42 Kenilworth Avenue
London
SW19 7LW
Director Name | Mr Peter Fenton-O'Creevy |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2003(same day as company formation) |
Role | Market Research |
Country of Residence | England |
Correspondence Address | The Granary Hulcott Aylesbury Buckinghamshire HP22 5AX |
Secretary Name | Mr Vaughan Howard Flood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2003(same day as company formation) |
Role | Market Research |
Country of Residence | England |
Correspondence Address | Millennium House 42 Kenilworth Avenue London SW19 7LW |
Director Name | Mrs Shona Lesley Fenton-O'Creevy |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(1 year, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 28 January 2020) |
Role | Market Research |
Country of Residence | England |
Correspondence Address | The Granary Hulcott Aylesbury Buckinghamshire HP22 5AX |
Director Name | Mrs Wendy Ann Kathleen Flood |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(1 year, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 28 January 2020) |
Role | Market Research |
Country of Residence | England |
Correspondence Address | 42 Kenilworth Avenue Wimbledon London SW19 7LW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | voodooresearch.com |
---|---|
Email address | [email protected] |
Telephone | 020 77236000 |
Telephone region | London |
Registered Address | 29 The Green Winchmore Hill London N21 1HS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £308,905 |
Cash | £329,605 |
Current Liabilities | £395,358 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2019 | Application to strike the company off the register (3 pages) |
15 April 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
27 October 2017 | Registered office address changed from 19-20 Shroton Street London NW1 6UG to 29 the Green Winchmore Hill London N21 1HS on 27 October 2017 (1 page) |
27 October 2017 | Registered office address changed from 19-20 Shroton Street London NW1 6UG to 29 the Green Winchmore Hill London N21 1HS on 27 October 2017 (1 page) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 March 2017 | Confirmation statement made on 5 March 2017 with updates (7 pages) |
13 March 2017 | Confirmation statement made on 5 March 2017 with updates (7 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 May 2016 | Sub-division of shares on 4 April 2016 (5 pages) |
12 May 2016 | Sub-division of shares on 4 April 2016 (5 pages) |
29 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Director's details changed for Wendy Flood on 1 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Director's details changed for Peter Fenton-O`Creevy on 1 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Wendy Flood on 1 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Shona Lesley Fenton-O'creevy on 1 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Peter Fenton-O`Creevy on 1 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Director's details changed for Wendy Flood on 1 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Shona Lesley Fenton-O'creevy on 1 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Vaughan Howard Flood on 1 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Peter Fenton-O`Creevy on 1 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Vaughan Howard Flood on 1 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Vaughan Howard Flood on 1 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Shona Lesley Fenton-O'creevy on 1 March 2010 (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 April 2009 | Return made up to 05/03/09; full list of members (5 pages) |
6 April 2009 | Return made up to 05/03/09; full list of members (5 pages) |
5 April 2009 | Director's change of particulars / wendy flood / 20/02/2009 (1 page) |
5 April 2009 | Director's change of particulars / wendy flood / 20/02/2009 (1 page) |
3 April 2009 | Director's change of particulars / peter fenton o`creevy / 20/02/2009 (2 pages) |
3 April 2009 | Director and secretary's change of particulars / vaughan flood / 20/02/2009 (1 page) |
3 April 2009 | Director's change of particulars / peter fenton o`creevy / 20/02/2009 (2 pages) |
3 April 2009 | Director and secretary's change of particulars / vaughan flood / 20/02/2009 (1 page) |
3 April 2009 | Director's change of particulars / shona fenton o'creevy / 20/02/2009 (2 pages) |
3 April 2009 | Director's change of particulars / shona fenton o'creevy / 20/02/2009 (2 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 June 2008 | Return made up to 05/03/08; full list of members (5 pages) |
13 June 2008 | Return made up to 05/03/08; full list of members (5 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
26 March 2007 | Return made up to 05/03/07; full list of members (9 pages) |
26 March 2007 | Return made up to 05/03/07; full list of members (9 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 March 2006 | Return made up to 05/03/06; full list of members (9 pages) |
31 March 2006 | Return made up to 05/03/06; full list of members (9 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: 37 thurloe street south kensington london SW7 2LQ (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: 37 thurloe street south kensington london SW7 2LQ (1 page) |
21 April 2005 | Return made up to 05/03/05; full list of members (9 pages) |
21 April 2005 | Return made up to 05/03/05; full list of members (9 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | New director appointed (2 pages) |
29 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
8 August 2003 | Resolutions
|
8 August 2003 | Memorandum and Articles of Association (9 pages) |
8 August 2003 | Resolutions
|
8 August 2003 | Memorandum and Articles of Association (9 pages) |
9 June 2003 | Ad 08/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 June 2003 | Ad 08/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: 37 thurlow street south kensington london SW7 2LQ (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: 37 thurlow street south kensington london SW7 2LQ (1 page) |
19 March 2003 | New secretary appointed;new director appointed (2 pages) |
19 March 2003 | New secretary appointed;new director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
5 March 2003 | Incorporation (19 pages) |
5 March 2003 | Incorporation (19 pages) |