London
Sw18
Director Name | Jeffrey Alan Vicarioli |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2002(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 Wilbury Grange Wilbury Road Hove East Sussex BN3 3GP |
Director Name | Mr Peter Thomas Waller |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Duncans Granary West Chiltington Lane Billingshurst West Sussex RH14 9DP |
Secretary Name | Jeffrey Alan Vicarioli |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Wilbury Grange Wilbury Road Hove East Sussex BN3 3GP |
Director Name | John Reece |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Crediton Hill West Hampstead London NW6 1HP |
Registered Address | Suite 523 10 Greycoat Place London SW1P 1SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£10,214 |
Cash | £23,606 |
Current Liabilities | £40,118 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2011 | Application to strike the company off the register (3 pages) |
5 May 2011 | Application to strike the company off the register (3 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 December 2010 | Director's details changed for Mr Peter Thomas Waller on 1 January 2010 (2 pages) |
22 December 2010 | Annual return made up to 29 November 2010 no member list (5 pages) |
22 December 2010 | Annual return made up to 29 November 2010 no member list (5 pages) |
22 December 2010 | Director's details changed for Mr Peter Thomas Waller on 1 January 2010 (2 pages) |
22 December 2010 | Director's details changed for Mr Peter Thomas Waller on 1 January 2010 (2 pages) |
16 September 2010 | Current accounting period extended from 30 June 2010 to 31 October 2010 (3 pages) |
16 September 2010 | Current accounting period extended from 30 June 2010 to 31 October 2010 (3 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 March 2010 | Registered office address changed from the Mansion House 57 South Lambeth London SW8 1RM on 18 March 2010 (2 pages) |
18 March 2010 | Registered office address changed from The Mansion House 57 South Lambeth London SW8 1RM on 18 March 2010 (2 pages) |
10 February 2010 | Annual return made up to 29 November 2009 (15 pages) |
10 February 2010 | Annual return made up to 29 November 2009 (15 pages) |
1 February 2010 | Director's details changed for Jeffrey Alan Vicarioli on 1 July 2009 (1 page) |
1 February 2010 | Director's details changed for Jeffrey Alan Vicarioli on 1 July 2009 (1 page) |
1 February 2010 | Secretary's details changed for Jeffrey Alan Vicarioli on 1 July 2009 (1 page) |
1 February 2010 | Director's details changed for Jeffrey Alan Vicarioli on 1 July 2009 (1 page) |
1 February 2010 | Secretary's details changed for Jeffrey Alan Vicarioli on 1 July 2009 (1 page) |
1 February 2010 | Secretary's details changed for Jeffrey Alan Vicarioli on 1 July 2009 (1 page) |
12 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 December 2008 | Annual return made up to 29/11/08 (5 pages) |
16 December 2008 | Annual return made up to 29/11/08 (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 December 2007 | Annual return made up to 29/11/07 (4 pages) |
28 December 2007 | Annual return made up to 29/11/07 (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 March 2007 | Resolutions
|
11 March 2007 | Resolutions
|
18 December 2006 | Annual return made up to 29/11/06 (4 pages) |
18 December 2006 | Annual return made up to 29/11/06 (4 pages) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
7 December 2005 | Annual return made up to 29/11/05 (4 pages) |
7 December 2005 | Annual return made up to 29/11/05 (4 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 February 2005 | Annual return made up to 13/12/04 (4 pages) |
11 February 2005 | Annual return made up to 13/12/04 (4 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
29 January 2004 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
29 January 2004 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
22 January 2004 | Annual return made up to 13/12/03 (5 pages) |
22 January 2004 | Annual return made up to 13/12/03 (5 pages) |
24 December 2002 | Resolutions
|
24 December 2002 | Memorandum and Articles of Association (18 pages) |
24 December 2002 | Resolutions
|
24 December 2002 | Memorandum and Articles of Association (18 pages) |
13 December 2002 | Incorporation (32 pages) |
13 December 2002 | Incorporation (32 pages) |