Wye
Kent
TN25 5EH
Director Name | Susan Robertson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2003(1 week after company formation) |
Appointment Duration | 8 years, 11 months (closed 27 December 2011) |
Role | Photographer / Consultant |
Country of Residence | England |
Correspondence Address | Agmonds Bramble Lane Wye Kent TN25 5EH |
Secretary Name | Darren Matthew Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2003(1 week after company formation) |
Appointment Duration | 8 years, 11 months (closed 27 December 2011) |
Role | Location Consultant |
Country of Residence | England |
Correspondence Address | Agmonds Bramble Lane Wye Kent TN25 5EH |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 23 Albert Square London SW8 1BS |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Stockwell |
Built Up Area | Greater London |
76 at 1 | Ms Susan Robertson 76.00% Ordinary |
---|---|
24 at 1 | Darren Robertson 24.00% Ordinary |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2011 | Compulsory strike-off action has been suspended (1 page) |
12 March 2011 | Compulsory strike-off action has been suspended (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | Director's details changed for Susan Robertson on 1 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders Statement of capital on 2010-03-02
|
2 March 2010 | Director's details changed for Susan Robertson on 1 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders Statement of capital on 2010-03-02
|
2 March 2010 | Director's details changed for Darren Matthew Robertson on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Darren Matthew Robertson on 1 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders Statement of capital on 2010-03-02
|
2 March 2010 | Director's details changed for Susan Robertson on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Darren Matthew Robertson on 1 January 2010 (2 pages) |
11 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
11 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
21 April 2009 | Amended accounts made up to 31 January 2008 (7 pages) |
21 April 2009 | Amended accounts made up to 31 January 2008 (7 pages) |
11 March 2009 | Return made up to 02/01/09; full list of members (4 pages) |
11 March 2009 | Director and secretary's change of particulars / darren robertson / 01/01/2009 (1 page) |
11 March 2009 | Director's Change of Particulars / susan robertson / 01/01/2009 / HouseName/Number was: , now: agmonds; Street was: 4 somerset gardens, now: bramble lane; Post Town was: london, now: wye; Region was: , now: kent; Post Code was: SE13 7SY, now: TN25 5EH; Country was: , now: england (1 page) |
11 March 2009 | Return made up to 02/01/09; full list of members (4 pages) |
11 March 2009 | Director's change of particulars / susan robertson / 01/01/2009 (1 page) |
11 March 2009 | Director and Secretary's Change of Particulars / darren robertson / 01/01/2009 / HouseName/Number was: , now: agmonds; Street was: 4 somerset gardens, now: bramble lane; Post Town was: london, now: wye; Region was: , now: kent; Post Code was: SE13 7SY, now: TN25 5EH; Country was: , now: england (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
13 February 2007 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
13 February 2007 | Return made up to 02/01/07; full list of members (7 pages) |
13 February 2007 | Return made up to 02/01/07; full list of members (7 pages) |
13 February 2007 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
18 April 2006 | Return made up to 02/01/06; full list of members (7 pages) |
18 April 2006 | Return made up to 02/01/06; full list of members (7 pages) |
15 December 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
15 December 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
1 March 2005 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
1 March 2005 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
21 February 2005 | Return made up to 02/01/05; full list of members (5 pages) |
21 February 2005 | Return made up to 02/01/05; full list of members (5 pages) |
2 February 2004 | Return made up to 02/01/04; full list of members (7 pages) |
2 February 2004 | Return made up to 02/01/04; full list of members (7 pages) |
9 February 2003 | New secretary appointed (2 pages) |
9 February 2003 | New secretary appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | Ad 03/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 February 2003 | Registered office changed on 09/02/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | Ad 03/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 February 2003 | Registered office changed on 09/02/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Company name changed ethos re present s LIMITED\certificate issued on 09/01/03 (2 pages) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Company name changed ethos re present s LIMITED\certificate issued on 09/01/03 (2 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
2 January 2003 | Incorporation (15 pages) |