Holborn Circus
London
EC1N 2HA
Director Name | Amanda Murray |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 May 2003(6 days after company formation) |
Appointment Duration | Resigned same day (resigned 09 May 2003) |
Role | Consultant |
Correspondence Address | 21 Glassworks Studio Basing Place London E2 9AB |
Secretary Name | Jason Charles Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2005(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 September 2008) |
Role | Manager |
Correspondence Address | Flat1 32 Warren Street London W1T 5PG |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2003(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2003(same day as company formation) |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Secretary Name | AVAR Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2008(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 13 August 2009) |
Correspondence Address | Interactive House 46 Great Eastern Street London EC2A 3EP |
Registered Address | First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1 at £1 | Amanda Constance Murray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£1,666 |
Net Worth | £2,357 |
Cash | £342 |
Current Liabilities | £1,414 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2016 | Application to strike the company off the register (3 pages) |
19 December 2016 | Application to strike the company off the register (3 pages) |
29 July 2016 | Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
29 July 2016 | Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
10 July 2016 | Director's details changed for Amanda Constance Murray on 1 April 2016 (2 pages) |
10 July 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-07-10
|
10 July 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-07-10
|
10 July 2016 | Director's details changed for Amanda Constance Murray on 1 April 2016 (2 pages) |
10 August 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
10 August 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
9 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
16 September 2014 | Director's details changed for Amanda Constance Murray on 1 January 2014 (2 pages) |
16 September 2014 | Director's details changed for Amanda Constance Murray on 1 January 2014 (2 pages) |
16 September 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
11 August 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
11 August 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
25 September 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
25 September 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
5 September 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
5 September 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
9 August 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Registered office address changed from Adam House 7-10 Adam Street the Strand London WC2N 6AA on 28 March 2012 (2 pages) |
28 March 2012 | Amended accounts made up to 31 October 2010 (11 pages) |
28 March 2012 | Amended accounts made up to 31 October 2010 (11 pages) |
28 March 2012 | Registered office address changed from Adam House 7-10 Adam Street the Strand London WC2N 6AA on 28 March 2012 (2 pages) |
12 January 2012 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
12 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
10 November 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
25 January 2011 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
23 November 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (14 pages) |
23 November 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (14 pages) |
3 August 2010 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
3 August 2010 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2009 | Annual return made up to 3 May 2009 with a full list of shareholders (10 pages) |
17 December 2009 | Termination of appointment of Jason Murray as a secretary (1 page) |
17 December 2009 | Location of register of members (1 page) |
17 December 2009 | Termination of appointment of Jason Murray as a secretary (1 page) |
17 December 2009 | Annual return made up to 3 May 2009 with a full list of shareholders (10 pages) |
17 December 2009 | Location of register of members (1 page) |
4 September 2009 | Appointment terminated secretary avar secretaries LIMITED (1 page) |
4 September 2009 | Appointment terminated secretary avar secretaries LIMITED (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
19 February 2009 | Memorandum and Articles of Association (5 pages) |
19 February 2009 | Memorandum and Articles of Association (5 pages) |
27 January 2009 | Company name changed distinctive imprint worldwide LIMITED\certificate issued on 27/01/09 (2 pages) |
27 January 2009 | Company name changed distinctive imprint worldwide LIMITED\certificate issued on 27/01/09 (2 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from, interactive house 46 great eastern street, london, EC2A 3EP (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from, interactive house 46 great eastern street, london, EC2A 3EP (1 page) |
12 August 2008 | Secretary appointed avar secretaries LIMITED (1 page) |
12 August 2008 | Secretary appointed avar secretaries LIMITED (1 page) |
11 August 2008 | Director's change of particulars / amanda murray / 04/05/2008 (1 page) |
11 August 2008 | Director's change of particulars / amanda murray / 04/05/2008 (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from, 1 horizon building 15 hertsmere, road, london, E14 4AW (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from, 1 horizon building 15 hertsmere, road, london, E14 4AW (1 page) |
25 June 2008 | Return made up to 03/05/08; full list of members (3 pages) |
25 June 2008 | Return made up to 03/05/08; full list of members (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: venus house, bridgwater road, london, E15 2JZ (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: venus house, bridgwater road, london, E15 2JZ (1 page) |
26 June 2007 | Return made up to 03/05/07; full list of members (2 pages) |
26 June 2007 | Return made up to 03/05/07; full list of members (2 pages) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: c/o registered office, cduk, services, 19-20 britten court,, abbey lane, london, E15 2RS (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: c/o registered office, cduk, services, 19-20 britten court,, abbey lane, london, E15 2RS (1 page) |
15 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: 19-20 britten court, abbey lane, london, E15 2RS (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 19-20 britten court, abbey lane, london, E15 2RS (1 page) |
15 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
3 May 2005 | Return made up to 03/05/05; full list of members (2 pages) |
3 May 2005 | Return made up to 03/05/05; full list of members (2 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | New secretary appointed (2 pages) |
4 January 2005 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
4 January 2005 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: 6TH floor abford house, 15 wilton road, victoria, london SW1V 1LT (1 page) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: 6TH floor abford house, 15 wilton road, victoria, london SW1V 1LT (1 page) |
17 December 2004 | Secretary resigned (1 page) |
16 June 2004 | Return made up to 03/05/04; full list of members
|
16 June 2004 | Return made up to 03/05/04; full list of members
|
2 September 2003 | Company name changed distinctive imprint consultants LIMITED\certificate issued on 02/09/03 (2 pages) |
2 September 2003 | Company name changed distinctive imprint consultants LIMITED\certificate issued on 02/09/03 (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: 6TH floor, abford house, 15 wilton road, london, SW1V 1LT (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: 6TH floor, abford house, 15 wilton road, london, SW1V 1LT (1 page) |
3 July 2003 | Company name changed ameroola consultants LIMITED\certificate issued on 03/07/03 (2 pages) |
3 July 2003 | Company name changed ameroola consultants LIMITED\certificate issued on 03/07/03 (2 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: broadway house 2-6 fulham, broadway, fulham, london, SW6 1AA (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: broadway house 2-6 fulham, broadway, fulham, london, SW6 1AA (1 page) |
3 May 2003 | Incorporation (10 pages) |
3 May 2003 | Incorporation (10 pages) |