London
SW10 0UJ
Director Name | Martin Richard Stokes |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2006(3 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 12 July 2011) |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 51 Drayton Gardens London SW10 9RX |
Secretary Name | Mr Jeremy Simon Scholl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Conway Street London W1T 6BL |
Secretary Name | Angus Roy Mackenzie Breton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | Pond House Woolstone Oxfordshire SN7 7QL |
Registered Address | 42a Gunter Grove London SW10 0UJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£18,557 |
Cash | £1,015 |
Current Liabilities | £20,034 |
Latest Accounts | 30 November 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
12 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2010 | Director's details changed for Nicholas Stoop on 1 October 2009 (1 page) |
14 May 2010 | Director's details changed for Martin Richard Stokes on 1 October 2009 (1 page) |
14 May 2010 | Director's details changed for Nicholas Stoop on 1 October 2009 (1 page) |
14 May 2010 | Director's details changed for Martin Richard Stokes on 1 October 2009 (1 page) |
14 May 2010 | Director's details changed for Nicholas Stoop on 1 October 2009 (1 page) |
14 May 2010 | Director's details changed for Martin Richard Stokes on 1 October 2009 (1 page) |
7 May 2010 | Termination of appointment of Angus Breton as a secretary (1 page) |
7 May 2010 | Termination of appointment of Angus Breton as a secretary (1 page) |
10 December 2009 | Total exemption small company accounts made up to 30 November 2008 (1 page) |
10 December 2009 | Total exemption small company accounts made up to 30 November 2008 (1 page) |
1 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders Statement of capital on 2009-12-01
|
1 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders Statement of capital on 2009-12-01
|
4 April 2009 | Total exemption small company accounts made up to 30 November 2007 (1 page) |
4 April 2009 | Total exemption small company accounts made up to 30 November 2007 (1 page) |
31 March 2009 | Return made up to 27/11/08; full list of members (9 pages) |
31 March 2009 | Return made up to 27/11/08; full list of members (9 pages) |
11 June 2008 | Capitals not rolled up (2 pages) |
11 June 2008 | Amending 88(2) (2 pages) |
11 June 2008 | Capitals not rolled up (2 pages) |
11 June 2008 | Amending 88(2) (2 pages) |
10 June 2008 | Return made up to 27/11/07; change of members (7 pages) |
10 June 2008 | Return made up to 27/11/07; change of members (7 pages) |
20 May 2008 | Ad 10/02/07\gbp si [email protected]=0.5\gbp ic 131/131.5\ (2 pages) |
20 May 2008 | Ad 10/02/07 gbp si [email protected]=0.5 gbp ic 131/131.5 (2 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 November 2006 (1 page) |
14 September 2007 | Total exemption small company accounts made up to 30 November 2006 (1 page) |
30 January 2007 | Return made up to 27/11/06; change of members (10 pages) |
30 January 2007 | Return made up to 27/11/06; change of members (10 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (1 page) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (1 page) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
14 June 2006 | Ad 19/04/06--------- £ si [email protected]=1 £ ic 128/129 (2 pages) |
14 June 2006 | Ad 02/05/06--------- £ si [email protected] £ ic 128/128 (2 pages) |
14 June 2006 | Ad 02/05/06--------- £ si [email protected] £ ic 128/128 (2 pages) |
14 June 2006 | Ad 08/03/06--------- £ si [email protected]=1 £ ic 130/131 (2 pages) |
14 June 2006 | Ad 08/03/06--------- £ si [email protected]=1 £ ic 130/131 (2 pages) |
14 June 2006 | Ad 07/03/06--------- £ si [email protected]=1 £ ic 129/130 (2 pages) |
14 June 2006 | Ad 07/03/06--------- £ si [email protected]=1 £ ic 129/130 (2 pages) |
14 June 2006 | Ad 19/04/06--------- £ si [email protected]=1 £ ic 128/129 (2 pages) |
25 May 2006 | Ad 02/03/06--------- £ si [email protected] £ ic 128/128 (2 pages) |
25 May 2006 | Ad 02/03/06--------- £ si [email protected] £ ic 128/128 (2 pages) |
16 May 2006 | Total exemption small company accounts made up to 30 November 2004 (1 page) |
16 May 2006 | Total exemption small company accounts made up to 30 November 2004 (1 page) |
15 March 2006 | Ad 15/11/05--------- £ si [email protected] (1 page) |
15 March 2006 | Ad 15/11/05--------- £ si [email protected] (1 page) |
15 March 2006 | Ad 10/11/05--------- £ si [email protected] (3 pages) |
15 March 2006 | Ad 10/11/05--------- £ si [email protected] (3 pages) |
6 March 2006 | Return made up to 27/11/05; full list of members (7 pages) |
6 March 2006 | Return made up to 27/11/05; full list of members (7 pages) |
23 February 2006 | Ad 02/02/06--------- £ si [email protected]=4 £ ic 124/128 (7 pages) |
23 February 2006 | Ad 02/02/06--------- £ si [email protected]=4 £ ic 124/128 (7 pages) |
9 April 2005 | S-div 01/04/05 (1 page) |
9 April 2005 | Ad 01/04/05--------- £ si [email protected]=12 £ ic 100/112 (2 pages) |
9 April 2005 | Nc inc already adjusted 01/04/05 (1 page) |
9 April 2005 | Resolutions
|
9 April 2005 | S-div 01/04/05 (1 page) |
9 April 2005 | Resolutions
|
9 April 2005 | Nc inc already adjusted 01/04/05 (1 page) |
9 April 2005 | Ad 01/04/05--------- £ si [email protected]=12 £ ic 100/112 (2 pages) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | New secretary appointed (2 pages) |
10 February 2005 | Return made up to 27/11/04; full list of members
|
10 February 2005 | Return made up to 27/11/04; full list of members (6 pages) |
30 September 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
30 September 2004 | Accounts made up to 30 November 2003 (1 page) |
27 July 2004 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2004 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2004 | Return made up to 27/11/03; full list of members (6 pages) |
21 July 2004 | Return made up to 27/11/03; full list of members (6 pages) |
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2002 | Incorporation (16 pages) |