5-6 Argyll Street
London
W1F 7TE
Secretary Name | Fiona McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Tudor Court Gunnersbury Avenue London W5 4HD |
Secretary Name | Mrs Jean Elizabeth Coveyduck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 March 2010) |
Role | Company Director |
Correspondence Address | Rosetta Yester Park Chislehurst Kent BR7 5DQ |
Director Name | Mr Morne Nicollas Smit |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(7 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centre Point Level 20 103 New Oxford Street London WC1A 1DD |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 6th Floor Sutherland House 5-6 Argyll Street London W1F 7TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
87 at £1 | Mr James Coveyduck 87.00% Ordinary |
---|---|
3 at £1 | Mr Colin Owen 3.00% Ordinary |
10 at £1 | Mr Morne Smit 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,312 |
Current Liabilities | £55,917 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | Registered office address changed from Centre Point Level 20 103 New Oxford Street London WC1A 1DD United Kingdom on 16 October 2012 (1 page) |
16 October 2012 | Registered office address changed from Centre Point Level 20 103 New Oxford Street London WC1A 1DD United Kingdom on 16 October 2012 (1 page) |
4 July 2012 | Termination of appointment of Morne Smit as a director (1 page) |
4 July 2012 | Termination of appointment of Morne Nicollas Smit as a director on 31 March 2012 (1 page) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 October 2011 | Registered office address changed from Sutherland House Level 3, 5-6 Argyll Street Argyll Street London W1F 7TE England on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from Sutherland House Level 3, 5-6 Argyll Street Argyll Street London W1F 7TE England on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from Sutherland House Level 3, 5-6 Argyll Street Argyll Street London W1F 7TE England on 3 October 2011 (1 page) |
29 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders Statement of capital on 2011-08-29
|
29 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders Statement of capital on 2011-08-29
|
29 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders Statement of capital on 2011-08-29
|
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Appointment of Mr Morne Nicollas Smit as a director (2 pages) |
8 October 2010 | Director's details changed for Mr James Coveyduck on 1 October 2009 (2 pages) |
8 October 2010 | Termination of appointment of Jean Coveyduck as a secretary (1 page) |
8 October 2010 | Termination of appointment of Jean Coveyduck as a secretary (1 page) |
8 October 2010 | Director's details changed for Mr James Coveyduck on 1 October 2009 (2 pages) |
8 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Director's details changed for Mr James Coveyduck on 1 October 2009 (2 pages) |
8 October 2010 | Appointment of Mr Morne Nicollas Smit as a director (2 pages) |
7 October 2010 | Capitals not rolled up (2 pages) |
7 October 2010 | Capitals not rolled up (2 pages) |
5 October 2010 | Registered office address changed from Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL on 5 October 2010 (1 page) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page) |
3 September 2009 | Return made up to 02/08/09; full list of members (3 pages) |
3 September 2009 | Secretary's Change of Particulars / jean coveyduck / 02/08/2009 / (1 page) |
3 September 2009 | Return made up to 02/08/09; full list of members (3 pages) |
3 September 2009 | Secretary's change of particulars / jean coveyduck / 02/08/2009 (1 page) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
6 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
6 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page) |
4 August 2008 | Director's Change of Particulars / james coveyduck / 02/08/2008 / Title was: , now: mr; HouseName/Number was: , now: rosetta; Street was: flat 501 pacific wharf, now: yester park; Area was: 165 rotherhithe street, now: ; Post Town was: london, now: chislehurst; Region was: , now: kent; Post Code was: SE16 5QF, now: BR7 5DQ (2 pages) |
4 August 2008 | Director's change of particulars / james coveyduck / 02/08/2008 (2 pages) |
4 August 2008 | Secretary's change of particulars / jean coveyduck / 02/08/2008 (2 pages) |
4 August 2008 | Secretary's Change of Particulars / jean coveyduck / 02/08/2008 / Title was: , now: mrs; HouseName/Number was: , now: rosetta; Street was: flat 501 pacific wharf, now: yester park; Area was: 165 rotherhithe street, now: ; Post Town was: london, now: chislehurst; Region was: , now: kent; Post Code was: SE16 5QF, now: BR7 5DQ (2 pages) |
8 November 2007 | Secretary's particulars changed (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: 16 beaufort court admirals way docklands london E14 9XL (1 page) |
8 November 2007 | Secretary's particulars changed (1 page) |
8 November 2007 | Return made up to 02/08/07; full list of members (2 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: 16 beaufort court admirals way docklands london E14 9XL (1 page) |
8 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Return made up to 02/08/07; full list of members (2 pages) |
8 November 2007 | Director's particulars changed (1 page) |
28 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: 9 cannon wharf 35 evelyn street london SE8 5RP (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: 9 cannon wharf 35 evelyn street london SE8 5RP (1 page) |
18 February 2007 | Registered office changed on 18/02/07 from: innovation house 225 marsh wall london E14 9FW (1 page) |
18 February 2007 | Registered office changed on 18/02/07 from: innovation house 225 marsh wall london E14 9FW (1 page) |
15 September 2006 | Return made up to 02/08/06; full list of members (6 pages) |
15 September 2006 | Return made up to 02/08/06; full list of members (6 pages) |
4 January 2006 | Accounts made up to 31 March 2005 (2 pages) |
4 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
17 August 2005 | Return made up to 02/08/05; full list of members (6 pages) |
17 August 2005 | Return made up to 02/08/05; full list of members
|
2 April 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Accounts made up to 31 March 2004 (2 pages) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: 19-21 cannon wharf 35 evelyn street london SE8 5RT (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: 19-21 cannon wharf 35 evelyn street london SE8 5RT (1 page) |
12 August 2004 | Return made up to 02/08/04; full list of members (6 pages) |
12 August 2004 | Return made up to 02/08/04; full list of members (6 pages) |
25 November 2003 | Accounts made up to 31 March 2003 (2 pages) |
25 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
15 August 2003 | Return made up to 02/08/03; full list of members (6 pages) |
15 August 2003 | Return made up to 02/08/03; full list of members (6 pages) |
20 September 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
20 September 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
11 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: 41 cannon wharf 35 evelyn street london SE8 5RP (1 page) |
11 September 2002 | Registered office changed on 11/09/02 from: 41 cannon wharf 35 evelyn street london SE8 5RP (1 page) |
10 August 2002 | Registered office changed on 10/08/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | Registered office changed on 10/08/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
2 August 2002 | Incorporation (11 pages) |