London
W8 5PU
Secretary Name | Ms Alison Claire Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years (closed 05 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Palace View Bromley BR1 3EL |
Secretary Name | Elizabeth Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Lily Crescent Jesmond Newcastle Upon Tyne NE2 2SP |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Registered Address | Bon Marche Centre C/O Arcadia Accounting Unit 202 241-251 Ferndale Road London SW9 8BJ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£361 |
Current Liabilities | £24,361 |
Latest Accounts | 27 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 August |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2011 | Application to strike the company off the register (3 pages) |
11 March 2011 | Application to strike the company off the register (3 pages) |
26 May 2010 | Total exemption small company accounts made up to 27 August 2009 (3 pages) |
26 May 2010 | Total exemption small company accounts made up to 27 August 2009 (3 pages) |
24 March 2010 | Director's details changed for Benjamin Linstead on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders Statement of capital on 2010-03-24
|
24 March 2010 | Director's details changed for Benjamin Linstead on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Benjamin Linstead on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders Statement of capital on 2010-03-24
|
26 June 2009 | Total exemption small company accounts made up to 27 August 2008 (3 pages) |
26 June 2009 | Total exemption small company accounts made up to 27 August 2008 (3 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 27 August 2007 (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 27 August 2007 (3 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from c/o arcasia accounting unit 202 bon marche centre 241-251 ferndale road london SW9 8SJ (1 page) |
20 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
20 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from c/o arcasia accounting unit 202 bon marche centre 241-251 ferndale road london SW9 8SJ (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: studio 190 56 gloucester road london SW7 4UB (1 page) |
14 July 2007 | Return made up to 28/02/07; no change of members (6 pages) |
14 July 2007 | Registered office changed on 14/07/07 from: studio 190 56 gloucester road london SW7 4UB (1 page) |
14 July 2007 | Return made up to 28/02/07; no change of members
|
27 June 2007 | Total exemption small company accounts made up to 27 August 2006 (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 27 August 2006 (3 pages) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: flat 2 19 elvaston place london SW7 5QF (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: flat 2 19 elvaston place london SW7 5QF (1 page) |
7 July 2006 | Total exemption small company accounts made up to 27 August 2005 (4 pages) |
7 July 2006 | Total exemption small company accounts made up to 27 August 2005 (4 pages) |
17 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
17 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
11 May 2005 | Return made up to 28/02/05; full list of members
|
11 May 2005 | Return made up to 28/02/05; full list of members (6 pages) |
9 March 2005 | Total exemption small company accounts made up to 27 August 2004 (4 pages) |
9 March 2005 | Total exemption small company accounts made up to 27 August 2004 (4 pages) |
24 November 2004 | Director's particulars changed (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: paddock end village road, dorney berkshire SL4 6QW (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: paddock end village road, dorney berkshire SL4 6QW (1 page) |
24 November 2004 | Director's particulars changed (1 page) |
5 April 2004 | Return made up to 28/02/04; full list of members (6 pages) |
5 April 2004 | Return made up to 28/02/04; full list of members (6 pages) |
1 March 2004 | Accounting reference date extended from 29/02/04 to 27/08/04 (1 page) |
1 March 2004 | Accounting reference date extended from 29/02/04 to 27/08/04 (1 page) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
6 July 2003 | Secretary resigned (1 page) |
6 July 2003 | Secretary resigned (1 page) |
25 June 2003 | New secretary appointed (1 page) |
25 June 2003 | New secretary appointed (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: 85 south street dorking surrey RH4 2LA (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: 85 south street dorking surrey RH4 2LA (1 page) |
11 March 2003 | Director resigned (1 page) |
28 February 2003 | Incorporation (13 pages) |
28 February 2003 | Incorporation (13 pages) |