Beckton
London
E6 6LP
Director Name | Mr Alan Nicholas Chesterfield Gordon |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2014(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 11 October 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
Director Name | Sayed Asad Husain |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Petts Hill Northolt Middlesex UB5 4NS |
Director Name | Hayley Carolyne Tugby |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Ellington Road Feltham Middlesex TW13 4RQ |
Secretary Name | Sayed Asad Husain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Petts Hill Northolt Middlesex UB5 4NS |
Director Name | Andrew Dean Clark |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(4 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 April 2007) |
Role | Company Director |
Correspondence Address | 1 Colinswood House Farnham Common Slough Berkshire SL2 3LN |
Director Name | Mr William Duane Iselin |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2007(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13a Sheffield Terrace London W8 7NQ |
Secretary Name | Mr William Duane Iselin |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 April 2007(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13a Sheffield Terrace London W8 7NQ |
Director Name | Mr Jamie Adam Beaumont |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 February 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 26-32 London Industrial Park Eastbury Road Beckton London E6 6LP |
Website | davidphillips.co.uk |
---|---|
Telephone | 0845 1088088 |
Telephone region | Unknown |
Registered Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
3.8k at £1 | Occam Wile LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 July 2009 | Delivered on: 14 July 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
2 May 2008 | Delivered on: 9 May 2008 Satisfied on: 16 July 2009 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2016 | Application to strike the company off the register (3 pages) |
13 July 2016 | Application to strike the company off the register (3 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
22 July 2015 | Director's details changed for Mr Alan Nicholas Chesterfield Gordon on 21 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Mr Alan Nicholas Chesterfield Gordon on 21 July 2015 (2 pages) |
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
11 March 2014 | Termination of appointment of Jamie Beaumont as a director (1 page) |
11 March 2014 | Appointment of Alan Nicholas Gordon as a director (2 pages) |
11 March 2014 | Appointment of Alan Nicholas Gordon as a director (2 pages) |
11 March 2014 | Termination of appointment of Jamie Beaumont as a director (1 page) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
22 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
22 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
22 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
26 July 2013 | Director's details changed for Jamie Beaumont on 3 July 2013 (2 pages) |
26 July 2013 | Director's details changed for Jamie Beaumont on 25 July 2013 (2 pages) |
26 July 2013 | Director's details changed for Jamie Beaumont on 3 July 2013 (2 pages) |
26 July 2013 | Director's details changed for Jamie Beaumont on 3 July 2013 (2 pages) |
26 July 2013 | Director's details changed for Jamie Beaumont on 25 July 2013 (2 pages) |
25 July 2013 | Registered office address changed from Unit 26-32 London Industrial Park Eastbury Road Beckton London E6 6LP England on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from Unit 26-32 London Industrial Park Eastbury Road Beckton London E6 6LP England on 25 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 11 Grosvenor Crescent London SW1X 7EE on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 11 Grosvenor Crescent London SW1X 7EE on 23 July 2013 (1 page) |
9 May 2013 | Director's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages) |
9 May 2013 | Director's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages) |
9 May 2013 | Director's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages) |
9 May 2013 | Director's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages) |
27 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
27 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
26 September 2012 | Appointment of Jamie Beaumont as a director (3 pages) |
26 September 2012 | Appointment of Jamie Beaumont as a director (3 pages) |
24 September 2012 | Termination of appointment of William Iselin as a director (2 pages) |
24 September 2012 | Termination of appointment of William Iselin as a secretary (2 pages) |
24 September 2012 | Termination of appointment of William Iselin as a director (2 pages) |
24 September 2012 | Termination of appointment of William Iselin as a secretary (2 pages) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
10 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
29 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
29 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
29 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
29 September 2009 | Return made up to 04/07/09; full list of members (3 pages) |
29 September 2009 | Return made up to 04/07/09; full list of members (3 pages) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 July 2009 | Resolutions
|
14 July 2009 | Resolutions
|
14 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
12 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
12 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
10 July 2008 | Return made up to 04/07/08; full list of members (6 pages) |
10 July 2008 | Return made up to 04/07/08; full list of members (6 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 January 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
29 January 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
22 January 2008 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
22 January 2008 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
17 August 2007 | Company name changed perspective living LIMITED\certificate issued on 17/08/07 (2 pages) |
17 August 2007 | Company name changed perspective living LIMITED\certificate issued on 17/08/07 (2 pages) |
15 August 2007 | Return made up to 04/07/07; full list of members (8 pages) |
15 August 2007 | Return made up to 04/07/07; full list of members (8 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: 55 station road beaconsfield buckinghamshire HP9 1QL (1 page) |
30 May 2007 | New secretary appointed;new director appointed (3 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | New director appointed (3 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 55 station road beaconsfield buckinghamshire HP9 1QL (1 page) |
30 May 2007 | New director appointed (3 pages) |
30 May 2007 | Secretary resigned;director resigned (1 page) |
30 May 2007 | New secretary appointed;new director appointed (3 pages) |
30 May 2007 | Secretary resigned;director resigned (1 page) |
2 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
2 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
13 September 2006 | Return made up to 04/07/06; full list of members
|
13 September 2006 | Return made up to 04/07/06; full list of members
|
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | Director resigned (1 page) |
17 February 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
17 February 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
19 July 2005 | Return made up to 04/07/05; full list of members (8 pages) |
19 July 2005 | Return made up to 04/07/05; full list of members (8 pages) |
8 March 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
8 March 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
9 August 2004 | Return made up to 04/07/04; full list of members (8 pages) |
9 August 2004 | Return made up to 04/07/04; full list of members (8 pages) |
25 June 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
25 June 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
23 June 2004 | Ad 05/07/03--------- £ si 3798@1=3798 £ ic 2/3800 (3 pages) |
23 June 2004 | Ad 05/07/03--------- £ si 3798@1=3798 £ ic 2/3800 (3 pages) |
10 August 2003 | Return made up to 04/07/03; full list of members (7 pages) |
10 August 2003 | Return made up to 04/07/03; full list of members (7 pages) |
25 June 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
25 June 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
4 July 2002 | Incorporation (15 pages) |
4 July 2002 | Incorporation (15 pages) |