London
W6 7PA
Director Name | Carole Striker |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1b Barb Mews London W6 7PA |
Secretary Name | Carole Striker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1b Barb Mews London W6 7PA |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | 1b Barb Mews London W6 7PA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
500 at £1 | Anthony Jackson 50.00% Ordinary |
---|---|
499 at £1 | Carole Striker 49.90% Ordinary |
1 at £1 | C. Striker 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,629,823 |
Cash | £1,550,684 |
Current Liabilities | £37,360 |
Latest Accounts | 13 January 2012 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 13 January |
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2013 | Application to strike the company off the register (3 pages) |
11 February 2013 | Application to strike the company off the register (3 pages) |
10 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders Statement of capital on 2013-01-10
|
10 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders Statement of capital on 2013-01-10
|
12 October 2012 | Total exemption small company accounts made up to 13 January 2012 (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 13 January 2012 (4 pages) |
11 October 2012 | Previous accounting period shortened from 30 April 2012 to 13 January 2012 (1 page) |
11 October 2012 | Previous accounting period shortened from 30 April 2012 to 13 January 2012 (1 page) |
18 January 2012 | Director's details changed for Mr Anthony Jackson on 1 October 2011 (2 pages) |
18 January 2012 | Director's details changed for Carole Striker on 1 October 2011 (2 pages) |
18 January 2012 | Director's details changed for Mr Anthony Jackson on 1 October 2011 (2 pages) |
18 January 2012 | Director's details changed for Mr Anthony Jackson on 1 October 2011 (2 pages) |
18 January 2012 | Director's details changed for Carole Striker on 1 October 2011 (2 pages) |
18 January 2012 | Director's details changed for Carole Striker on 1 October 2011 (2 pages) |
17 January 2012 | Director's details changed for Carole Striker on 1 October 2011 (2 pages) |
17 January 2012 | Director's details changed for Carole Striker on 1 October 2011 (2 pages) |
17 January 2012 | Director's details changed for Carole Striker on 1 October 2011 (2 pages) |
17 January 2012 | Director's details changed for Mr Anthony Jackson on 1 October 2011 (2 pages) |
17 January 2012 | Director's details changed for Mr Anthony Jackson on 1 October 2011 (2 pages) |
17 January 2012 | Director's details changed for Mr Anthony Jackson on 1 October 2011 (2 pages) |
17 January 2012 | Secretary's details changed for Carole Striker on 1 October 2011 (2 pages) |
17 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Secretary's details changed for Carole Striker on 1 October 2011 (2 pages) |
17 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Secretary's details changed for Carole Striker on 1 October 2011 (2 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 April 2011 | Registered office address changed from 7 Warren Mews London W1T 6AS on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from 7 Warren Mews London W1T 6AS on 15 April 2011 (1 page) |
13 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
12 November 2010 | Statement of capital on 12 November 2010
|
12 November 2010 | Statement of capital on 12 November 2010
|
28 October 2010 | Resolutions
|
28 October 2010 | Solvency statement dated 22/10/10 (1 page) |
28 October 2010 | Statement by directors (1 page) |
28 October 2010 | Statement by Directors (1 page) |
28 October 2010 | Resolutions
|
28 October 2010 | Solvency Statement dated 22/10/10 (1 page) |
4 June 2010 | Statement of capital on 4 June 2010
|
4 June 2010 | Statement of capital on 4 June 2010
|
4 June 2010 | Solvency statement dated 28/05/10 (1 page) |
4 June 2010 | Statement by Directors (2 pages) |
4 June 2010 | Statement by directors (2 pages) |
4 June 2010 | Statement of capital on 4 June 2010
|
4 June 2010 | Resolutions
|
4 June 2010 | Solvency Statement dated 28/05/10 (1 page) |
4 June 2010 | Resolutions
|
19 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (8 pages) |
19 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (8 pages) |
19 January 2010 | Director's details changed for Mr Anthony Jackson on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Anthony Jackson on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Carole Striker on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Carole Striker on 18 January 2010 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
9 November 2009 | Statement of capital on 16 October 2009
|
9 November 2009 | Statement of capital on 16 October 2009
|
7 May 2009 | Gbp sr 700000@1 (1 page) |
7 May 2009 | Gbp sr 700000@1 (1 page) |
29 December 2008 | Return made up to 29/12/08; full list of members (7 pages) |
29 December 2008 | Return made up to 29/12/08; full list of members (7 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
23 May 2007 | Ad 12/08/05--------- £ si 350000@1 (2 pages) |
23 May 2007 | Ad 12/08/05--------- £ si 350000@1 (2 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members
|
29 December 2006 | Registered office changed on 29/12/06 from: 66 red lion street london WC1R 4NA (1 page) |
29 December 2006 | Registered office changed on 29/12/06 from: 66 red lion street london WC1R 4NA (1 page) |
12 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
3 April 2006 | Nc inc already adjusted 12/08/05 (1 page) |
3 April 2006 | Resolutions
|
3 April 2006 | Nc inc already adjusted 12/08/05 (1 page) |
3 April 2006 | Resolutions
|
3 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
3 February 2006 | £ ic 1276000/1026000 30/04/05 £ sr 250000@1=250000 (1 page) |
3 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
3 February 2006 | £ ic 1276000/1026000 30/04/05 £ sr 250000@1=250000 (1 page) |
26 January 2006 | £ ic 1401000/1276000 12/08/05 £ sr 125000@1=125000 (1 page) |
26 January 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
26 January 2006 | Resolutions
|
26 January 2006 | Resolutions
|
26 January 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
26 January 2006 | £ ic 1401000/1276000 12/08/05 £ sr 125000@1=125000 (1 page) |
10 May 2005 | £ ic 1651000/1401000 30/04/05 £ sr 250000@1=250000 (1 page) |
10 May 2005 | £ ic 1651000/1401000 30/04/05 £ sr 250000@1=250000 (1 page) |
21 January 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
21 January 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
21 September 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
21 September 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
22 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
22 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
4 September 2003 | Nc inc already adjusted 17/04/03 (1 page) |
4 September 2003 | Nc inc already adjusted 17/04/03 (1 page) |
13 August 2003 | Ad 16/06/03--------- £ si 1400000@1=1400000 £ ic 251000/1651000 (2 pages) |
13 August 2003 | Ad 16/06/03--------- £ si 250999@1=250999 £ ic 1/251000 (2 pages) |
13 August 2003 | Particulars of contract relating to shares (4 pages) |
13 August 2003 | Ad 16/06/03--------- £ si 250999@1=250999 £ ic 1/251000 (2 pages) |
13 August 2003 | Particulars of contract relating to shares (4 pages) |
13 August 2003 | Particulars of contract relating to shares (4 pages) |
13 August 2003 | Ad 16/06/03--------- £ si 1400000@1=1400000 £ ic 251000/1651000 (2 pages) |
13 August 2003 | Particulars of contract relating to shares (4 pages) |
12 August 2003 | Resolutions
|
12 August 2003 | Resolutions
|
1 July 2003 | Registered office changed on 01/07/03 from: harben house, harben parade finchley road london NW3 6LH (2 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: harben house, harben parade finchley road london NW3 6LH (2 pages) |
1 June 2003 | Nc inc already adjusted 20/03/03 (1 page) |
1 June 2003 | Nc inc already adjusted 20/03/03 (1 page) |
1 June 2003 | Resolutions
|
1 June 2003 | Resolutions
|
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | New director appointed (1 page) |
15 April 2003 | New secretary appointed;new director appointed (1 page) |
15 April 2003 | New secretary appointed;new director appointed (1 page) |
15 April 2003 | New director appointed (1 page) |
20 March 2003 | Incorporation (9 pages) |
20 March 2003 | Incorporation (9 pages) |