London
SW17 8QX
Director Name | Mrs Mary Margaret Durkan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2009(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 16 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Jeremy Loch Mansell Banks |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Campana Road London SW6 4AT |
Director Name | Nicholas James |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Pelican Wharf 58 Wapping Wall London E1W 3SL |
Director Name | Mr Nicholas Tamblyn |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clouds Hill Miles Lane Cobham Surrey KT11 2EF |
Secretary Name | Mr Philip Arthur Beale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Laburnum Grove Hockley Essex SS5 4SG |
Director Name | Susan Margaret Murphy |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windwhistle Pinner Hill Pinner Middlesex HA5 3XY |
Director Name | Ms Jane Elizabeth Turner |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 133 Sutherland Avenue Maida Vale London W9 2QJ |
Director Name | Mr Philip Arthur Beale |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 September 2011) |
Role | Budgetary Controller |
Country of Residence | United Kingdom |
Correspondence Address | 32 Laburnum Grove Hockley Essex SS5 4SG |
Director Name | Ms Madeleine White |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 November 2008(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 05 November 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Dolphin House Smugglers Way London SW18 1DF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £147,000 |
Gross Profit | £147,000 |
Net Worth | £255,000 |
Current Liabilities | £169,000 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 25 March |
16 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 October 2020 | Return of final meeting in a creditors' voluntary winding up (41 pages) |
22 January 2020 | Removal of liquidator by court order (12 pages) |
9 January 2020 | Appointment of a voluntary liquidator (4 pages) |
14 October 2019 | Liquidators' statement of receipts and payments to 30 July 2018 (24 pages) |
9 October 2019 | Liquidators' statement of receipts and payments to 30 July 2018 (12 pages) |
26 April 2019 | Appointment of a voluntary liquidator (11 pages) |
19 March 2019 | S1096 Court Order to Rectify (7 pages) |
25 September 2018 | Removal of liquidator by court order (9 pages) |
10 October 2017 | Liquidators' statement of receipts and payments to 30 July 2017 (22 pages) |
10 October 2017 | Liquidators' statement of receipts and payments to 30 July 2017 (22 pages) |
6 October 2016 | Liquidators' statement of receipts and payments to 30 July 2016 (20 pages) |
6 October 2016 | Liquidators' statement of receipts and payments to 30 July 2016 (20 pages) |
16 October 2015 | Liquidators' statement of receipts and payments to 30 July 2015 (36 pages) |
16 October 2015 | Liquidators statement of receipts and payments to 30 July 2015 (36 pages) |
16 October 2015 | Liquidators' statement of receipts and payments to 30 July 2015 (36 pages) |
3 October 2014 | Liquidators statement of receipts and payments to 30 July 2014 (37 pages) |
3 October 2014 | Liquidators' statement of receipts and payments to 30 July 2014 (37 pages) |
3 October 2014 | Liquidators' statement of receipts and payments to 30 July 2014 (37 pages) |
2 October 2013 | Liquidators statement of receipts and payments to 30 July 2013 (26 pages) |
2 October 2013 | Liquidators' statement of receipts and payments to 30 July 2013 (26 pages) |
2 October 2013 | Liquidators' statement of receipts and payments to 30 July 2013 (26 pages) |
9 August 2012 | Appointment of a voluntary liquidator (1 page) |
9 August 2012 | Statement of affairs with form 4.19 (6 pages) |
9 August 2012 | Resolutions
|
9 August 2012 | Resolutions
|
9 August 2012 | Registered office address changed from 4Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 9 August 2012 (2 pages) |
9 August 2012 | Statement of affairs with form 4.19 (6 pages) |
9 August 2012 | Registered office address changed from 4Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 9 August 2012 (2 pages) |
9 August 2012 | Registered office address changed from 4Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 9 August 2012 (2 pages) |
9 August 2012 | Appointment of a voluntary liquidator (1 page) |
22 February 2012 | Termination of appointment of Philip Beale as a secretary (2 pages) |
22 February 2012 | Termination of appointment of Philip Beale as a secretary (2 pages) |
20 December 2011 | Previous accounting period shortened from 31 March 2011 to 25 March 2011 (1 page) |
20 December 2011 | Previous accounting period shortened from 31 March 2011 to 25 March 2011 (1 page) |
11 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders Statement of capital on 2011-10-11
|
11 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders Statement of capital on 2011-10-11
|
7 October 2011 | Termination of appointment of Philip Beale as a director (2 pages) |
7 October 2011 | Termination of appointment of Philip Beale as a director (2 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
29 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 7 (27 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 7 (27 pages) |
29 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
29 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
10 December 2009 | Appointment of Mrs Mary Margaret Durkan as a director (2 pages) |
10 December 2009 | Appointment of Mrs Mary Margaret Durkan as a director (2 pages) |
30 November 2009 | Termination of appointment of Madeleine White as a director (1 page) |
30 November 2009 | Termination of appointment of Madeleine White as a director (1 page) |
6 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
6 February 2009 | Full accounts made up to 31 December 2007 (13 pages) |
6 February 2009 | Full accounts made up to 31 December 2007 (13 pages) |
26 November 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
26 November 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
24 November 2008 | Appointment terminated director jane turner (1 page) |
24 November 2008 | Director appointed mr philip beale (1 page) |
24 November 2008 | Director appointed mr philip beale (1 page) |
24 November 2008 | Director appointed ms madeleine white (1 page) |
24 November 2008 | Appointment terminated director jane turner (1 page) |
24 November 2008 | Director appointed ms madeleine white (1 page) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 6 (141 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 6 (141 pages) |
1 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
2 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Accounts made up to 31 December 2006 (12 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | Accounts made up to 31 December 2006 (12 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | New director appointed (2 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (4 pages) |
20 February 2007 | New director appointed (4 pages) |
20 February 2007 | Director resigned (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
5 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
5 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
20 September 2006 | Particulars of mortgage/charge (96 pages) |
20 September 2006 | Particulars of mortgage/charge (96 pages) |
29 August 2006 | Resolutions
|
29 August 2006 | Resolutions
|
29 August 2006 | Declaration of assistance for shares acquisition (16 pages) |
29 August 2006 | Declaration of assistance for shares acquisition (16 pages) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2006 | Particulars of mortgage/charge (94 pages) |
2 August 2006 | Particulars of mortgage/charge (94 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (17 pages) |
26 July 2006 | Accounts made up to 31 December 2005 (11 pages) |
26 July 2006 | Accounts made up to 31 December 2005 (11 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (17 pages) |
28 June 2006 | Auditor's resignation (2 pages) |
28 June 2006 | Auditor's resignation (2 pages) |
8 June 2006 | Particulars of mortgage/charge (67 pages) |
8 June 2006 | Particulars of mortgage/charge (67 pages) |
7 June 2006 | Memorandum and Articles of Association (8 pages) |
7 June 2006 | Memorandum and Articles of Association (8 pages) |
7 June 2006 | Resolutions
|
7 June 2006 | Resolutions
|
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
28 October 2005 | Accounts made up to 31 December 2004 (10 pages) |
28 October 2005 | Accounts made up to 31 December 2004 (10 pages) |
13 October 2005 | Return made up to 26/09/05; full list of members (2 pages) |
13 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | Return made up to 26/09/05; full list of members (2 pages) |
13 October 2005 | Director's particulars changed (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
8 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
8 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
21 September 2004 | Accounts made up to 31 December 2003 (11 pages) |
21 September 2004 | Accounts made up to 31 December 2003 (11 pages) |
23 June 2004 | Resolutions
|
23 June 2004 | Resolutions
|
4 June 2004 | Particulars of mortgage/charge (15 pages) |
4 June 2004 | Particulars of mortgage/charge (30 pages) |
4 June 2004 | Particulars of mortgage/charge (15 pages) |
4 June 2004 | Particulars of mortgage/charge (30 pages) |
8 October 2003 | Return made up to 26/09/03; full list of members
|
8 October 2003 | Return made up to 26/09/03; full list of members
|
8 July 2003 | Registered office changed on 08/07/03 from: vernon house 40 shaftesbury avenue london W1D 7ER (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: vernon house 40 shaftesbury avenue london W1D 7ER (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
14 November 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
14 November 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Secretary resigned (1 page) |
26 September 2002 | Incorporation (17 pages) |
26 September 2002 | Incorporation (17 pages) |