Fulham
London
SW6 5LG
Director Name | Mr Kevan Macfarlane Crosthwaite |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 15 April 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years (closed 10 May 2011) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Ivy Cottage Tilt Road Cobham Surrey KT11 3HY |
Secretary Name | Legerman Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 June 2005(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 10 May 2011) |
Correspondence Address | Barry House 20/22 Worple Road Wimbledon London SW19 4DH |
Secretary Name | Mrs Audrey Germaine Caroline Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Oaken Coppice Ashtead Surrey KT21 1DL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Barry House, 20-22 Worple Road Wimbledon London SW19 4DH |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £141,755 |
Gross Profit | £136,760 |
Net Worth | £51,933 |
Cash | £6,517 |
Current Liabilities | £460,555 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2011 | Application to strike the company off the register (3 pages) |
13 January 2011 | Application to strike the company off the register (3 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
4 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders Statement of capital on 2010-03-04
|
4 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders Statement of capital on 2010-03-04
|
26 February 2010 | Director's details changed for James Everett Burgess on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for James Everett Burgess on 26 February 2010 (2 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
11 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
11 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
3 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
12 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
12 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
30 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
30 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
21 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
21 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 July 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
25 July 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
25 July 2005 | New secretary appointed (2 pages) |
25 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: ashmore house noade street ashmore shaftesbury dorset SP5 5AA (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: ashmore house noade street ashmore shaftesbury dorset SP5 5AA (1 page) |
14 July 2005 | Director's particulars changed (1 page) |
14 July 2005 | Director's particulars changed (1 page) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Return made up to 26/03/05; full list of members (7 pages) |
1 July 2005 | Return made up to 26/03/05; full list of members (7 pages) |
14 May 2004 | Registered office changed on 14/05/04 from: ivy cottage tilt road cobham surrey KT11 3HY (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: ivy cottage tilt road cobham surrey KT11 3HY (1 page) |
15 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
15 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
23 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2003 | Return made up to 26/03/03; full list of members (7 pages) |
14 May 2003 | Return made up to 26/03/03; full list of members (7 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
25 July 2002 | Particulars of mortgage/charge (3 pages) |
25 July 2002 | Particulars of mortgage/charge (3 pages) |
28 May 2002 | Ad 07/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 May 2002 | Ad 07/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 April 2002 | Company name changed streethill LIMITED\certificate issued on 23/04/02 (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Company name changed streethill LIMITED\certificate issued on 23/04/02 (2 pages) |
23 April 2002 | New director appointed (2 pages) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | Registered office changed on 11/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
26 March 2002 | Incorporation (31 pages) |
26 March 2002 | Incorporation (31 pages) |