London
NW10 2RJ
Secretary Name | Mr Colin Brewer |
---|---|
Status | Closed |
Appointed | 13 January 2014(10 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 02 July 2019) |
Role | Company Director |
Correspondence Address | 32 Chambers Lane London NW10 2RJ |
Secretary Name | Nina Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Clonmel Road London SW6 5BL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 32 Chambers Lane London NW10 2RJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Brondesbury Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £3,170 |
Cash | £2,669 |
Current Liabilities | £3,469 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 January 2005 | Delivered on: 25 January 2005 Satisfied on: 9 November 2013 Persons entitled: Coutts & Company Classification: Mortgage 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. See the mortgage charge document for full details. Fully Satisfied |
---|
2 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2019 | Application to strike the company off the register (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
9 March 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
3 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 February 2014 | Appointment of Mr Colin Brewer as a secretary (2 pages) |
8 February 2014 | Appointment of Mr Colin Brewer as a secretary (2 pages) |
8 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
9 November 2013 | Satisfaction of charge 1 in full (3 pages) |
9 November 2013 | Satisfaction of charge 1 in full (3 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
19 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 February 2011 | Termination of appointment of Nina Powell as a secretary (1 page) |
24 February 2011 | Termination of appointment of Nina Powell as a secretary (1 page) |
24 February 2011 | Director's details changed for Zoe Brewer on 20 January 2011 (2 pages) |
24 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Director's details changed for Zoe Brewer on 20 January 2011 (2 pages) |
24 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 17 January 2011 (2 pages) |
17 January 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 17 January 2011 (2 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 July 2010 | Registered office address changed from Unit 27 St James Trading Estate 280 Barton Street Gloucester Gloucestershire GL1 4JJ on 20 July 2010 (2 pages) |
20 July 2010 | Registered office address changed from Unit 27 St James Trading Estate 280 Barton Street Gloucester Gloucestershire GL1 4JJ on 20 July 2010 (2 pages) |
5 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Zoe Brewer on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Zoe Brewer on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Zoe Brewer on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
7 November 2009 | Partial exemption accounts made up to 31 March 2009 (11 pages) |
7 November 2009 | Partial exemption accounts made up to 31 March 2009 (11 pages) |
11 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
5 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
5 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
30 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
13 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
13 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: unit 27 st james trading estate 280 barton street gloucester gloucestershire GL1 4JJ (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: unit 27 st james trading estate 280 barton street gloucester gloucestershire GL1 4JJ (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: 9 the chase abbeydale gloucester gloucestershire GL4 4WP (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: 9 the chase abbeydale gloucester gloucestershire GL4 4WP (1 page) |
14 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
14 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
13 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
13 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
15 June 2006 | Return made up to 21/01/06; full list of members (2 pages) |
15 June 2006 | Return made up to 21/01/06; full list of members (2 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: 55 warlock road london W9 3LW (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 55 warlock road london W9 3LW (1 page) |
23 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
23 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
29 January 2005 | Return made up to 21/01/05; full list of members (6 pages) |
29 January 2005 | Return made up to 21/01/05; full list of members (6 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
28 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
9 September 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
9 September 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
26 February 2004 | Return made up to 21/01/04; full list of members (6 pages) |
26 February 2004 | Return made up to 21/01/04; full list of members (6 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Incorporation (17 pages) |
21 January 2003 | Incorporation (17 pages) |