Peterborough
Cambridgeshire
PE1 4AW
Secretary Name | James Francis Birss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2005(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (closed 19 October 2010) |
Role | Company Director |
Correspondence Address | The Paddock 7 Allarburn Park Kiltarilty Inverness Shire IV4 7HD Scotland |
Director Name | Lea Simpson |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2008(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 19 October 2010) |
Role | Manager |
Correspondence Address | 1-2 Ravey Street London EC2A 4QP |
Director Name | Shona Robertson Birss |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 9 College Park Peterborough Cambridgeshire PE1 4AW |
Secretary Name | David Birss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Role | Copywriter |
Correspondence Address | 9 College Park Peterborough Cambridgeshire PE1 4AW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Second Floor 1-2 Ravey Street London EC2A 4QP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £62,650 |
Net Worth | £39,562 |
Cash | £8,496 |
Current Liabilities | £25,530 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2009 | Director's Change of Particulars / lea simpson / 01/01/2009 / HouseName/Number was: , now: second floor flat 1-2; Street was: 51 hannell road, now: ravey street; Post Code was: SW6 7RA, now: EC2A 4QP (1 page) |
11 March 2009 | Director's change of particulars / lea simpson / 01/01/2009 (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 3RD floor 20 - 23 greville street, london EC1N 8SS (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 3RD floor 20 - 23 greville street, london EC1N 8SS (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
21 February 2007 | Return made up to 27/11/06; full list of members (2 pages) |
21 February 2007 | Return made up to 27/11/06; full list of members (2 pages) |
28 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
28 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
2 February 2006 | Return made up to 27/11/05; full list of members (2 pages) |
2 February 2006 | Return made up to 27/11/05; full list of members (2 pages) |
1 February 2006 | Secretary's particulars changed (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: 20-23 greville street london EC1N 8SS (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: 20-23 greville street london EC1N 8SS (1 page) |
1 February 2006 | Secretary's particulars changed (1 page) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | New secretary appointed (2 pages) |
17 January 2005 | Return made up to 27/11/04; full list of members (7 pages) |
17 January 2005 | Return made up to 27/11/04; full list of members (7 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 January 2004 | Return made up to 27/11/03; full list of members (7 pages) |
17 January 2004 | Return made up to 27/11/03; full list of members (7 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: 50 queen anne street london W1G 9HQ (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: 50 queen anne street london W1G 9HQ (1 page) |
19 March 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
19 March 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
28 February 2003 | Ad 27/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 February 2003 | Ad 27/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
14 January 2003 | New secretary appointed;new director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New secretary appointed;new director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
27 November 2002 | Incorporation (16 pages) |
27 November 2002 | Incorporation (16 pages) |