Hither Green
London
SE13 5LT
Director Name | Marc Curtis |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2003(3 days after company formation) |
Appointment Duration | 12 years (closed 03 February 2015) |
Role | Web Developer |
Country of Residence | United Kingdom |
Correspondence Address | Lower Flat 250 Leahurst Road, Hither Green London SE13 5LT |
Secretary Name | Edmund Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2003(1 week after company formation) |
Appointment Duration | 12 years (closed 03 February 2015) |
Role | Company Director |
Correspondence Address | Upperflat 290 Leahurst Road, Hither Green London SE13 5LT |
Director Name | EI Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 12 Vincent Court Bell Lane London NW4 2AN |
Secretary Name | EI Nom Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 12 Vincent Court London NW4 2AN |
Registered Address | 27 Austin Friars London EC2N 2QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
50 at 1 | E Murphy 50.00% Ordinary |
---|---|
50 at 1 | M Curtis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £135 |
Current Liabilities | £8,555 |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2014 | Voluntary strike-off action has been suspended (1 page) |
2 April 2014 | Voluntary strike-off action has been suspended (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2013 | Voluntary strike-off action has been suspended (1 page) |
9 August 2013 | Voluntary strike-off action has been suspended (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2012 | Voluntary strike-off action has been suspended (1 page) |
28 November 2012 | Voluntary strike-off action has been suspended (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2011 | Voluntary strike-off action has been suspended (1 page) |
8 November 2011 | Voluntary strike-off action has been suspended (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2010 | Voluntary strike-off action has been suspended (1 page) |
13 November 2010 | Voluntary strike-off action has been suspended (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2010 | Application to strike the company off the register (7 pages) |
1 October 2010 | Application to strike the company off the register (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
6 April 2010 | Annual return made up to 13 January 2010 with a full list of shareholders Statement of capital on 2010-04-06
|
6 April 2010 | Annual return made up to 13 January 2010 with a full list of shareholders Statement of capital on 2010-04-06
|
3 April 2010 | Director's details changed for Marc Curtis on 3 April 2010 (2 pages) |
3 April 2010 | Director's details changed for Edmund Stephen Murphy on 3 April 2010 (2 pages) |
3 April 2010 | Director's details changed for Edmund Stephen Murphy on 3 April 2010 (2 pages) |
3 April 2010 | Director's details changed for Edmund Stephen Murphy on 3 April 2010 (2 pages) |
3 April 2010 | Director's details changed for Marc Curtis on 3 April 2010 (2 pages) |
3 April 2010 | Director's details changed for Marc Curtis on 3 April 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
4 March 2009 | Return made up to 13/01/09; full list of members (4 pages) |
4 March 2009 | Return made up to 13/01/09; full list of members (4 pages) |
20 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2009 | Return made up to 13/01/08; full list of members (4 pages) |
19 February 2009 | Return made up to 13/01/08; full list of members (4 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from c/o baptiste & co 13 austin friers london EC2N 2JX (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from c/o baptiste & co 13 austin friers london EC2N 2JX (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 March 2007 | Return made up to 13/01/07; full list of members (7 pages) |
30 March 2007 | Return made up to 13/01/07; full list of members (7 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
31 January 2006 | Return made up to 13/01/06; full list of members (7 pages) |
31 January 2006 | Return made up to 13/01/06; full list of members (7 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
10 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
18 March 2004 | Return made up to 13/01/04; full list of members (7 pages) |
18 March 2004 | Return made up to 13/01/04; full list of members (7 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: unit B205 faircharm studios 8-12 creekside depford london SE8 3DX (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: unit B205 faircharm studios 8-12 creekside depford london SE8 3DX (1 page) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: 233A golders green road london NW11 9ES (1 page) |
21 January 2003 | New secretary appointed (1 page) |
21 January 2003 | New secretary appointed (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: 233A golders green road london NW11 9ES (1 page) |
16 January 2003 | New director appointed (1 page) |
16 January 2003 | New director appointed (1 page) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
13 January 2003 | Incorporation (15 pages) |
13 January 2003 | Incorporation (15 pages) |