Fulham
London
SW6 5EG
Secretary Name | Ms Fiona Meenan |
---|---|
Status | Closed |
Appointed | 30 August 2009(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 22 April 2018) |
Role | Company Director |
Correspondence Address | 19b Thornhill Road London N1 1JR |
Director Name | Francis David Jones |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | Ground Floor Front 15 Church Terrace London SE13 5BT |
Secretary Name | Francis David Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | Ground Floor Front 15 Church Terrace London SE13 5BT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwwod Herts WD6 3EW |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Net Worth | £1,093 |
Cash | £176,092 |
Current Liabilities | £1,602,127 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
25 October 2017 | Liquidators' statement of receipts and payments to 11 September 2017 (5 pages) |
---|---|
7 April 2017 | Liquidators' statement of receipts and payments to 11 March 2017 (5 pages) |
2 November 2016 | Liquidators' statement of receipts and payments to 11 September 2016 (5 pages) |
6 May 2016 | Liquidators' statement of receipts and payments to 11 March 2016 (5 pages) |
6 May 2016 | Liquidators statement of receipts and payments to 11 March 2016 (5 pages) |
16 October 2015 | Liquidators statement of receipts and payments to 11 September 2015 (5 pages) |
16 October 2015 | Liquidators' statement of receipts and payments to 11 September 2015 (5 pages) |
7 April 2015 | Liquidators statement of receipts and payments to 11 March 2015 (5 pages) |
7 April 2015 | Liquidators' statement of receipts and payments to 11 March 2015 (5 pages) |
25 September 2014 | Liquidators statement of receipts and payments to 11 September 2014 (5 pages) |
25 September 2014 | Liquidators' statement of receipts and payments to 11 September 2014 (5 pages) |
19 March 2014 | Liquidators statement of receipts and payments to 11 March 2014 (5 pages) |
19 March 2014 | Liquidators' statement of receipts and payments to 11 March 2014 (5 pages) |
18 February 2014 | Insolvency:s/s cert. Release of liquidator (1 page) |
18 February 2014 | Court order insolvency:removal of liquidator (19 pages) |
18 February 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 September 2013 | Liquidators' statement of receipts and payments to 11 September 2013 (5 pages) |
20 September 2013 | Liquidators statement of receipts and payments to 11 September 2013 (5 pages) |
23 May 2013 | Liquidators' statement of receipts and payments to 11 March 2013 (5 pages) |
23 May 2013 | Liquidators statement of receipts and payments to 11 March 2013 (5 pages) |
15 April 2013 | Appointment of a voluntary liquidator (1 page) |
15 April 2013 | Court order insolvency:appointment of liquidator (13 pages) |
11 April 2013 | Registered office address changed from C/O Axiom Recovery Llp Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013 (2 pages) |
22 March 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 September 2012 | Liquidators' statement of receipts and payments to 11 September 2012 (5 pages) |
28 September 2012 | Liquidators statement of receipts and payments to 11 September 2012 (5 pages) |
18 April 2012 | Registered office address changed from 34 Queensbury Station Parade Edgware Middlesex HA8 5NN on 18 April 2012 (2 pages) |
27 March 2012 | Liquidators' statement of receipts and payments to 11 March 2012 (5 pages) |
27 March 2012 | Liquidators statement of receipts and payments to 11 March 2012 (5 pages) |
23 September 2011 | Liquidators statement of receipts and payments to 11 September 2011 (5 pages) |
23 September 2011 | Liquidators' statement of receipts and payments to 11 September 2011 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 11 March 2011 (6 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 11 March 2011 (6 pages) |
22 March 2010 | Resolutions
|
22 March 2010 | Appointment of a voluntary liquidator (1 page) |
18 December 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
17 December 2009 | Termination of appointment of Francis Jones as a secretary (1 page) |
17 December 2009 | Termination of appointment of Francis Jones as a director (1 page) |
17 December 2009 | Appointment of Ms Fiona Meenan as a secretary (1 page) |
7 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
4 March 2009 | Return made up to 11/09/08; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
29 October 2007 | Return made up to 11/09/07; full list of members (2 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
31 May 2007 | Return made up to 11/09/06; full list of members; amend (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
28 September 2006 | Return made up to 11/09/06; full list of members (2 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
26 September 2005 | Return made up to 11/09/05; full list of members (2 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
8 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
8 May 2004 | Accounting reference date extended from 30/09/03 to 31/01/04 (1 page) |
16 December 2003 | Return made up to 11/09/03; full list of members (7 pages) |
25 March 2003 | Particulars of mortgage/charge (7 pages) |
11 March 2003 | Ad 11/09/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
28 February 2003 | New secretary appointed;new director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | Registered office changed on 28/02/03 from: 34 queensbury station parade edgware middlesex HA8 5NN (1 page) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Secretary resigned (2 pages) |
25 September 2002 | Registered office changed on 25/09/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
25 September 2002 | Director resigned (2 pages) |
11 September 2002 | Incorporation (14 pages) |