London
SW1W 9BJ
Director Name | Mr Paul Dennis Rothwell |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(2 days after company formation) |
Appointment Duration | 16 years, 9 months (resigned 10 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northchurch Road London N1 4EE |
Secretary Name | Jill Rothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 May 2006) |
Role | Company Director |
Correspondence Address | 55 Northchurch Road London N1 4EE |
Secretary Name | Linda Mary Haley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 10 March 2020) |
Role | Company Director |
Correspondence Address | 94 North End Meldreth Royston Hertfordshire SG8 6NT |
Director Name | Mrs Jill Rothwell |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 November 2012(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hamilton Place London W1J 7DA |
Director Name | NWL Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Secretary Name | NWL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Registered Address | 2 Eaton Gate London SW1W 9BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£24,737 |
Cash | £13,422 |
Current Liabilities | £95,301 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2020 | Application to strike the company off the register (1 page) |
5 August 2020 | Notification of Adam Ceri Evans as a person with significant control on 10 March 2020 (2 pages) |
4 June 2020 | Registered office address changed from 11 Hamilton Place London W1J 7DA to 2 Eaton Gate London SW1W 9BJ on 4 June 2020 (1 page) |
4 June 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
4 June 2020 | Cessation of Paul Dennis Rothwell as a person with significant control on 10 March 2020 (1 page) |
4 June 2020 | Director's details changed for Mr Adam Ceri Evans on 10 March 2020 (2 pages) |
3 June 2020 | Appointment of Mr Adam Ceri Evans as a director on 10 March 2020 (2 pages) |
3 June 2020 | Termination of appointment of Linda Mary Haley as a secretary on 10 March 2020 (1 page) |
3 June 2020 | Termination of appointment of Paul Dennis Rothwell as a director on 10 March 2020 (1 page) |
3 June 2020 | Termination of appointment of Jill Rothwell as a director on 10 March 2020 (1 page) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
23 January 2017 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 January 2017 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
7 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
3 March 2015 | Secretary's details changed for Linda Mary Haley on 1 September 2014 (1 page) |
3 March 2015 | Secretary's details changed for Linda Mary Haley on 1 September 2014 (1 page) |
3 March 2015 | Secretary's details changed for Linda Mary Haley on 1 September 2014 (1 page) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 November 2012 | Appointment of Mrs Jill Rothwell as a director (2 pages) |
15 November 2012 | Appointment of Mrs Jill Rothwell as a director (2 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 May 2010 | Director's details changed for Paul Dennis Rothwell on 18 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Paul Dennis Rothwell on 18 May 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 June 2008 | Return made up to 19/05/08; no change of members (6 pages) |
25 June 2008 | Return made up to 19/05/08; no change of members (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 June 2007 | Return made up to 19/05/07; no change of members (6 pages) |
18 June 2007 | Return made up to 19/05/07; no change of members (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 June 2006 | Return made up to 19/05/06; full list of members
|
19 June 2006 | Return made up to 19/05/06; full list of members
|
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | New secretary appointed (2 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
17 January 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
17 January 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
17 June 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
27 May 2005 | Return made up to 19/05/05; full list of members (6 pages) |
27 May 2005 | Return made up to 19/05/05; full list of members (6 pages) |
8 June 2004 | Return made up to 19/05/04; full list of members (6 pages) |
8 June 2004 | Return made up to 19/05/04; full list of members (6 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: 55 northchurch road london N1 4EE (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: 55 northchurch road london N1 4EE (1 page) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New secretary appointed (2 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page) |
19 May 2003 | Incorporation (9 pages) |
19 May 2003 | Incorporation (9 pages) |