Castlebar Park, Ealing
London
W5 1BZ
Director Name | Janet Nicoll |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Odessea Androutsou Street 7080 Pyla Larnaca Cyprus |
Secretary Name | Janet Nicoll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Odessea Androutsou Street 7080 Pyla Larnaca Cyprus |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Thorne Lancaster Parker 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at 1 | Ms Janet Nicoll & Gregory Charalambides 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £368 |
Current Liabilities | £6,553 |
Latest Accounts | 5 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2011 | Compulsory strike-off action has been suspended (1 page) |
24 November 2011 | Compulsory strike-off action has been suspended (1 page) |
19 May 2011 | Compulsory strike-off action has been suspended (1 page) |
19 May 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders Statement of capital on 2010-03-04
|
4 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders Statement of capital on 2010-03-04
|
19 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
22 May 2009 | Return made up to 27/02/09; full list of members (4 pages) |
22 May 2009 | Return made up to 27/02/09; full list of members (4 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 200 brighton road purley surrey CR8 4HB (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 200 brighton road purley surrey CR8 4HB (1 page) |
23 January 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
11 April 2008 | Director and Secretary's Change of Particulars / janet nicoll / 06/04/2007 / HouseName/Number was: , now: 2; Street was: flat 6 curzon house castlebar park, now: odessea androutsou street; Area was: ealing, now: 7080 pyla; Post Town was: london, now: ; Region was: , now: larnaca; Post Code was: W5 1BZ, now: ; Country was: , now: cyprus (1 page) |
11 April 2008 | Return made up to 27/02/08; full list of members (4 pages) |
11 April 2008 | Director and secretary's change of particulars / janet nicoll / 06/04/2007 (1 page) |
11 April 2008 | Return made up to 27/02/08; full list of members (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
28 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
28 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Location of register of members (1 page) |
28 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
28 March 2007 | Location of register of members (1 page) |
28 March 2007 | Location of debenture register (1 page) |
28 March 2007 | Location of debenture register (1 page) |
20 January 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: 57 woodfield road ealing london W5 1SR (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 57 woodfield road ealing london W5 1SR (1 page) |
28 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
28 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
22 April 2005 | Return made up to 27/02/05; full list of members
|
22 April 2005 | Return made up to 27/02/05; full list of members (3 pages) |
21 December 2004 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
21 December 2004 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
21 December 2004 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
8 June 2004 | Director's particulars changed (1 page) |
8 June 2004 | Director's particulars changed (1 page) |
8 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2004 | Ad 27/02/03--------- £ si 99@1 (2 pages) |
9 March 2004 | Ad 27/02/03--------- £ si 99@1 (2 pages) |
9 March 2004 | Return made up to 27/02/04; full list of members (8 pages) |
9 March 2004 | Return made up to 27/02/04; full list of members
|
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
17 January 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
17 January 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: 17 city business centre lower road london SE16 2XB (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: 17 city business centre lower road london SE16 2XB (1 page) |
27 February 2003 | Incorporation (11 pages) |
27 February 2003 | Incorporation (11 pages) |