6 Winchester Road
London
NW3 3NT
Director Name | Mr Simon Jason Burgess |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Gerardo Dei Tintori 7 20900 Monza Mb Italy |
Director Name | Mr John Roderick Oxley |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Erinville Promenade Port Erin Isle Of Man IM9 6AG |
Secretary Name | Mrs Athena Chi Kwan Wan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2005(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 24 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 189 John Ruskin Street London SE5 0PT |
Director Name | Maria Inmaculada Bombin |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Devonshire Close London W1G 7BM |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Maria Inmaculada Bombin |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Devonshire Close London W1G 7BM |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Alec John Bates |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 23 Cowley Road Klevehill Bryanston Gauteng 2021 |
Secretary Name | Michael John Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 July 2005) |
Role | Chartered Tax Adviser |
Correspondence Address | 57 Wilmot Way Banstead Surrey SM7 2PZ |
Registered Address | Unit 1 Marble House 20 Grosvenor Terrace London SE5 0DD |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Camberwell Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Sls (Iom) LTD 50.00% Ordinary |
---|---|
2 at £1 | Visual Investments LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£59,505 |
Cash | £556 |
Current Liabilities | £1,251 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2013 | Application to strike the company off the register (3 pages) |
25 May 2013 | Application to strike the company off the register (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 January 2013 | Director's details changed for Mr John Roderick Oxley on 10 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr John Roderick Oxley on 10 January 2013 (2 pages) |
1 June 2012 | Director's details changed for Kenneth Thomas Burgess on 1 April 2011 (2 pages) |
1 June 2012 | Director's details changed for Mr Simon Jason Burgess on 1 January 2012 (2 pages) |
1 June 2012 | Director's details changed for Kenneth Thomas Burgess on 1 April 2011 (2 pages) |
1 June 2012 | Director's details changed for Kenneth Thomas Burgess on 1 April 2011 (2 pages) |
1 June 2012 | Termination of appointment of Alec John Bates as a director on 1 January 2012 (1 page) |
1 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders Statement of capital on 2012-06-01
|
1 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders Statement of capital on 2012-06-01
|
1 June 2012 | Director's details changed for Mr Simon Jason Burgess on 1 January 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr Simon Jason Burgess on 1 January 2012 (2 pages) |
1 June 2012 | Termination of appointment of Alec Bates as a director (1 page) |
30 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
30 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
30 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
26 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Director's details changed for Kenneth Thomas Burgess on 1 August 2010 (2 pages) |
26 May 2011 | Director's details changed for Kenneth Thomas Burgess on 1 August 2010 (2 pages) |
26 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Director's details changed for Kenneth Thomas Burgess on 1 August 2010 (2 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
13 July 2010 | Registered office address changed from 189 John Ruskin Street London SE5 0PT on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from 189 John Ruskin Street London SE5 0PT on 13 July 2010 (1 page) |
25 May 2010 | Director's details changed for Alec John Bates on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Alec John Bates on 1 October 2009 (2 pages) |
25 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Director's details changed for Alec John Bates on 1 October 2009 (2 pages) |
25 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
25 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
25 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
9 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: 43 manchester street london W1U 7LP (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: 43 manchester street london W1U 7LP (1 page) |
2 August 2007 | Return made up to 14/05/07; no change of members
|
2 August 2007 | Return made up to 14/05/07; no change of members (8 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: fiosam house 25 station road new barnet hertfordshire EN5 1PH (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: fiosam house 25 station road new barnet hertfordshire EN5 1PH (1 page) |
28 December 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
20 July 2006 | Return made up to 14/05/06; full list of members (6 pages) |
20 July 2006 | Return made up to 14/05/06; full list of members (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
19 August 2005 | New secretary appointed (2 pages) |
19 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
18 June 2005 | Return made up to 14/05/05; no change of members (5 pages) |
18 June 2005 | Return made up to 14/05/05; no change of members (5 pages) |
13 May 2005 | Amended accounts made up to 31 May 2004 (3 pages) |
13 May 2005 | Amended accounts made up to 31 May 2004 (3 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
14 June 2004 | Return made up to 14/05/04; no change of members (5 pages) |
14 June 2004 | Return made up to 14/05/04; no change of members (5 pages) |
10 March 2004 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
10 March 2004 | Accounts made up to 31 May 2003 (6 pages) |
31 December 2003 | Secretary resigned;director resigned (1 page) |
31 December 2003 | Secretary resigned;director resigned (1 page) |
5 December 2003 | New secretary appointed (2 pages) |
5 December 2003 | New secretary appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
21 July 2003 | Director's particulars changed (1 page) |
21 July 2003 | Return made up to 14/05/03; full list of members (6 pages) |
21 July 2003 | Director's particulars changed (1 page) |
21 July 2003 | Return made up to 14/05/03; full list of members (6 pages) |
3 March 2003 | New director appointed (1 page) |
3 March 2003 | New director appointed (1 page) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Ad 14/05/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
28 May 2002 | Ad 14/05/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Incorporation (12 pages) |
14 May 2002 | Incorporation (12 pages) |