London
W1W 5DT
Director Name | Felicity Jane Cathcart Smith |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 February 2011) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | Park Mount Park Road Stoke Poges Buckinghamshire SL2 4PE |
Director Name | Mr Peter Frank Smith |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 04 December 2015) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Park Mount Park Road Stoke Poges Buckinghamshire SL2 4PE |
Secretary Name | Mr Peter Frank Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 04 December 2015) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Park Mount Park Road Stoke Poges Buckinghamshire SL2 4PE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1.4, 3-4 Devonshire Street London W1W 5DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £6,990 |
Cash | £32,630 |
Current Liabilities | £27,435 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
16 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2018 | Compulsory strike-off action has been suspended (1 page) |
22 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
16 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
16 October 2017 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page) |
16 October 2017 | Change of details for Mr Roberto Arcadu as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Change of details for Mr Roberto Arcadu as a person with significant control on 16 October 2017 (2 pages) |
15 February 2017 | Director's details changed for Mr Roberto Arcadu on 15 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Mr Roberto Arcadu on 15 February 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 March 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 December 2015 | Termination of appointment of Peter Frank Smith as a director on 4 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Peter Frank Smith as a director on 4 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Peter Frank Smith as a secretary on 4 December 2015 (1 page) |
4 December 2015 | Appointment of Mr Roberto Arcadu as a director on 4 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Roberto Arcadu as a director on 4 December 2015 (2 pages) |
4 December 2015 | Termination of appointment of Peter Frank Smith as a secretary on 4 December 2015 (1 page) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 July 2014 | Registered office address changed from Tennyson House 159-165 Great Portland Street London W1W 5PA on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Tennyson House 159-165 Great Portland Street London W1W 5PA on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Tennyson House 159-165 Great Portland Street London W1W 5PA on 1 July 2014 (1 page) |
9 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
23 February 2011 | Termination of appointment of Felicity Smith as a director (1 page) |
23 February 2011 | Termination of appointment of Felicity Smith as a director (1 page) |
11 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Felicity Jane Cathcart Smith on 2 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Peter Frank Smith on 2 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Felicity Jane Cathcart Smith on 2 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Peter Frank Smith on 2 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Peter Frank Smith on 2 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Felicity Jane Cathcart Smith on 2 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
5 March 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
5 March 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
11 February 2009 | Return made up to 02/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 02/01/09; full list of members (3 pages) |
2 February 2008 | Return made up to 02/01/08; no change of members (7 pages) |
2 February 2008 | Return made up to 02/01/08; no change of members (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 January 2007 | Return made up to 02/01/07; full list of members (7 pages) |
20 January 2007 | Return made up to 02/01/07; full list of members (7 pages) |
8 February 2006 | Return made up to 02/01/06; full list of members (7 pages) |
8 February 2006 | Return made up to 02/01/06; full list of members (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 March 2005 | Return made up to 02/01/05; full list of members (7 pages) |
30 March 2005 | Return made up to 02/01/05; full list of members (7 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 October 2004 | Registered office changed on 26/10/04 from: park mount park road stoke poges buckinghamshire SL2 5PE (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: park mount park road stoke poges buckinghamshire SL2 5PE (1 page) |
8 March 2004 | Return made up to 02/01/04; full list of members
|
8 March 2004 | Return made up to 02/01/04; full list of members
|
22 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
22 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: tennyson house 159-165 great portland street london W1W 5PA (2 pages) |
13 March 2003 | New secretary appointed;new director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: tennyson house 159-165 great portland street london W1W 5PA (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | New secretary appointed;new director appointed (2 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
2 January 2003 | Incorporation (16 pages) |
2 January 2003 | Incorporation (16 pages) |