London
NW1 7SN
Director Name | Mr Matthew Gerard Jeatt |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | English |
Status | Closed |
Appointed | 12 February 2008(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 15 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 Coldershaw Road London W13 9DU |
Secretary Name | Jayne Finn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Role | Training Consultant |
Correspondence Address | Hitchcock House Hilltop Business Park, Devizes Roa Salisbury SP3 4UF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | guidedinsight.co.uk |
---|
Registered Address | 4 Prince Albert Road London NW1 7SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Matthew Gerard Jeatt 50.00% Ordinary B |
---|---|
1 at £1 | Mr Michael Clive Robinson 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,183 |
Cash | £2,715 |
Current Liabilities | £3,898 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
25 August 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
26 September 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Sreet London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Sreet London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Sreet London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
27 September 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
4 October 2012 | Registered office address changed from Hitchcock House Hilltop Business Park, Devizes Road Salisbury SP3 4UF United Kingdom on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from Hitchcock House Hilltop Business Park, Devizes Road Salisbury SP3 4UF United Kingdom on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from Hitchcock House Hilltop Business Park, Devizes Road Salisbury SP3 4UF United Kingdom on 4 October 2012 (1 page) |
25 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
18 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
18 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
12 July 2011 | Register inspection address has been changed from Park Farm Byre Kennington Road Radley Oxfordshire OX14 2JW (1 page) |
12 July 2011 | Register inspection address has been changed from Park Farm Byre Kennington Road Radley Oxfordshire OX14 2JW (1 page) |
12 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Registered office address changed from Park Farm Byre Kennington Road Radley Oxfordshire OX14 2JW on 21 June 2011 (1 page) |
21 June 2011 | Termination of appointment of Jayne Finn as a secretary (1 page) |
21 June 2011 | Registered office address changed from Park Farm Byre Kennington Road Radley Oxfordshire OX14 2JW on 21 June 2011 (1 page) |
21 June 2011 | Termination of appointment of Jayne Finn as a secretary (1 page) |
14 December 2010 | Change of share class name or designation (2 pages) |
14 December 2010 | Change of share class name or designation (2 pages) |
14 December 2010 | Particulars of variation of rights attached to shares (2 pages) |
14 December 2010 | Particulars of variation of rights attached to shares (2 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Register(s) moved to registered inspection location (1 page) |
7 June 2010 | Registered office address changed from Orchard Lea Lodge Bayworth Lane Boars Hill Oxford Oxfordshire OX1 5DF United Kingdom on 7 June 2010 (1 page) |
7 June 2010 | Director's details changed for Matthew Gerard Jeatt on 31 May 2010 (2 pages) |
7 June 2010 | Register inspection address has been changed (1 page) |
7 June 2010 | Registered office address changed from Orchard Lea Lodge Bayworth Lane Boars Hill Oxford Oxfordshire OX1 5DF United Kingdom on 7 June 2010 (1 page) |
7 June 2010 | Director's details changed for Michael Clive Robinson on 31 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Matthew Gerard Jeatt on 31 May 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Jayne Finn on 31 May 2010 (1 page) |
7 June 2010 | Secretary's details changed for Jayne Finn on 31 May 2010 (1 page) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Michael Clive Robinson on 31 May 2010 (2 pages) |
7 June 2010 | Register inspection address has been changed (1 page) |
7 June 2010 | Register(s) moved to registered inspection location (1 page) |
7 June 2010 | Registered office address changed from Orchard Lea Lodge Bayworth Lane Boars Hill Oxford Oxfordshire OX1 5DF United Kingdom on 7 June 2010 (1 page) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
26 June 2009 | Capitals not rolled up (2 pages) |
26 June 2009 | Capitals not rolled up (2 pages) |
25 June 2009 | Secretary's change of particulars / jayne finn / 22/01/2009 (2 pages) |
25 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
25 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
25 June 2009 | Secretary's change of particulars / jayne finn / 22/01/2009 (2 pages) |
24 June 2009 | Director's change of particulars / michael robinson / 03/08/2008 (1 page) |
24 June 2009 | Director's change of particulars / michael robinson / 03/08/2008 (1 page) |
25 March 2009 | Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page) |
25 March 2009 | Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 90 elers road ealing london W13 9QE (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 90 elers road ealing london W13 9QE (1 page) |
17 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
17 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
5 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
5 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | New director appointed (1 page) |
5 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
14 May 2007 | Company name changed spectrago LTD\certificate issued on 14/05/07 (2 pages) |
14 May 2007 | Company name changed spectrago LTD\certificate issued on 14/05/07 (2 pages) |
21 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
21 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
8 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
8 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
28 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
28 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
6 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
6 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
17 March 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
17 March 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
9 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
9 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
27 April 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
27 April 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
27 June 2003 | Return made up to 31/05/03; full list of members
|
27 June 2003 | Registered office changed on 27/06/03 from: 90 elders road ealing london W13 9QE (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: 90 elders road ealing london W13 9QE (1 page) |
27 June 2003 | Return made up to 31/05/03; full list of members
|
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | Incorporation (17 pages) |
31 May 2002 | Incorporation (17 pages) |
31 May 2002 | Secretary resigned (1 page) |