London
SE1 3QH
Director Name | Mr Peter David Campbell Fitzwilliam |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2016(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 28 November 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Christopher O'Donoghue |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2016(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 28 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Secretary Name | Mr Peter David Campbell Fitzwilliam |
---|---|
Status | Closed |
Appointed | 01 April 2016(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 28 November 2017) |
Role | Company Director |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Rupert Pratt |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3-4 70 Weston Street London SE1 3QH |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Rupert Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3-4 70 Weston Street London SE1 3QH |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | generatesponsorship.com |
---|---|
Telephone | 020 74621416 |
Telephone region | London |
Registered Address | 30 Park Street London SE1 9EQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
450 at £1 | Andrew Muggleton 45.00% Ordinary |
---|---|
450 at £1 | Rupert Pratt 45.00% Ordinary |
100 at £1 | Rachel Ann Bell 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £202,425 |
Cash | £27,484 |
Current Liabilities | £182,186 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 December 2010 | Delivered on: 23 December 2010 Persons entitled: Steven Frederick Loble Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £20,400 see image for full details. Outstanding |
---|
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2017 | Termination of appointment of Rupert Pratt as a director on 26 October 2017 (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2017 | Application to strike the company off the register (3 pages) |
7 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 August 2016 | Termination of appointment of Rupert Pratt as a secretary on 1 April 2016 (1 page) |
18 August 2016 | Appointment of Mr Peter David Campbell Fitzwilliam as a director on 1 April 2016 (2 pages) |
18 August 2016 | Appointment of Mr Christopher O'donoghue as a director on 1 April 2016 (2 pages) |
18 August 2016 | Appointment of Mr Peter David Campbell Fitzwilliam as a secretary on 1 April 2016 (2 pages) |
25 April 2016 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 30 Park Street London SE1 9EQ on 25 April 2016 (1 page) |
21 April 2016 | Satisfaction of charge 1 in full (4 pages) |
8 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
16 November 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
16 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 March 2011 | Director's details changed for Andrew Muggleton on 31 December 2010 (2 pages) |
28 March 2011 | Secretary's details changed for Rupert Pratt on 31 December 2010 (2 pages) |
28 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Director's details changed for Rupert Pratt on 31 December 2010 (2 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
13 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
3 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
14 August 2009 | Resolutions
|
5 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
2 March 2009 | Full accounts made up to 30 April 2008 (11 pages) |
4 June 2008 | Return made up to 02/03/08; full list of members (4 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from 101 goswell road london EC1V 7ER (1 page) |
8 November 2007 | Accounts for a small company made up to 30 April 2007 (5 pages) |
29 March 2007 | Return made up to 02/03/07; full list of members (7 pages) |
27 February 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
11 April 2006 | Return made up to 02/03/06; full list of members
|
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
18 October 2005 | New secretary appointed (2 pages) |
17 May 2005 | Return made up to 02/03/05; full list of members
|
27 July 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
21 April 2004 | Resolutions
|
21 April 2004 | Ad 01/03/04--------- £ si 900@1 (2 pages) |
21 April 2004 | Nc inc already adjusted 01/03/04 (1 page) |
19 March 2004 | Return made up to 02/03/04; full list of members
|
9 February 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
21 March 2003 | Ad 02/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 March 2003 | New secretary appointed;new director appointed (2 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
10 March 2003 | New director appointed (2 pages) |
2 March 2003 | Incorporation (16 pages) |