Ealing
London
W5 2SX
Secretary Name | Theresa Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2002(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 16 Craven Avenue Ealing London W5 2SX |
Director Name | Kathleen Crettol |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 84 Claverton Street Pimlico London SW1V 3AX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 85661206 |
---|---|
Telephone region | London |
Registered Address | 16 Craven Avenue Ealing London W5 2SX |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
599 at £1 | Theresa K. Moore 59.96% Ordinary |
---|---|
400 at £1 | Kathleen E. Crettol 40.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,785 |
Cash | £57 |
Current Liabilities | £13,806 |
Latest Accounts | 31 January 2017 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2018 | Application to strike the company off the register (3 pages) |
13 December 2017 | Withdrawal of a person with significant control statement on 13 December 2017 (2 pages) |
13 December 2017 | Withdrawal of a person with significant control statement on 13 December 2017 (2 pages) |
30 November 2017 | Withdrawal of a person with significant control statement on 30 November 2017 (2 pages) |
30 November 2017 | Withdrawal of a person with significant control statement on 30 November 2017 (2 pages) |
29 November 2017 | Cessation of Theresa K Moore as a person with significant control on 29 November 2017 (1 page) |
29 November 2017 | Withdrawal of a person with significant control statement on 29 November 2017 (2 pages) |
29 November 2017 | Cessation of Theresa K Moore as a person with significant control on 29 November 2017 (1 page) |
29 November 2017 | Withdrawal of a person with significant control statement on 29 November 2017 (2 pages) |
29 November 2017 | Withdrawal of a person with significant control statement on 29 November 2017 (2 pages) |
29 November 2017 | Withdrawal of a person with significant control statement on 29 November 2017 (2 pages) |
20 September 2017 | Total exemption full accounts made up to 31 January 2017 (15 pages) |
20 September 2017 | Total exemption full accounts made up to 31 January 2017 (15 pages) |
1 September 2017 | Notification of Theresa Moore as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
1 September 2017 | Notification of Theresa Moore as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Notification of a person with significant control statement (2 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
1 September 2017 | Notification of a person with significant control statement (2 pages) |
1 September 2017 | Notification of Theresa K Moore as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Notification of a person with significant control statement (2 pages) |
1 September 2017 | Notification of Theresa K Moore as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Notification of a person with significant control statement (2 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
7 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
7 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
23 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
3 February 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
16 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
27 March 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
17 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
13 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
12 May 2010 | Director's details changed for Theresa Moore on 20 October 2009 (1 page) |
12 May 2010 | Director's details changed for Theresa Moore on 20 October 2009 (1 page) |
6 May 2010 | Termination of appointment of Kathleen Crettol as a director (1 page) |
6 May 2010 | Termination of appointment of Kathleen Crettol as a director (1 page) |
18 November 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
18 November 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
20 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
20 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
31 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2008 | Location of register of members (1 page) |
31 January 2008 | Location of register of members (1 page) |
31 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: 84 claverton street pimlico london SW1V 3AX (1 page) |
31 January 2008 | Location of debenture register (1 page) |
31 January 2008 | Return made up to 07/10/07; full list of members (2 pages) |
31 January 2008 | Return made up to 07/10/07; full list of members (2 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: 84 claverton street pimlico london SW1V 3AX (1 page) |
31 January 2008 | Location of debenture register (1 page) |
14 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
6 November 2006 | Return made up to 07/10/06; full list of members (2 pages) |
6 November 2006 | Return made up to 07/10/06; full list of members (2 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
25 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
25 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
17 December 2004 | Return made up to 07/10/04; full list of members (7 pages) |
17 December 2004 | Return made up to 07/10/04; full list of members (7 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
28 January 2004 | Accounting reference date shortened from 08/02/04 to 31/01/04 (1 page) |
28 January 2004 | Accounting reference date shortened from 08/02/04 to 31/01/04 (1 page) |
14 November 2003 | Ad 07/10/02--------- £ si 999@1 (2 pages) |
14 November 2003 | Ad 07/10/02--------- £ si 999@1 (2 pages) |
13 November 2003 | Return made up to 07/10/03; full list of members
|
13 November 2003 | Return made up to 07/10/03; full list of members
|
24 October 2003 | Resolutions
|
24 October 2003 | Memorandum and Articles of Association (5 pages) |
24 October 2003 | Resolutions
|
24 October 2003 | Memorandum and Articles of Association (5 pages) |
17 September 2003 | Accounting reference date extended from 31/10/03 to 08/02/04 (1 page) |
17 September 2003 | Accounting reference date extended from 31/10/03 to 08/02/04 (1 page) |
11 October 2002 | Resolutions
|
11 October 2002 | Resolutions
|
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Incorporation (17 pages) |
7 October 2002 | Incorporation (17 pages) |