Earls Court
London
SW5 0RP
Secretary Name | Abraham Duncan Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2005(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 11 May 2010) |
Role | Accountant |
Correspondence Address | 1 Norbury Road Chingford London E4 8JX |
Director Name | Kazuo Otake |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 2-5-20-307 Nozawa Setagaya-Ku Tokyo Foreign |
Secretary Name | Hirotaka Narumi |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 75a Golders Green Road Golders Green London NW11 8EN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 7 Kenway Road Earls Court London SW5 0RP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£275,423 |
Cash | £1,505 |
Current Liabilities | £76,542 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | Amended accounts made up to 31 March 2008 (4 pages) |
19 May 2009 | Amended accounts made up to 31 March 2008 (4 pages) |
28 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2008 | Return made up to 12/07/07; full list of members (6 pages) |
29 January 2008 | Return made up to 12/07/07; full list of members (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | Return made up to 12/07/06; full list of members
|
6 September 2006 | Return made up to 12/07/06; full list of members (7 pages) |
6 September 2006 | New director appointed (2 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Return made up to 12/07/05; full list of members; amend (9 pages) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Return made up to 12/07/05; full list of members; amend (9 pages) |
14 October 2005 | Return made up to 12/07/05; full list of members (9 pages) |
14 October 2005 | Return made up to 12/07/05; full list of members (9 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
10 June 2005 | Return made up to 12/07/04; full list of members
|
10 June 2005 | Return made up to 12/07/04; full list of members (9 pages) |
27 July 2004 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Particulars of mortgage/charge (3 pages) |
14 April 2004 | Registered office changed on 14/04/04 from: 75A golders green road golders green london NW11 8EN (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: 75A golders green road golders green london NW11 8EN (1 page) |
27 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
17 February 2004 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2004 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2004 | Return made up to 12/07/03; full list of members (8 pages) |
16 February 2004 | Return made up to 12/07/03; full list of members
|
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2003 | Ad 18/11/02--------- £ si 5250@1=5250 £ ic 1/5251 (2 pages) |
11 February 2003 | Ad 18/11/02--------- £ si 1249@1=1249 £ ic 5251/6500 (2 pages) |
11 February 2003 | Ad 18/11/02--------- £ si 18500@1=18500 £ ic 6500/25000 (2 pages) |
11 February 2003 | Ad 18/11/02--------- £ si 18500@1=18500 £ ic 6500/25000 (2 pages) |
11 February 2003 | Ad 18/11/02--------- £ si 5250@1=5250 £ ic 1/5251 (2 pages) |
11 February 2003 | Ad 18/11/02--------- £ si 1249@1=1249 £ ic 5251/6500 (2 pages) |
2 August 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: 43 overstone road london W6 0AD (1 page) |
2 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: 43 overstone road london W6 0AD (1 page) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
12 July 2002 | Incorporation (16 pages) |
12 July 2002 | Incorporation (16 pages) |