London
NW10 3AP
Secretary Name | Charlotte Hart |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 01 August 2007(4 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 14 August 2012) |
Role | Social Worker |
Correspondence Address | 21 Chelmsford Square London NW10 3AP |
Secretary Name | Simon James McGill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Redan Street London W14 0AB |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Castle House 75 Wells Street London W1T 3QH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Matthew John Hart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56,795 |
Cash | £92,569 |
Current Liabilities | £115,990 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders Statement of capital on 2011-03-23
|
23 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders Statement of capital on 2011-03-23
|
8 February 2011 | Registered office address changed from 75 Wells Street London W1T 3QT United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 75 Wells Street London W1T 3QT United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 75 Wells Street London W1T 3QT United Kingdom on 8 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 83 - 87 Crawford Street London W1H 2HB United Kingdom on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 83 - 87 Crawford Street London W1H 2HB United Kingdom on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 83 - 87 Crawford Street London W1H 2HB United Kingdom on 3 February 2011 (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
9 December 2010 | Registered office address changed from 117 Oxford Gardens London W10 6NE United Kingdom on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from 117 Oxford Gardens London W10 6NE United Kingdom on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from 117 Oxford Gardens London W10 6NE United Kingdom on 9 December 2010 (1 page) |
26 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Secretary's details changed for Charlotte Hart on 1 December 2009 (1 page) |
23 February 2010 | Secretary's details changed for Charlotte Hart on 1 December 2009 (1 page) |
23 February 2010 | Secretary's details changed for Charlotte Hart on 1 December 2009 (1 page) |
22 February 2010 | Secretary's details changed for Charlotte Hart on 1 December 2009 (1 page) |
22 February 2010 | Secretary's details changed for Charlotte Hart on 1 December 2009 (1 page) |
22 February 2010 | Secretary's details changed for Charlotte Hart on 1 December 2009 (1 page) |
22 February 2010 | Secretary's details changed for Charlotte Hart on 1 December 2009 (1 page) |
22 February 2010 | Director's details changed for Mr Matthew John Hart on 1 December 2009 (2 pages) |
22 February 2010 | Director's details changed for Mr Matthew John Hart on 1 December 2009 (2 pages) |
22 February 2010 | Director's details changed for Mr Matthew John Hart on 1 December 2009 (2 pages) |
22 February 2010 | Secretary's details changed for Charlotte Hart on 1 December 2009 (1 page) |
22 February 2010 | Secretary's details changed for Charlotte Hart on 1 December 2009 (1 page) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from 31 redan street brooke green london W14 0AB (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from 31 redan street brooke green london W14 0AB (1 page) |
4 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 April 2008 | Amended accounts made up to 30 April 2007 (6 pages) |
28 April 2008 | Amended accounts made up to 30 April 2007 (6 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 March 2008 | Return made up to 29/01/08; full list of members (3 pages) |
14 March 2008 | Return made up to 29/01/08; full list of members (3 pages) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Secretary resigned (1 page) |
27 December 2007 | New secretary appointed (2 pages) |
27 December 2007 | New secretary appointed (2 pages) |
20 August 2007 | Return made up to 29/01/07; full list of members (2 pages) |
20 August 2007 | Return made up to 29/01/07; full list of members (2 pages) |
30 March 2007 | Return made up to 29/01/06; full list of members (2 pages) |
30 March 2007 | Return made up to 29/01/06; full list of members (2 pages) |
22 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
25 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
25 February 2005 | Return made up to 29/01/05; full list of members
|
22 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
22 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 March 2004 | Return made up to 29/01/04; full list of members (6 pages) |
2 March 2004 | Return made up to 29/01/04; full list of members (6 pages) |
24 December 2003 | Director's particulars changed (1 page) |
24 December 2003 | Director's particulars changed (1 page) |
12 December 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
12 December 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
3 December 2003 | Registered office changed on 03/12/03 from: 19 ovington mews knightsbridge london SW3 1LT (1 page) |
3 December 2003 | Registered office changed on 03/12/03 from: 19 ovington mews knightsbridge london SW3 1LT (1 page) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Incorporation (16 pages) |
29 January 2003 | Incorporation (16 pages) |