London
WC1H 9LT
Director Name | Pamela Overton |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2003(3 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 May 2008) |
Role | Buyer |
Correspondence Address | 7 Deansway London N2 0NF |
Secretary Name | Juliet Georgina Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2003(3 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 February 2013) |
Role | Public Relations |
Correspondence Address | 135 Wymering Mansions Wymering Rd London W9 2NF |
Director Name | Spencer Overton |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Castle Hill Court, 46 Castle Hill Berkhamsted Hertfordshire HP4 1JU |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £35,353 |
Cash | £65,770 |
Current Liabilities | £32,247 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 May 2016 | Final Gazette dissolved following liquidation (1 page) |
2 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2016 | Liquidators statement of receipts and payments to 26 January 2016 (13 pages) |
2 February 2016 | Return of final meeting in a members' voluntary winding up (13 pages) |
2 February 2016 | Return of final meeting in a members' voluntary winding up (13 pages) |
2 February 2016 | Liquidators' statement of receipts and payments to 26 January 2016 (13 pages) |
2 February 2016 | Liquidators' statement of receipts and payments to 26 January 2016 (13 pages) |
14 November 2015 | Registered office address changed from Harris Lipman 2 Sovereign Quay Havannah Street Cardiff CF10 5SF to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 November 2015 (1 page) |
14 November 2015 | Registered office address changed from Harris Lipman 2 Sovereign Quay Havannah Street Cardiff CF10 5SF to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 November 2015 (1 page) |
20 August 2015 | Liquidators statement of receipts and payments to 1 July 2015 (11 pages) |
20 August 2015 | Liquidators' statement of receipts and payments to 1 July 2015 (11 pages) |
20 August 2015 | Liquidators statement of receipts and payments to 1 July 2015 (11 pages) |
20 August 2015 | Liquidators' statement of receipts and payments to 1 July 2015 (11 pages) |
18 July 2014 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to Harris Lipman 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 18 July 2014 (2 pages) |
18 July 2014 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to Harris Lipman 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 18 July 2014 (2 pages) |
16 July 2014 | Appointment of a voluntary liquidator (2 pages) |
16 July 2014 | Appointment of a voluntary liquidator (2 pages) |
16 July 2014 | Resolutions
|
16 July 2014 | Declaration of solvency (3 pages) |
16 July 2014 | Declaration of solvency (3 pages) |
24 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
7 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
10 September 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
10 September 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
29 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
29 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
29 March 2013 | Termination of appointment of Juliet Rowe as a secretary (1 page) |
29 March 2013 | Termination of appointment of Juliet Rowe as a secretary (1 page) |
29 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Registered office address changed from C/O K & H Accountants 4 the Arches Furmston Court Icknield Way Letchworth Garden City Hertfordshire SG6 1UJ United Kingdom on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from C/O K & H Accountants 4 the Arches Furmston Court Icknield Way Letchworth Garden City Hertfordshire SG6 1UJ United Kingdom on 26 February 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 November 2012 | Registered office address changed from C/O K & H Accountants Cromer House Caxton Way Stevenage Hertfordshire SG1 2DF on 15 November 2012 (1 page) |
15 November 2012 | Registered office address changed from C/O K & H Accountants Cromer House Caxton Way Stevenage Hertfordshire SG1 2DF on 15 November 2012 (1 page) |
26 June 2012 | Termination of appointment of Spencer Overton as a director (1 page) |
26 June 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Appointment of Mrs Juliet Schneiderman as a director (2 pages) |
26 June 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Termination of appointment of Spencer Overton as a director (1 page) |
26 June 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Appointment of Mrs Juliet Schneiderman as a director (2 pages) |
4 April 2012 | Termination of appointment of Spencer Overton as a director (1 page) |
4 April 2012 | Termination of appointment of Spencer Overton as a director (1 page) |
28 March 2012 | Appointment of Juliet Schneiderman as a director (2 pages) |
28 March 2012 | Appointment of Juliet Schneiderman as a director (2 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 March 2010 | Director's details changed for Spencer Overton on 6 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Spencer Overton on 6 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Spencer Overton on 6 March 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
29 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 May 2008 | Appointment terminated director pamela overton (1 page) |
14 May 2008 | Director appointed spencer overton (1 page) |
14 May 2008 | Director appointed spencer overton (1 page) |
14 May 2008 | Appointment terminated director pamela overton (1 page) |
10 April 2008 | Return made up to 06/03/08; no change of members (6 pages) |
10 April 2008 | Return made up to 06/03/08; no change of members (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 March 2007 | Return made up to 06/03/07; full list of members (6 pages) |
22 March 2007 | Return made up to 06/03/07; full list of members (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (10 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (10 pages) |
28 March 2006 | Return made up to 06/03/06; full list of members (6 pages) |
28 March 2006 | Return made up to 06/03/06; full list of members (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 April 2005 | Return made up to 06/03/05; full list of members (6 pages) |
7 April 2005 | Return made up to 06/03/05; full list of members (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 April 2004 | Return made up to 06/03/04; full list of members (6 pages) |
6 April 2004 | Return made up to 06/03/04; full list of members (6 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: 7 deansway london N2 0NF (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: 7 deansway london N2 0NF (1 page) |
21 July 2003 | Ad 06/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 July 2003 | Ad 06/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 March 2003 | New secretary appointed (1 page) |
10 March 2003 | New director appointed (1 page) |
10 March 2003 | New director appointed (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | New secretary appointed (1 page) |
10 March 2003 | Director resigned (1 page) |
6 March 2003 | Incorporation (16 pages) |
6 March 2003 | Incorporation (16 pages) |