London
SW11 4RD
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 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 |
Director Name | Cara Jane Gillford |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 The Lycee 1 Stannall Street London SE1 4AD |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Madeline Elisabeth Girardot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 28 Worfield Street London SW11 4RD |
Secretary Name | Amanda Kate Victoria Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 May 2009) |
Role | Company Director |
Correspondence Address | 21 Chiddingstone Street London SW6 3TQ |
Registered Address | Argon House Argon Mews Broadway London SW6 1BJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
2 at £1 | M.e. Girardot 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£116,832 |
Current Liabilities | £117,333 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
31 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
6 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders Statement of capital on 2012-07-06
|
6 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders Statement of capital on 2012-07-06
|
12 June 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
10 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 June 2010 | Director's details changed for Madeline Elisabeth Girardot on 1 January 2010 (2 pages) |
14 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Madeline Elisabeth Girardot on 1 January 2010 (2 pages) |
14 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Madeline Elisabeth Girardot on 1 January 2010 (2 pages) |
1 March 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
1 March 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
17 August 2009 | Appointment Terminated Secretary amanda christie (1 page) |
17 August 2009 | Appointment terminated secretary amanda christie (1 page) |
17 August 2009 | Return made up to 24/05/09; full list of members (3 pages) |
17 August 2009 | Appointment Terminated Secretary madeline girardot (1 page) |
17 August 2009 | Return made up to 24/05/09; full list of members (3 pages) |
17 August 2009 | Appointment terminated secretary madeline girardot (1 page) |
3 October 2008 | Return made up to 24/05/08; full list of members (3 pages) |
3 October 2008 | Return made up to 24/05/08; full list of members (3 pages) |
1 October 2008 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
1 October 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
1 October 2008 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
1 October 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
30 September 2008 | Return made up to 24/05/07; full list of members (3 pages) |
30 September 2008 | Return made up to 24/05/07; full list of members (3 pages) |
10 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
10 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
9 August 2006 | Return made up to 24/05/06; full list of members (8 pages) |
9 August 2006 | Return made up to 24/05/06; full list of members (8 pages) |
4 April 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
4 April 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
19 October 2005 | Return made up to 24/05/05; full list of members (8 pages) |
19 October 2005 | Return made up to 24/05/05; full list of members (8 pages) |
4 April 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
4 April 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
8 July 2004 | Return made up to 24/05/04; full list of members (8 pages) |
8 July 2004 | Return made up to 24/05/04; full list of members (8 pages) |
4 February 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
3 July 2003 | Return made up to 24/05/03; full list of members (7 pages) |
3 July 2003 | Return made up to 24/05/03; full list of members
|
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | New secretary appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Ad 24/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 June 2002 | Registered office changed on 05/06/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Ad 24/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Registered office changed on 05/06/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
5 June 2002 | Director resigned (1 page) |
24 May 2002 | Incorporation (7 pages) |