50 Saint Lukes Road
London
W11 1DH
Secretary Name | Mr Mark Sreeves |
---|---|
Status | Closed |
Appointed | 15 June 2018(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 19 October 2021) |
Role | Company Director |
Correspondence Address | Garden Flat 50a St Lukes Road London W11 1DH |
Secretary Name | Mr Derry Pitcaithly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Basement Flat 50 St Lukes Road London W11 1DH |
Director Name | Mr Derry Pitcaithly |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 15 June 2018) |
Role | Administrative Officer |
Country of Residence | England |
Correspondence Address | Basement Flat 50 St Lukes Road London W11 1DH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 07 930422668 |
---|---|
Telephone region | Mobile |
Registered Address | Garden Flat 50a St Lukes Road London W11 1DH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
50 at £1 | Derry Pitcaithly 50.00% Ordinary |
---|---|
50 at £1 | Mark Sreeves 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,187 |
Cash | £34 |
Current Liabilities | £12,175 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
19 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2021 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
3 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2021 | Application to strike the company off the register (1 page) |
22 December 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
13 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
15 August 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
22 August 2018 | Termination of appointment of Derry Pitcaithly as a director on 15 June 2018 (1 page) |
22 August 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
22 August 2018 | Termination of appointment of Derry Pitcaithly as a secretary on 15 June 2018 (1 page) |
22 August 2018 | Appointment of Mr Mark Sreeves as a secretary on 15 June 2018 (2 pages) |
13 April 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
10 August 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
10 August 2017 | Notification of Mark Sreeves as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
10 August 2017 | Notification of Mark Sreeves as a person with significant control on 6 April 2016 (2 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
22 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
27 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
1 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
4 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 September 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
10 September 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 August 2010 | Register inspection address has been changed (1 page) |
23 August 2010 | Register(s) moved to registered inspection location (1 page) |
23 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Director's details changed for Derry Pitcaithly on 1 October 2009 (2 pages) |
23 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Director's details changed for Mark Sreeves on 1 October 2009 (2 pages) |
23 August 2010 | Register(s) moved to registered inspection location (1 page) |
23 August 2010 | Director's details changed for Derry Pitcaithly on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Mark Sreeves on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Mark Sreeves on 1 October 2009 (2 pages) |
23 August 2010 | Register inspection address has been changed (1 page) |
23 August 2010 | Director's details changed for Derry Pitcaithly on 1 October 2009 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 September 2009 | Director's change of particulars / mark sreeves / 01/01/2009 (1 page) |
15 September 2009 | Director's change of particulars / mark sreeves / 01/01/2009 (1 page) |
15 September 2009 | Director and secretary's change of particulars / derry pitcaithly / 01/01/2009 (1 page) |
15 September 2009 | Return made up to 25/06/09; full list of members (4 pages) |
15 September 2009 | Location of debenture register (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from garden flat 50A st lukes road london W11 1DH (1 page) |
15 September 2009 | Location of register of members (1 page) |
15 September 2009 | Director and secretary's change of particulars / derry pitcaithly / 01/01/2009 (1 page) |
15 September 2009 | Location of debenture register (1 page) |
15 September 2009 | Return made up to 25/06/09; full list of members (4 pages) |
15 September 2009 | Location of register of members (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from garden flat 50A st lukes road london W11 1DH (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 1 courtlands 37 woodfield lane ashtead surrey KT21 2BG (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 1 courtlands 37 woodfield lane ashtead surrey KT21 2BG (1 page) |
5 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 July 2008 | Director's change of particulars / mark sreeves / 01/06/2008 (1 page) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
22 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
22 July 2008 | Director and secretary's change of particulars / derry pitcaithly / 01/06/2008 (1 page) |
22 July 2008 | Director's change of particulars / mark sreeves / 01/06/2008 (1 page) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Director and secretary's change of particulars / derry pitcaithly / 01/06/2008 (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from flat 2 courtlands 37 woodfield lane ashtead surrey KT21 2BQ (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from flat 2 courtlands 37 woodfield lane ashtead surrey KT21 2BQ (1 page) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 June 2007 | Return made up to 25/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 25/06/07; full list of members (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 August 2006 | Return made up to 25/06/06; full list of members (2 pages) |
8 August 2006 | Return made up to 25/06/06; full list of members (2 pages) |
8 August 2006 | Location of register of members (1 page) |
8 August 2006 | Location of register of members (1 page) |
2 September 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
2 September 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
7 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
7 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
18 October 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
18 October 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
14 July 2004 | Return made up to 25/06/04; full list of members
|
14 July 2004 | Return made up to 25/06/04; full list of members
|
13 November 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
13 November 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: basement flat 50 st lukes road london W11 1DH (2 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: basement flat 50 st lukes road london W11 1DH (2 pages) |
15 July 2003 | Return made up to 25/06/03; full list of members
|
15 July 2003 | Return made up to 25/06/03; full list of members
|
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
26 June 2002 | New secretary appointed (1 page) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | New director appointed (1 page) |
26 June 2002 | New director appointed (1 page) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 June 2002 | New secretary appointed (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
25 June 2002 | Incorporation (30 pages) |
25 June 2002 | Incorporation (30 pages) |