London
EC1V 0BB
Secretary Name | Natascha Katarina Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 29 November 2011) |
Role | Company Director |
Correspondence Address | 33-41 Dallington Street London EC1V 0BB |
Director Name | Mr Quentin Mark Brocklebank |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2009(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 29 November 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33-41 Dallington Street London EC1V 0BB |
Director Name | Mr Kevin Peter Smallwood |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(5 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2007) |
Role | Bookseller |
Correspondence Address | Coppice Lodge Church Cliff Road Kingsdown Deal Kent CT14 8AT |
Secretary Name | Mr Roger Vivyan Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(5 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Knoll Place Walmer Deal Kent CT14 7LX |
Director Name | Mr Dominic Jacquesson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Upper Park Road London NW3 2UL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 33-41 Dallington Street London EC1V 0BB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1 at £1 | Incentive Plus LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2011 | Application to strike the company off the register (3 pages) |
4 August 2011 | Application to strike the company off the register (3 pages) |
5 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
5 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
17 February 2011 | Total exemption full accounts made up to 30 November 2010 (7 pages) |
17 February 2011 | Total exemption full accounts made up to 30 November 2010 (7 pages) |
12 April 2010 | Total exemption full accounts made up to 30 November 2009 (6 pages) |
12 April 2010 | Total exemption full accounts made up to 30 November 2009 (6 pages) |
7 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Julian James Christian Turner on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Quentin Mark Brocklebank on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Natascha Katarina Lloyd on 1 April 2010 (1 page) |
1 April 2010 | Secretary's details changed for Natascha Katarina Lloyd on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Julian James Christian Turner on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Quentin Mark Brocklebank on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Quentin Mark Brocklebank on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Julian James Christian Turner on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Natascha Katarina Lloyd on 1 April 2010 (1 page) |
24 June 2009 | Accounts made up to 30 November 2008 (8 pages) |
24 June 2009 | Accounts for a dormant company made up to 30 November 2008 (8 pages) |
15 June 2009 | Return made up to 20/03/09; full list of members (3 pages) |
15 June 2009 | Return made up to 20/03/09; full list of members (3 pages) |
17 March 2009 | Director appointed mr quentin mark brocklebank (2 pages) |
17 March 2009 | Director appointed mr quentin mark brocklebank (2 pages) |
3 March 2009 | Appointment terminated director dominic jacquesson (1 page) |
3 March 2009 | Appointment Terminated Director dominic jacquesson (1 page) |
28 August 2008 | Full accounts made up to 30 November 2007 (11 pages) |
28 August 2008 | Full accounts made up to 30 November 2007 (11 pages) |
20 May 2008 | Return made up to 20/03/08; full list of members (3 pages) |
20 May 2008 | Return made up to 20/03/08; full list of members (3 pages) |
15 October 2007 | Total exemption full accounts made up to 29 April 2007 (7 pages) |
15 October 2007 | Total exemption full accounts made up to 29 April 2007 (7 pages) |
8 June 2007 | Accounting reference date shortened from 30/04/08 to 30/11/07 (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: 20 queen street deal kent CT14 6ET (1 page) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: 20 queen street deal kent CT14 6ET (1 page) |
8 June 2007 | New secretary appointed (2 pages) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | Accounting reference date shortened from 30/04/08 to 30/11/07 (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New secretary appointed (2 pages) |
18 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
18 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
12 May 2006 | Return made up to 20/03/06; full list of members (2 pages) |
12 May 2006 | Return made up to 20/03/06; full list of members (2 pages) |
1 March 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
1 March 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
3 May 2005 | Return made up to 20/03/05; full list of members (2 pages) |
3 May 2005 | Return made up to 20/03/05; full list of members (2 pages) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
10 June 2004 | Return made up to 20/03/04; full list of members (6 pages) |
10 June 2004 | Return made up to 20/03/04; full list of members
|
23 January 2004 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
23 January 2004 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
1 May 2003 | Return made up to 20/03/03; full list of members (6 pages) |
1 May 2003 | Return made up to 20/03/03; full list of members (6 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: the old bakery, charlton house dour street dover CT16 1ED (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: the old bakery, charlton house dour street dover CT16 1ED (1 page) |
18 April 2002 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
20 March 2002 | Incorporation (9 pages) |
20 March 2002 | Incorporation (9 pages) |