London
N10 3AP
Director Name | Mr Samuel John Duggan |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2008(6 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 04 October 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 71 Preston Road Brighton Sussex BN1 4QE |
Director Name | Jeremy Lowe |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 April 2003) |
Role | Chartered Accountant |
Correspondence Address | Flat 13 Waterside Court 1-4 Weardale Road London SE13 5PZ |
Secretary Name | Danny Lee Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(2 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 28 March 2003) |
Role | Accountant |
Correspondence Address | Flat 5 8 Denbridge Road Chislehurst Kent BR1 2AG |
Director Name | Richard James Harvey |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 1 day (resigned 28 March 2003) |
Role | Accountant |
Correspondence Address | 29 Highdown Road Lewes East Sussex BN7 1QE |
Director Name | Tony Paul Rudkin |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 1 day (resigned 28 March 2003) |
Role | Accountant |
Correspondence Address | 21 Gilbert Road Grays Essex RM16 6NN |
Director Name | Richard Whitman Duggan |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 May 2004) |
Role | Company Director |
Correspondence Address | 203 Bickenhall Mansions Bickenhall Street London W1U 6BX |
Secretary Name | Sally Duggan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 24 February 2004) |
Role | Company Director |
Correspondence Address | 203 Bickenhall Mansions Bickenhall Street London W1U 6BX |
Director Name | Suzie Saunders |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(2 years after company formation) |
Appointment Duration | 5 years (resigned 18 May 2009) |
Role | Company Director |
Correspondence Address | 14 Kimmeridge Court Ripley Road Swindon SN1 4DF |
Director Name | Sarah Steele |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(2 years after company formation) |
Appointment Duration | 5 years (resigned 18 May 2009) |
Role | Company Director |
Correspondence Address | 33 Boxgrove Priory Bedford MK41 0TQ |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Stret London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Peek House 20 Eastcheap London EC3M 1EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,003,346 |
Cash | £859,017 |
Current Liabilities | £161,069 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2014 | Final Gazette dissolved following liquidation (1 page) |
4 October 2014 | Final Gazette dissolved following liquidation (1 page) |
4 July 2014 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 July 2014 | Insolvency:progress report (16 pages) |
4 July 2014 | Liquidators' statement of receipts and payments to 26 June 2014 (5 pages) |
4 July 2014 | Liquidators' statement of receipts and payments to 20 May 2014 (5 pages) |
4 July 2014 | Liquidators statement of receipts and payments to 20 May 2014 (5 pages) |
4 July 2014 | Liquidators statement of receipts and payments to 26 June 2014 (5 pages) |
4 July 2014 | Liquidators' statement of receipts and payments to 20 May 2014 (5 pages) |
4 July 2014 | Liquidators' statement of receipts and payments to 26 June 2014 (5 pages) |
4 July 2014 | Insolvency:progress report (16 pages) |
4 July 2014 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 November 2013 | Liquidators' statement of receipts and payments to 20 November 2013 (5 pages) |
22 November 2013 | Liquidators statement of receipts and payments to 20 November 2013 (5 pages) |
22 November 2013 | Liquidators' statement of receipts and payments to 20 November 2013 (5 pages) |
20 June 2013 | Liquidators' statement of receipts and payments to 20 May 2013 (5 pages) |
20 June 2013 | Liquidators' statement of receipts and payments to 20 May 2013 (5 pages) |
20 June 2013 | Liquidators statement of receipts and payments to 20 May 2013 (5 pages) |
22 November 2012 | Liquidators' statement of receipts and payments to 20 November 2012 (5 pages) |
22 November 2012 | Liquidators statement of receipts and payments to 20 November 2012 (5 pages) |
22 November 2012 | Liquidators' statement of receipts and payments to 20 November 2012 (5 pages) |
12 June 2012 | Liquidators statement of receipts and payments to 20 May 2012 (5 pages) |
12 June 2012 | Liquidators' statement of receipts and payments to 20 May 2012 (5 pages) |
12 June 2012 | Liquidators' statement of receipts and payments to 20 May 2012 (5 pages) |
25 November 2011 | Liquidators' statement of receipts and payments to 20 November 2011 (5 pages) |
25 November 2011 | Liquidators' statement of receipts and payments to 20 November 2011 (5 pages) |
25 November 2011 | Liquidators statement of receipts and payments to 20 November 2011 (5 pages) |
7 June 2011 | Liquidators statement of receipts and payments to 20 May 2011 (5 pages) |
7 June 2011 | Liquidators' statement of receipts and payments to 20 May 2011 (5 pages) |
7 June 2011 | Liquidators' statement of receipts and payments to 20 May 2011 (5 pages) |
20 December 2010 | Liquidators' statement of receipts and payments to 20 November 2010 (5 pages) |
20 December 2010 | Liquidators statement of receipts and payments to 20 November 2010 (5 pages) |
20 December 2010 | Liquidators' statement of receipts and payments to 20 November 2010 (5 pages) |
23 July 2010 | Liquidators statement of receipts and payments to 20 May 2010 (5 pages) |
23 July 2010 | Liquidators' statement of receipts and payments to 20 May 2010 (5 pages) |
23 July 2010 | Liquidators' statement of receipts and payments to 20 May 2010 (5 pages) |
20 May 2010 | Registered office address changed from Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 20 May 2010 (2 pages) |
20 May 2010 | Registered office address changed from Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 20 May 2010 (2 pages) |
6 June 2009 | Registered office changed on 06/06/2009 from, 32 cranley gardens, london, N10 3AP (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from, 32 cranley gardens, london, N10 3AP (1 page) |
3 June 2009 | Resolutions
|
3 June 2009 | Appointment of a voluntary liquidator (1 page) |
3 June 2009 | Resolutions
|
3 June 2009 | Declaration of solvency (3 pages) |
3 June 2009 | Declaration of solvency (3 pages) |
3 June 2009 | Appointment of a voluntary liquidator (1 page) |
18 May 2009 | Appointment terminated director sarah steele (1 page) |
18 May 2009 | Appointment terminated director suzie saunders (1 page) |
18 May 2009 | Appointment terminated director sarah steele (1 page) |
18 May 2009 | Appointment terminated director suzie saunders (1 page) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
9 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
9 June 2008 | Director's change of particulars / suzie saunders / 15/05/2008 (1 page) |
9 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
9 June 2008 | Director's change of particulars / suzie saunders / 15/05/2008 (1 page) |
29 May 2008 | Director appointed mr samuel john duggan (1 page) |
29 May 2008 | Director appointed mr samuel john duggan (1 page) |
7 May 2008 | Accounts for a medium company made up to 31 May 2007 (14 pages) |
7 May 2008 | Accounts for a medium company made up to 31 May 2007 (14 pages) |
13 June 2007 | Return made up to 15/05/07; full list of members (3 pages) |
13 June 2007 | Return made up to 15/05/07; full list of members (3 pages) |
30 March 2007 | Accounts for a medium company made up to 31 May 2006 (15 pages) |
30 March 2007 | Accounts for a medium company made up to 31 May 2006 (15 pages) |
20 June 2006 | Return made up to 15/05/06; full list of members (3 pages) |
20 June 2006 | Return made up to 15/05/06; full list of members (3 pages) |
8 June 2006 | Accounts for a medium company made up to 31 May 2005 (14 pages) |
8 June 2006 | Accounts for a medium company made up to 31 May 2005 (14 pages) |
14 March 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
14 March 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
8 July 2005 | Director's particulars changed (1 page) |
8 July 2005 | Director's particulars changed (1 page) |
8 June 2005 | Return made up to 15/05/05; full list of members (3 pages) |
8 June 2005 | Return made up to 15/05/05; full list of members (3 pages) |
12 May 2005 | Accounts for a medium company made up to 31 May 2004 (14 pages) |
12 May 2005 | Accounts for a medium company made up to 31 May 2004 (14 pages) |
4 April 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
4 April 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: 203 bickenhall mansions, bickenhall street, london, W1U 6BX (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: 203 bickenhall mansions, bickenhall street, london, W1U 6BX (1 page) |
22 October 2004 | Resolutions
|
22 October 2004 | Resolutions
|
14 June 2004 | Return made up to 15/05/04; full list of members (4 pages) |
14 June 2004 | Return made up to 15/05/04; full list of members (4 pages) |
9 June 2004 | New director appointed (1 page) |
9 June 2004 | New director appointed (1 page) |
9 June 2004 | Ad 14/05/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (1 page) |
9 June 2004 | Ad 14/05/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
1 June 2004 | Accounts for a medium company made up to 31 May 2003 (13 pages) |
1 June 2004 | Accounts for a medium company made up to 31 May 2003 (13 pages) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
8 March 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | Secretary resigned (1 page) |
19 June 2003 | Return made up to 15/05/03; full list of members (6 pages) |
19 June 2003 | Return made up to 15/05/03; full list of members (6 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New secretary appointed (2 pages) |
10 May 2003 | New secretary appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: 8 salisbury square, london, EC4Y 4BB (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: 8 salisbury square, london, EC4Y 4BB (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
9 September 2002 | Registered office changed on 09/09/02 from: level 1 exchange house, primrose street, london, EC2A 2HS (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: level 1 exchange house, primrose street, london, EC2A 2HS (1 page) |
2 September 2002 | New secretary appointed (2 pages) |
2 September 2002 | New secretary appointed (2 pages) |
27 August 2002 | Resolutions
|
27 August 2002 | Resolutions
|
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | Secretary resigned (1 page) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Secretary resigned (1 page) |
15 May 2002 | Incorporation (17 pages) |
15 May 2002 | Incorporation (17 pages) |