London
SW3 6BU
Secretary Name | Christopher Rabindran Luke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 February 2008) |
Role | Accountant |
Correspondence Address | 2 Bell Acre Gardens Letchworth Hertfordshire SG6 2BY |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Flat 2 110 Beaufort Street London SW3 6BU |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
100 at £1 | Mr Philip David Cooper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,617 |
Current Liabilities | £47,824 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2013 | Compulsory strike-off action has been suspended (1 page) |
8 May 2013 | Compulsory strike-off action has been suspended (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2012 | Compulsory strike-off action has been suspended (1 page) |
26 July 2012 | Compulsory strike-off action has been suspended (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 July 2011 | Registered office address changed from 30 City Road London EC1Y 2AB on 19 July 2011 (1 page) |
19 July 2011 | Registered office address changed from 30 City Road London EC1Y 2AB on 19 July 2011 (1 page) |
4 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
4 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
4 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
9 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
23 March 2009 | Director's change of particulars / philip cooper / 01/03/2009 (1 page) |
23 March 2009 | Director's Change of Particulars / philip cooper / 01/03/2009 / HouseName/Number was: , now: 18; Street was: 18 angle ways, now: angle ways; Occupation was: banker, now: strategy consultancy (1 page) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 September 2008 | Return made up to 07/03/08; no change of members (6 pages) |
2 September 2008 | Return made up to 07/03/08; no change of members (6 pages) |
15 April 2008 | Appointment Terminated Secretary christopher luke (1 page) |
15 April 2008 | Appointment terminated secretary christopher luke (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 18 walsworth road hitchin hertfordshire SG4 9SP (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 18 walsworth road hitchin hertfordshire SG4 9SP (1 page) |
19 April 2007 | Return made up to 07/03/07; full list of members (6 pages) |
19 April 2007 | Return made up to 07/03/07; full list of members (6 pages) |
11 May 2006 | Return made up to 07/03/06; full list of members (6 pages) |
11 May 2006 | Return made up to 07/03/06; full list of members (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
30 September 2005 | Accounts made up to 31 March 2004 (2 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
1 June 2005 | Return made up to 07/03/05; full list of members (6 pages) |
1 June 2005 | Return made up to 07/03/05; full list of members (6 pages) |
9 June 2004 | Return made up to 07/03/04; full list of members (6 pages) |
9 June 2004 | Return made up to 07/03/04; full list of members (6 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: 18 walsworth road hitching hertfordshire SG4 9SP (1 page) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: 18 walsworth road hitching hertfordshire SG4 9SP (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Incorporation (9 pages) |
7 March 2003 | Incorporation (9 pages) |