London
SW3 5PN
Director Name | Mr Derek George Beal |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2012(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 11 February 2014) |
Role | Finance Director |
Country of Residence | Malta |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Director Name | Mr Derek George Beal |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Crest 1 Highview Place Arterberry Road London SW20 8AL |
Secretary Name | Joan Edmunds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Stanhope Gardens Highgate London N6 5TS |
Director Name | Christine Little |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn School Lane Frilsham Thatcham Berkshire RG18 9XB |
Director Name | Mary Newham |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 September 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 26 Uxbridge Street London W8 7TA |
Director Name | Susan Beatrice Smith |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 September 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Temple Road London W5 4SL |
Secretary Name | Andrew Robbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 23 November 2012) |
Role | Company Director |
Correspondence Address | Shanvalley Kiltimagh Co.Mayo Irish |
Secretary Name | Derek George Beal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 September 2003) |
Role | Company Director |
Correspondence Address | 4 Calonne Road Wimbledon London SW19 5HJ |
Director Name | Mrs Karen Elizabeth Carberry |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mavis Close Epsom Surrey KT19 0PZ |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Academy Court 94 Chancery Lane London WC2A 1DT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £99,408 |
Cash | £99,418 |
Current Liabilities | £10 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
11 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2013 | Application to strike the company off the register (3 pages) |
17 October 2013 | Application to strike the company off the register (3 pages) |
24 June 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
24 June 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
30 April 2013 | Annual return made up to 23 April 2013 no member list (3 pages) |
30 April 2013 | Annual return made up to 23 April 2013 no member list (3 pages) |
27 November 2012 | Termination of appointment of Andrew Robbins as a secretary on 23 November 2012 (1 page) |
27 November 2012 | Termination of appointment of Andrew Robbins as a secretary (1 page) |
5 September 2012 | Appointment of Mr Derek Beal as a director (2 pages) |
5 September 2012 | Appointment of Mr Derek Beal as a director on 5 September 2012 (2 pages) |
31 August 2012 | Termination of appointment of Karen Elizabeth Carberry as a director on 29 August 2012 (1 page) |
31 August 2012 | Termination of appointment of Karen Carberry as a director (1 page) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
30 April 2012 | Annual return made up to 23 April 2012 no member list (4 pages) |
30 April 2012 | Annual return made up to 23 April 2012 no member list (4 pages) |
7 September 2011 | Termination of appointment of Christine Little as a director on 1 September 2011 (1 page) |
7 September 2011 | Termination of appointment of Mary Newham as a director (1 page) |
7 September 2011 | Termination of appointment of Susan Smith as a director (1 page) |
7 September 2011 | Termination of appointment of Susan Beatrice Smith as a director on 1 September 2011 (1 page) |
7 September 2011 | Termination of appointment of Christine Little as a director (1 page) |
7 September 2011 | Termination of appointment of Mary Newham as a director on 1 September 2011 (1 page) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
23 June 2011 | Registered office address changed from 145 - 157 St. John Street London EC1V 4PY on 23 June 2011 (1 page) |
23 June 2011 | Registered office address changed from 145 - 157 st. John Street London EC1V 4PY on 23 June 2011 (1 page) |
10 May 2011 | Annual return made up to 23 April 2011 no member list (7 pages) |
10 May 2011 | Annual return made up to 23 April 2011 no member list (7 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
19 May 2010 | Annual return made up to 23 April 2010 no member list (5 pages) |
19 May 2010 | Annual return made up to 23 April 2010 no member list (5 pages) |
18 May 2010 | Director's details changed for Mr Michael Jeffrey Whittaker on 1 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mary Newham on 1 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Michael Jeffrey Whittaker on 1 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Susan Beatrice Smith on 1 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mary Newham on 1 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mary Newham on 1 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Susan Beatrice Smith on 1 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Michael Jeffrey Whittaker on 1 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Susan Beatrice Smith on 1 April 2010 (2 pages) |
14 May 2010 | Termination of appointment of Derek Beal as a director (1 page) |
14 May 2010 | Appointment of Mrs Karen Carberry as a director (2 pages) |
14 May 2010 | Appointment of Mrs Karen Carberry as a director (2 pages) |
14 May 2010 | Termination of appointment of Derek Beal as a director (1 page) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
29 April 2009 | Annual return made up to 23/04/09 (3 pages) |
29 April 2009 | Annual return made up to 23/04/09 (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
23 June 2008 | Annual return made up to 23/04/08 (3 pages) |
23 June 2008 | Annual return made up to 23/04/08 (3 pages) |
15 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
15 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
3 May 2007 | Annual return made up to 23/04/07 (2 pages) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Annual return made up to 23/04/07 (2 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: UNIT1 frieslawn centre hodsoll street sevenoaks kent TN15 7LH (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: UNIT1 frieslawn centre hodsoll street sevenoaks kent TN15 7LH (1 page) |
31 May 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
31 May 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
27 April 2006 | Annual return made up to 23/04/06 (2 pages) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Annual return made up to 23/04/06 (2 pages) |
27 April 2006 | Director's particulars changed (1 page) |
6 May 2005 | Annual return made up to 23/04/05 (2 pages) |
6 May 2005 | Annual return made up to 23/04/05 (2 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: academy court 94 chancery lane london WC2A 1DT (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: academy court 94 chancery lane london WC2A 1DT (1 page) |
6 September 2004 | Registered office changed on 06/09/04 from: 189 victoria street london SW1E 5NE (1 page) |
6 September 2004 | Registered office changed on 06/09/04 from: 189 victoria street london SW1E 5NE (1 page) |
9 June 2004 | Annual return made up to 23/04/04
|
9 June 2004 | Annual return made up to 23/04/04 (5 pages) |
4 June 2004 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
4 June 2004 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
23 December 2003 | Memorandum and Articles of Association (3 pages) |
23 December 2003 | Memorandum and Articles of Association (3 pages) |
23 December 2003 | Resolutions
|
23 December 2003 | Resolutions
|
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | New secretary appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New secretary appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Secretary resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
24 July 2003 | Registered office changed on 24/07/03 from: california 120 coombe lane london SW20 0BA (1 page) |
24 July 2003 | Registered office changed on 24/07/03 from: california 120 coombe lane london SW20 0BA (1 page) |
15 May 2003 | Resolutions
|
15 May 2003 | Resolutions
|
14 May 2003 | Registered office changed on 14/05/03 from: octagon house fir road stockport cheshire SK7 2NP (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: octagon house fir road stockport cheshire SK7 2NP (1 page) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Director resigned (1 page) |
23 April 2003 | Incorporation (11 pages) |