
20 July 2011 | Termination of appointment of Eric Coody as a director (1 page) |
20 July 2011 | Termination of appointment of Claire Davies as a secretary (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2010 | Director's details changed for Eric Coody on 1 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Eric Coody on 1 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Eric Coody on 1 January 2010 (2 pages) |
16 April 2010 | Annual return made up to 20 March 2010 no member list (2 pages) |
16 April 2010 | Annual return made up to 20 March 2010 no member list (2 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
13 April 2009 | Annual return made up to 20/03/09 (2 pages) |
13 April 2009 | Annual return made up to 20/03/09 (2 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 April 2008 | Annual return made up to 20/03/08 (2 pages) |
24 April 2008 | Annual return made up to 20/03/08 (2 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
3 April 2007 | Annual return made up to 20/03/07 (2 pages) |
3 April 2007 | Annual return made up to 20/03/07 (2 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
31 March 2006 | Annual return made up to 20/03/06 (3 pages) |
31 March 2006 | Annual return made up to 20/03/06 (3 pages) |
31 March 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
31 March 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
7 February 2005 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
7 February 2005 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
18 June 2004 | Annual return made up to 31/03/04
|
18 June 2004 | Annual return made up to 31/03/04 (3 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
9 April 2003 | Annual return made up to 31/03/03 (6 pages) |
9 April 2003 | Annual return made up to 31/03/03 (6 pages) |
12 March 2002 | Incorporation (22 pages) |