London
NW3 1LJ
Secretary Name | Mr Peter Bryan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2008(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 14 July 2015) |
Role | Company Director |
Correspondence Address | 53 Upfield Croydon CR0 5DR |
Secretary Name | Mr Andrew Herbert Noel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Parliament Close Prestwood Great Missenden Buckinghamshire HP16 9DT |
Director Name | Ian Charles Bickerton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 July 2008) |
Role | Engineer |
Correspondence Address | 5 St Annes Close Brackley Northamptonshire NN13 6DT |
Secretary Name | Emma Louise Bickerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 May 2008) |
Role | Company Director |
Correspondence Address | 5 St Annes Close Brackley Northamptonshire NN13 6DT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6th Floor Foxglove House 166 Piccadilly London W1J 9EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
751 at £1 | M.a. Jankowski 75.10% Ordinary |
---|---|
249 at £1 | I.c. Bickerton 24.90% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
12 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
6 August 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2010 | Secretary's details changed for Mr Peter Bryan on 2 December 2010 (2 pages) |
2 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Secretary's details changed for Mr Peter Bryan on 2 December 2010 (2 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 2 December 2008 with a full list of shareholders (3 pages) |
24 February 2010 | Annual return made up to 2 December 2008 with a full list of shareholders (3 pages) |
23 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2010 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2009 | Compulsory strike-off action has been suspended (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2009 | Appointment terminated secretary emma bickerton (1 page) |
24 October 2008 | Appointment terminated director ian bickerton (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from 4 parliament close, prestwood great missenden buckinghamshire HP16 9DT (1 page) |
25 July 2008 | Secretary appointed peter charles bryan (2 pages) |
30 April 2008 | Return made up to 02/12/07; no change of members (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 February 2007 | Return made up to 02/12/06; full list of members (7 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
21 February 2006 | Return made up to 02/12/05; full list of members
|
11 May 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
25 February 2005 | Return made up to 02/12/04; full list of members (7 pages) |
22 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2004 | Return made up to 02/12/03; full list of members (6 pages) |
16 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | Ad 02/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 June 2004 | New director appointed (2 pages) |
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2002 | Secretary resigned (1 page) |
2 December 2002 | Incorporation (17 pages) |