London
N1 4JU
Secretary Name | Jacquetta Pease |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | 10 Leconfield Avenue London SW13 0LD |
Secretary Name | Rosemary Sian Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 January 2009) |
Role | Company Director |
Correspondence Address | 41 Ferndale Street Cardiff CF11 7AZ Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Telephone | 07 850761954 |
---|---|
Telephone region | Mobile |
Registered Address | 62 Ainsdale Road Ealing London W5 1JX |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
1 at £1 | George Harding 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £425 |
Current Liabilities | £20,074 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 February 2003 | Delivered on: 19 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 |
---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2016 | Application to strike the company off the register (3 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 June 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 April 2010 | Director's details changed for George Harding on 1 October 2009 (2 pages) |
25 April 2010 | Director's details changed for George Harding on 1 October 2009 (2 pages) |
25 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 May 2009 | Appointment terminated secretary rosemary best (1 page) |
12 May 2009 | Return made up to 25/03/09; full list of members (3 pages) |
12 May 2009 | Director's change of particulars / george harding / 15/03/2009 (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | New secretary appointed (1 page) |
31 May 2007 | Return made up to 25/03/07; full list of members (2 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: noddfa tregaron ceredigion SY25 6NB (1 page) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 May 2006 | Return made up to 25/03/06; full list of members (2 pages) |
23 May 2006 | Location of register of members (1 page) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 May 2005 | Return made up to 25/03/05; full list of members (2 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 December 2004 | Return made up to 25/03/04; full list of members (6 pages) |
14 April 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
24 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
24 December 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
10 May 2003 | Return made up to 25/03/03; full list of members (6 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2002 | Registered office changed on 07/05/02 from: 112 old oak rd london W3 7HG (1 page) |
30 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
25 March 2002 | Incorporation (9 pages) |