Hampstead
London
NW3 2PD
Director Name | Michael Doyle |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Role | Footwear Designer |
Correspondence Address | 58a Albion Drive London E8 4LX |
Secretary Name | John David Furlong |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | App 4 16 Lanhill Road London W9 2BP |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2004(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 December 2009) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | First Floor 114-116 Curtain Road London EC2A 3AH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£7,586 |
Cash | £4,560 |
Current Liabilities | £15,974 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 October 2011 | Compulsory strike-off action has been suspended (1 page) |
7 October 2011 | Compulsory strike-off action has been suspended (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2010 | Compulsory strike-off action has been suspended (1 page) |
19 June 2010 | Compulsory strike-off action has been suspended (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2009 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
29 December 2009 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
2 July 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
1 July 2009 | Return made up to 20/05/09; full list of members (3 pages) |
1 July 2009 | Return made up to 20/05/09; full list of members (3 pages) |
9 April 2009 | Return made up to 20/05/08; full list of members (5 pages) |
9 April 2009 | Return made up to 20/05/08; full list of members (5 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from 40 bowling green lane clerkenwell london EC1R 0NE (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 40 bowling green lane clerkenwell london EC1R 0NE (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 29 harley street london W1G 9QR (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 29 harley street london W1G 9QR (1 page) |
28 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
20 August 2007 | Return made up to 20/05/07; full list of members (2 pages) |
20 August 2007 | Return made up to 20/05/07; full list of members (2 pages) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
7 June 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
23 May 2007 | Ad 03/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 May 2007 | Ad 03/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 September 2006 | Return made up to 20/05/06; full list of members (2 pages) |
25 September 2006 | Return made up to 20/05/06; full list of members (2 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
10 July 2005 | Return made up to 20/05/05; full list of members (6 pages) |
10 July 2005 | Return made up to 20/05/05; full list of members
|
18 January 2005 | £ ic 2/1 06/12/04 £ sr 1@1=1 (1 page) |
18 January 2005 | £ ic 2/1 06/12/04 £ sr 1@1=1 (1 page) |
18 January 2005 | Resolutions
|
18 January 2005 | Resolutions
|
15 November 2004 | Company name changed woho LIMITED\certificate issued on 15/11/04 (2 pages) |
15 November 2004 | Company name changed woho LIMITED\certificate issued on 15/11/04 (2 pages) |
28 September 2004 | New secretary appointed (1 page) |
28 September 2004 | New secretary appointed (1 page) |
6 September 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | Secretary resigned (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: 58A albion drive london E8 4LX (1 page) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: 58A albion drive london E8 4LX (1 page) |
13 July 2004 | Return made up to 20/05/04; full list of members (7 pages) |
13 July 2004 | Return made up to 20/05/04; full list of members (7 pages) |
26 February 2004 | Director's particulars changed (1 page) |
26 February 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
26 February 2004 | Accounts made up to 31 May 2003 (2 pages) |
26 February 2004 | Director's particulars changed (1 page) |
2 July 2003 | Return made up to 20/05/03; full list of members
|
2 July 2003 | Return made up to 20/05/03; full list of members (7 pages) |
17 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2002 | Ad 26/10/02--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
5 November 2002 | Ad 26/10/02--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: 187 cannon street road london E1 2LX (2 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: 187 cannon street road london E1 2LX (2 pages) |
20 May 2002 | Incorporation (15 pages) |