London
SW15 5LL
Secretary Name | Michael Austen Hearty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 2007(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 08 April 2014) |
Role | Secretary |
Correspondence Address | 27 Waldemar Avenue Mansions Fulham London SW6 5LT |
Secretary Name | Mr David John Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 19 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mutton Lane Potters Bar Hertfordshire EN6 2NX |
Secretary Name | Michael Ferguson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 19 June 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 September 2007) |
Role | Company Director |
Correspondence Address | 24 Grays Inn Road London WC1X 8HP |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | R V P A Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 19 June 2003) |
Correspondence Address | 24 Grays Inn Road London WC1X 8HP |
Registered Address | 73 Arabella Drive Putney London SW15 5LL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Roehampton and Putney Heath |
Built Up Area | Greater London |
100 at £1 | Mr Michael Heraty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,652 |
Current Liabilities | £1,652 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2013 | Application to strike the company off the register (4 pages) |
12 December 2013 | Application to strike the company off the register (4 pages) |
14 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders Statement of capital on 2013-05-14
|
14 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders Statement of capital on 2013-05-14
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Michael Heraty on 28 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Michael Heraty on 28 March 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
29 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
9 May 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
9 May 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
14 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
14 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | Secretary resigned (1 page) |
5 September 2007 | New secretary appointed (1 page) |
5 September 2007 | New secretary appointed (1 page) |
11 August 2007 | Accounts made up to 31 March 2007 (1 page) |
11 August 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 August 2007 | Registered office changed on 11/08/07 from: 24 grays inn road london WC1X 8HP (1 page) |
11 August 2007 | Registered office changed on 11/08/07 from: 24 grays inn road london WC1X 8HP (1 page) |
25 July 2007 | Return made up to 28/03/07; full list of members (5 pages) |
25 July 2007 | Return made up to 28/03/07; full list of members (5 pages) |
8 February 2007 | Accounts made up to 31 March 2006 (1 page) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
20 October 2006 | Return made up to 28/03/06; full list of members (8 pages) |
20 October 2006 | Return made up to 28/03/06; full list of members (8 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 July 2005 | Return made up to 28/03/05; full list of members (8 pages) |
19 July 2005 | Return made up to 28/03/05; full list of members (8 pages) |
9 June 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
9 June 2005 | Accounts made up to 31 March 2004 (1 page) |
11 May 2004 | Ad 28/03/03--------- £ si 99@1 (2 pages) |
11 May 2004 | Return made up to 28/03/04; full list of members (6 pages) |
11 May 2004 | Return made up to 28/03/04; full list of members (6 pages) |
11 May 2004 | Ad 28/03/03--------- £ si 99@1 (2 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
24 June 2003 | Registered office changed on 24/06/03 from: 120 east road london N1 6AA (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: 120 east road london N1 6AA (1 page) |
28 March 2003 | Incorporation (16 pages) |
28 March 2003 | Incorporation (16 pages) |