Trebovir Road
London
SW5 9TQ
Secretary Name | Mr William Andrew Bonnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Walcroft Ashampstead Road Basildon Berks RG8 8SU |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 020 87480107 |
---|---|
Telephone region | London |
Registered Address | 129-131 Brackenbury Road London W6 0BQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £248,191 |
Current Liabilities | £309,370 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 August 2014 | Final Gazette dissolved following liquidation (1 page) |
22 May 2014 | Completion of winding up (1 page) |
22 May 2014 | Completion of winding up (1 page) |
11 October 2013 | Insolvency:secretary of state's release of liquidator (1 page) |
11 October 2013 | Insolvency:secretary of state's release of liquidator (1 page) |
19 August 2008 | Order of court to wind up (1 page) |
19 August 2008 | Order of court to wind up (1 page) |
30 September 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 June 2007 | Return made up to 24/02/07; full list of members (6 pages) |
26 June 2007 | Return made up to 24/02/07; full list of members (6 pages) |
22 January 2007 | Registered office changed on 22/01/07 from: eardley house 182-184 campden hill road london W8 7AS (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: eardley house 182-184 campden hill road london W8 7AS (1 page) |
29 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
18 May 2006 | Memorandum and Articles of Association (10 pages) |
18 May 2006 | Memorandum and Articles of Association (10 pages) |
11 May 2006 | Company name changed rope trick LIMITED\certificate issued on 11/05/06 (2 pages) |
11 May 2006 | Company name changed rope trick LIMITED\certificate issued on 11/05/06 (2 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: 2ND floor manfield house 1 southampton street london WC2R 0LR (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: 2ND floor manfield house 1 southampton street london WC2R 0LR (1 page) |
20 March 2006 | Return made up to 24/02/06; full list of members
|
20 March 2006 | Return made up to 24/02/06; full list of members
|
21 October 2005 | Particulars of mortgage/charge (9 pages) |
21 October 2005 | Particulars of mortgage/charge (9 pages) |
5 April 2005 | Return made up to 24/02/05; full list of members
|
5 April 2005 | Return made up to 24/02/05; full list of members
|
4 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
12 November 2004 | Accounting reference date extended from 29/02/04 to 30/06/04 (1 page) |
12 November 2004 | Accounting reference date extended from 29/02/04 to 30/06/04 (1 page) |
21 September 2004 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2004 | Return made up to 24/02/04; full list of members
|
21 September 2004 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2004 | Return made up to 24/02/04; full list of members
|
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: 138 park lane london W1K 7AS (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: 138 park lane london W1K 7AS (1 page) |
16 December 2003 | Ad 13/11/03--------- £ si 74999@1=74999 £ ic 25001/100000 (2 pages) |
16 December 2003 | Ad 14/11/03--------- £ si 25000@1=25000 £ ic 1/25001 (2 pages) |
16 December 2003 | Ad 14/11/03--------- £ si 25000@1=25000 £ ic 1/25001 (2 pages) |
16 December 2003 | Ad 13/11/03--------- £ si 74999@1=74999 £ ic 25001/100000 (2 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | New secretary appointed (2 pages) |
24 February 2003 | Incorporation (16 pages) |
24 February 2003 | Incorporation (16 pages) |