London
NW6 2EH
Secretary Name | Eileen Madeleine Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Moss Lane Pinner Middlesex HA5 3BB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 332 Kilburn High Road London NW6 2QN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
100 at £1 | Mr John Vincent Power 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£319,038 |
Current Liabilities | £319,038 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 August 2003 | Delivered on: 5 September 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2016 | Application to strike the company off the register (3 pages) |
26 February 2016 | Application to strike the company off the register (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 July 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
10 January 2014 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
10 January 2014 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
4 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 October 2013 | Compulsory strike-off action has been suspended (1 page) |
16 October 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Registered office address changed from 332 Kilburn High Road London NW6 2QN United Kingdom on 20 March 2012 (1 page) |
20 March 2012 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH on 20 March 2012 (1 page) |
20 March 2012 | Registered office address changed from 332 Kilburn High Road London NW6 2QN United Kingdom on 20 March 2012 (1 page) |
20 March 2012 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH on 20 March 2012 (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 January 2010 | Termination of appointment of Eileen Sweeney as a secretary (1 page) |
19 January 2010 | Termination of appointment of Eileen Sweeney as a secretary (1 page) |
1 September 2009 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
1 September 2009 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
1 September 2009 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
1 September 2009 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
21 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
23 December 2008 | Director's change of particulars / john power / 26/11/2007 (1 page) |
23 December 2008 | Director's change of particulars / john power / 26/11/2007 (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from harrovian bus. Serv. LTD. 1 Warner house harrovian bus vill bessborough road, harrow, middlesex HA1 3EX (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from harrovian bus. Serv. LTD. 1 Warner house harrovian bus vill bessborough road, harrow, middlesex HA1 3EX (1 page) |
25 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
25 June 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
22 May 2006 | Memorandum and Articles of Association (16 pages) |
22 May 2006 | Memorandum and Articles of Association (16 pages) |
2 May 2006 | Company name changed one seven nine LIMITED\certificate issued on 29/04/06 (2 pages) |
2 May 2006 | Company name changed one seven nine LIMITED\certificate issued on 29/04/06 (2 pages) |
27 February 2006 | Return made up to 14/01/06; full list of members
|
27 February 2006 | Return made up to 14/01/06; full list of members
|
25 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 April 2005 | Return made up to 14/01/05; full list of members (6 pages) |
19 April 2005 | Return made up to 14/01/05; full list of members (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 April 2004 | Return made up to 14/01/04; full list of members
|
5 April 2004 | Return made up to 14/01/04; full list of members
|
5 September 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
25 February 2003 | Ad 11/02/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
25 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
25 February 2003 | Ad 11/02/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | New director appointed (3 pages) |
30 January 2003 | New director appointed (3 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Incorporation (20 pages) |
14 January 2003 | Incorporation (20 pages) |