Haymarket
London
WC2H 7DQ
Secretary Name | David Miles Coverdale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Orange Street Haymarket London WC2H 7DQ |
Director Name | Mr Alan Victor Walsh |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Orange Street Haymarket London WC2H 7DQ |
Registered Address | 10 Orange Street Haymarket London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | J.s. Hamilton Poland Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £452,165 |
Cash | £252,256 |
Current Liabilities | £62,494 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
10 October 2003 | Delivered on: 23 October 2003 Satisfied on: 9 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2016 | Application to strike the company off the register (4 pages) |
21 December 2016 | Director's details changed for Maciej Gadja on 21 December 2016 (2 pages) |
20 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
9 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
9 April 2015 | Satisfaction of charge 1 in full (1 page) |
9 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
19 September 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
7 May 2014 | Termination of appointment of Alan Walsh as a director (1 page) |
12 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
6 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
24 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
20 April 2010 | Director's details changed for Maciej Gadja on 1 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Maciej Gadja on 1 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Alan Victor Walsh on 1 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Secretary's details changed for David Miles Coverdale on 1 March 2010 (1 page) |
20 April 2010 | Director's details changed for Alan Victor Walsh on 1 March 2010 (2 pages) |
20 April 2010 | Secretary's details changed for David Miles Coverdale on 1 March 2010 (1 page) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 May 2008 | Director's change of particulars / maciej gadja / 30/04/2008 (1 page) |
16 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
15 April 2008 | Location of register of members (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 August 2007 | Location of register of members (1 page) |
16 August 2007 | Return made up to 25/03/07; full list of members (2 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
3 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
13 April 2005 | Return made up to 25/03/05; full list of members (2 pages) |
11 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
2 April 2004 | Return made up to 25/03/04; full list of members
|
23 October 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Director's particulars changed (2 pages) |
25 March 2003 | Incorporation (12 pages) |