London
W9 2PP
Secretary Name | Janeth Ingegerd Maria Andersson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 79 Warwick Avenue London W9 2PP |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 25-29 Harper Road London SE1 6AW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£40,631 |
Cash | £1,138 |
Current Liabilities | £89,164 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | Director's details changed for Neil Mcdonald Holmes on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders Statement of capital on 2010-03-09
|
9 March 2010 | Director's details changed for Neil Mcdonald Holmes on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Neil Mcdonald Holmes on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders Statement of capital on 2010-03-09
|
1 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 March 2009 | Director's change of particulars / neil holmes / 01/01/2009 (1 page) |
24 March 2009 | Secretary's Change of Particulars / janeth andersson / 01/01/2009 / HouseName/Number was: , now: 79; Street was: 207 wymering road, now: warwick avenue; Area was: maida vale, now: ; Post Code was: W9 2NH, now: W9 2PP; Country was: , now: united kingdom (1 page) |
24 March 2009 | Director's Change of Particulars / neil holmes / 01/01/2009 / HouseName/Number was: no 56, now: 79; Street was: carrer avellaners, now: warwick avenue; Area was: la pobla de montomes, now: ; Post Town was: 437 61 tarragona, now: london; Region was: spain, now: ; Post Code was: 437 61, now: W9 2PP; Country was: , now: united kingdom (1 page) |
24 March 2009 | Secretary's change of particulars / janeth andersson / 01/01/2009 (1 page) |
24 March 2009 | Return made up to 19/12/08; full list of members (3 pages) |
24 March 2009 | Secretary's change of particulars / janeth andersson / 01/01/2009 (1 page) |
24 March 2009 | Secretary's Change of Particulars / janeth andersson / 01/01/2009 / (1 page) |
24 March 2009 | Return made up to 19/12/08; full list of members (3 pages) |
23 March 2009 | Director's change of particulars / neil holmes / 20/12/2008 (1 page) |
23 March 2009 | Director's Change of Particulars / neil holmes / 20/12/2008 / HouseName/Number was: , now: no 56; Street was: 207 wymering road, now: carrer avellaners; Area was: madia vale, now: la pobla de montomes; Post Town was: london, now: 437 61 tarragona; Region was: , now: spain; Post Code was: W9 2NH, now: 437 61 (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 175-177 borough high street london SE1 1HR (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 175-177 borough high street london SE1 1HR (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 May 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
15 May 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
19 March 2008 | Return made up to 19/12/07; full list of members (3 pages) |
19 March 2008 | Return made up to 19/12/07; full list of members (3 pages) |
14 February 2007 | Return made up to 19/12/06; full list of members (2 pages) |
14 February 2007 | Return made up to 19/12/06; full list of members (2 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
19 April 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
19 April 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
10 April 2006 | Return made up to 19/12/05; full list of members (2 pages) |
10 April 2006 | Return made up to 19/12/05; full list of members (2 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: 175-177 borough high street london SE1 1XP (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 175-177 borough high street london SE1 1XP (1 page) |
7 December 2005 | Return made up to 19/12/04; full list of members (2 pages) |
7 December 2005 | Secretary's particulars changed (1 page) |
7 December 2005 | Return made up to 19/12/04; full list of members (2 pages) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Secretary's particulars changed (1 page) |
22 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
22 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
15 July 2004 | Company name changed minuba LIMITED\certificate issued on 15/07/04 (2 pages) |
15 July 2004 | Company name changed minuba LIMITED\certificate issued on 15/07/04 (2 pages) |
8 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2004 | Return made up to 19/12/03; full list of members (6 pages) |
7 June 2004 | Return made up to 19/12/03; full list of members (6 pages) |
1 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2003 | Company name changed blaze europe LIMITED\certificate issued on 27/05/03 (2 pages) |
27 May 2003 | Company name changed blaze europe LIMITED\certificate issued on 27/05/03 (2 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
30 December 2002 | Company name changed blaze (european) LIMITED\certificate issued on 30/12/02 (2 pages) |
30 December 2002 | Company name changed blaze (european) LIMITED\certificate issued on 30/12/02 (2 pages) |
19 December 2002 | Incorporation (14 pages) |
19 December 2002 | Incorporation (14 pages) |