Rothschild Road Chiswick
London
W4 5HT
Secretary Name | Mr John Mark Langley Sowter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2007(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 14 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No2, 30 Rothschild Road Chiswick London W4 5HT |
Director Name | Ian Richard Morris |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 42 Fartherwell Avenue West Malling Kent ME19 6NQ |
Secretary Name | Ian Richard Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 42 Fartherwell Avenue West Malling Kent ME19 6NQ |
Secretary Name | Mr Richard Stanley Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 January 2007) |
Role | Consultant |
Correspondence Address | 45 Oaktree Avenue Maidstone Kent ME15 9AX |
Director Name | Mr Ian Richard Morris |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 May 2008) |
Role | Consultant |
Correspondence Address | 7 Nevill Place Snodland Kent ME6 5HY |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | 88a Tooley Street London Bridge London SE1 2TF |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | No2, 30 Rothschild Road Chiswick London W4 5HT |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £38,898 |
Gross Profit | £23,439 |
Net Worth | -£7,736 |
Current Liabilities | £15,658 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2009 | Total exemption small company accounts made up to 31 May 2008 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 May 2008 (2 pages) |
26 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 5A beaumont road chiswick london W4 5AL (1 page) |
24 March 2009 | Return made up to 06/05/08; full list of members (4 pages) |
24 March 2009 | Return made up to 06/05/08; full list of members (4 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from NO2, 30 rothschild road chiswick W4 5HT london (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from NO2, 30 rothschild road chiswick W4 5HT london (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 5A beaumont road chiswick london W4 5AL (1 page) |
23 March 2009 | Director and Secretary's Change of Particulars / john langley sowter / 04/02/2008 / HouseName/Number was: , now: NO2,; Street was: 5A beaumont road, now: 30; Area was: chiswick, now: rothschild road chiswick; Post Code was: W4 5AL, now: W4 5HT (1 page) |
23 March 2009 | Director and secretary's change of particulars / john langley sowter / 04/02/2008 (1 page) |
23 May 2008 | Appointment Terminated Director ian morris (1 page) |
23 May 2008 | Appointment terminated director ian morris (1 page) |
2 May 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
2 May 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
9 October 2007 | Return made up to 06/05/07; full list of members (3 pages) |
9 October 2007 | Return made up to 06/05/07; full list of members (3 pages) |
4 April 2007 | Total exemption full accounts made up to 31 May 2006 (14 pages) |
4 April 2007 | Total exemption full accounts made up to 31 May 2006 (14 pages) |
5 February 2007 | New secretary appointed (1 page) |
5 February 2007 | Secretary resigned;director resigned (1 page) |
5 February 2007 | Secretary resigned;director resigned (1 page) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | New secretary appointed (1 page) |
5 February 2007 | New director appointed (1 page) |
30 January 2007 | Company name changed professional risk and insurance service management LIMITED\certificate issued on 30/01/07 (2 pages) |
30 January 2007 | Company name changed professional risk and insurance service management LIMITED\certificate issued on 30/01/07 (2 pages) |
5 June 2006 | Return made up to 06/05/06; full list of members (7 pages) |
5 June 2006 | Return made up to 06/05/06; full list of members (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (2 pages) |
15 September 2005 | Secretary's particulars changed (1 page) |
15 September 2005 | Director's particulars changed (2 pages) |
15 September 2005 | Director's particulars changed (2 pages) |
15 September 2005 | Secretary's particulars changed (1 page) |
15 September 2005 | Accounts made up to 31 May 2004 (2 pages) |
15 September 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
14 September 2005 | Return made up to 06/05/05; full list of members (7 pages) |
14 September 2005 | Return made up to 06/05/05; full list of members
|
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Secretary resigned (1 page) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
7 September 2004 | Ad 19/05/03--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
7 September 2004 | Return made up to 06/05/04; full list of members (8 pages) |
7 September 2004 | Return made up to 06/05/04; full list of members
|
19 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2004 | Director's particulars changed (1 page) |
19 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2004 | Director's particulars changed (1 page) |
15 July 2004 | Company name changed professional risk and insurance management LIMITED\certificate issued on 15/07/04 (2 pages) |
15 July 2004 | Company name changed professional risk and insurance management LIMITED\certificate issued on 15/07/04 (2 pages) |
16 March 2004 | Company name changed ppms group LIMITED\certificate issued on 16/03/04 (2 pages) |
16 March 2004 | Company name changed ppms group LIMITED\certificate issued on 16/03/04 (2 pages) |
13 October 2003 | Ad 06/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 October 2003 | Ad 06/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New secretary appointed;new director appointed (2 pages) |
6 October 2003 | New secretary appointed;new director appointed (2 pages) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: 88A tooley street london SE1 2TF (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: 88A tooley street london SE1 2TF (1 page) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
6 May 2003 | Incorporation (10 pages) |
6 May 2003 | Incorporation (10 pages) |