London
N4 2RB
Director Name | Stephen Waddington |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (closed 22 September 2009) |
Role | Marketing |
Correspondence Address | 77 Saint Marks Road London W7 2PN |
Director Name | Mr Bryan Guy Wilsher |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2006(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 22 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Stamford Road London N1 4JP |
Secretary Name | Mrs Julie Fawcett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2008(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 22 September 2009) |
Role | Accountant |
Correspondence Address | Flat 5, Mary Queen House Queen Mary Avenue South Woodford London E18 2FW |
Director Name | Susan Buhagiar |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Bryan Buhagiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Mr Steve Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 09 October 2006) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 24 Prah Road London N4 2RB |
Director Name | Mr Charles Wilson Hoult |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 July 2008) |
Role | Company Director |
Correspondence Address | Sefton End Farthing Green Lane Stoke Poges SL2 4JQ |
Secretary Name | Julie Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(4 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | Apt 806 20 Palace Street London SW1E 5BB |
Secretary Name | Ali Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 2008) |
Role | Accountant |
Correspondence Address | 9 Caxton Road London SW19 8SJ |
Registered Address | 30 Park Street London SE1 9EQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2009 | Registered office changed on 04/08/2009 from crown reach 147A grosvenor road london SW1V 3JY (1 page) |
9 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2009 | Application for striking-off (1 page) |
10 February 2009 | Memorandum of capital - processd 10/02/09 (1 page) |
10 February 2009 | Statement by directors (1 page) |
10 February 2009 | Resolutions
|
10 February 2009 | Form 122 reduction already effected (1 page) |
10 February 2009 | Solvency statement dated 27/01/09 (1 page) |
26 September 2008 | Return made up to 29/07/08; full list of members (4 pages) |
26 September 2008 | Secretary appointed mrs julie fawcett (1 page) |
25 September 2008 | Appointment terminated secretary ali gray (1 page) |
25 September 2008 | Appointment terminated director charles hoult (1 page) |
13 August 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
28 April 2008 | Withdrawal of application for striking off (1 page) |
25 October 2007 | Application for striking-off (1 page) |
19 September 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
19 September 2007 | Notice of assignment of name or new name to shares (1 page) |
7 September 2007 | Return made up to 29/07/07; full list of members
|
14 July 2007 | New secretary appointed (2 pages) |
3 May 2007 | Declaration of assistance for shares acquisition (9 pages) |
27 April 2007 | S-div 06/11/06 (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 November 2006 | Ad 09/10/06--------- £ si [email protected]=49 £ si 145264@1=145264 £ ic 343217/488530 (2 pages) |
18 October 2006 | Resolutions
|
18 October 2006 | Nc inc already adjusted 21/09/06 (1 page) |
18 October 2006 | S-div 21/09/06 (1 page) |
18 October 2006 | Particulars of contract relating to shares (2 pages) |
18 October 2006 | Ad 21/09/06--------- £ si [email protected]=149 £ si 343066@1=343066 £ ic 2/343217 (2 pages) |
18 October 2006 | Particulars of contract relating to shares (2 pages) |
18 October 2006 | Resolutions
|
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | Registered office changed on 17/10/06 from: palladium house 6TH floor 1-4 argyll street london W1F 7TA (1 page) |
17 October 2006 | Secretary resigned (1 page) |
8 August 2006 | Return made up to 29/07/06; full list of members (7 pages) |
15 December 2005 | Return made up to 29/07/05; full list of members (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 November 2004 | Return made up to 29/07/04; full list of members (7 pages) |
21 May 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: 2ND floor 1 sanford street swindon wiltshire SN1 1HJ (1 page) |
19 April 2004 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
3 September 2003 | Return made up to 29/07/03; full list of members (6 pages) |
29 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2002 | Memorandum and Articles of Association (9 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New secretary appointed;new director appointed (2 pages) |
31 October 2002 | Registered office changed on 31/10/02 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Secretary resigned (1 page) |
29 July 2002 | Incorporation (15 pages) |