18 Lombard Road
London
SW11 3RJ
Secretary Name | Katherine Sanderson Zwick |
---|---|
Status | Closed |
Appointed | 06 April 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 1 month (closed 04 May 2021) |
Role | Teacher |
Correspondence Address | 35 Oyster Wharf 18 Lombard Road Battersea London SW11 3RJ |
Director Name | Mr Donald Brame |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2008(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 04 May 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Newington House Godshill Road Whitwell Ventnor Isle Of Wight PO38 2AG |
Director Name | Mr Gareth Lloyd |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 24 March 2004) |
Role | Software Architect |
Country of Residence | England |
Correspondence Address | 5b Healey Street Camden London NW1 8SR |
Director Name | Mr Jeffrey Robert McManus |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 March 2004) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Main Court Main Drive Gerrards Cross Buckinghamshire SL9 7PR |
Director Name | David Saul |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(1 month after company formation) |
Appointment Duration | 6 months (resigned 31 January 2004) |
Role | Manager Of Marketing And Sales |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bakery Blounts Court Road Sonning Common Oxon RG4 9RT |
Secretary Name | Mr Paul George Cassar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(1 month after company formation) |
Appointment Duration | 7 months (resigned 27 February 2004) |
Role | Fin Cont |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres Chapel Road Ford Aylesbury Buckinghamshire HP17 8XG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 35 Oyster Wharf 18 Lombard Road London SW11 3RJ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
240 at £1 | Karen Zwick 6.82% Ordinary |
---|---|
240 at £1 | Linda Zwick 6.82% Ordinary |
960 at £1 | Simon Ponsford 27.27% Ordinary |
850 at £1 | Walter Friedrich Zwick 24.15% Ordinary |
600 at £1 | Katherine Zwick 17.05% Ordinary |
480 at £1 | Donald Brame 13.64% Ordinary |
50 at £1 | David Saul 1.42% Ordinary |
50 at £1 | Gareth Lloyd 1.42% Ordinary |
50 at £1 | Jeffrey Mcmanus 1.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,128 |
Current Liabilities | £13,851 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 November 2004 | Delivered on: 10 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
8 November 2004 | Delivered on: 10 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation no 10126932 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
4 May 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | Micro company accounts made up to 31 March 2017 (1 page) |
29 August 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
26 June 2017 | Amended micro company accounts made up to 31 March 2016 (2 pages) |
26 June 2017 | Amended micro company accounts made up to 31 March 2016 (2 pages) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
27 April 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-09-23
|
23 September 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-09-23
|
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
29 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Director's details changed for Mr Donald Brame on 1 August 2014 (2 pages) |
29 July 2015 | Director's details changed for Mr Donald Brame on 1 August 2014 (2 pages) |
29 July 2015 | Director's details changed for Mr Donald Brame on 1 August 2014 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
24 June 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
24 June 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
6 September 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
6 September 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
6 September 2013 | Company name changed sme computer services LIMITED\certificate issued on 06/09/13
|
6 September 2013 | Company name changed sme computer services LIMITED\certificate issued on 06/09/13
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
31 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Director's details changed for Walter Friedrich Zwick on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Walter Friedrich Zwick on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Walter Friedrich Zwick on 1 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 25 June 2009 with a full list of shareholders (6 pages) |
18 June 2010 | Annual return made up to 25 June 2009 with a full list of shareholders (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
13 February 2009 | Resolutions
|
13 February 2009 | Director appointed donald brame (2 pages) |
13 February 2009 | Resolutions
|
13 February 2009 | Nc inc already adjusted 12/11/08 (1 page) |
13 February 2009 | Ad 12/11/08\gbp si 2520@1=2520\gbp ic 1000/3520\ (2 pages) |
13 February 2009 | Director appointed donald brame (2 pages) |
13 February 2009 | Nc inc already adjusted 12/11/08 (1 page) |
13 February 2009 | Ad 12/11/08\gbp si 2520@1=2520\gbp ic 1000/3520\ (2 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from, 176A station road, addlestone, surrey, KT15 2BD (1 page) |
12 January 2009 | Location of debenture register (1 page) |
12 January 2009 | Return made up to 25/06/08; full list of members (4 pages) |
12 January 2009 | Location of register of members (1 page) |
12 January 2009 | Location of register of members (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 176A station road addlestone surrey KT15 2BD (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from, 2 a c court high street, thames ditton, surrey, KT7 0SR (1 page) |
12 January 2009 | Location of register of members (1 page) |
12 January 2009 | Location of register of members (1 page) |
12 January 2009 | Return made up to 25/06/08; full list of members (4 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
12 January 2009 | Return made up to 25/06/07; full list of members (4 pages) |
12 January 2009 | Location of debenture register (1 page) |
12 January 2009 | Location of debenture register (1 page) |
12 January 2009 | Return made up to 25/06/07; full list of members (4 pages) |
12 January 2009 | Location of debenture register (1 page) |
9 January 2009 | Secretary's change of particulars / katherine zwick / 25/06/2007 (1 page) |
9 January 2009 | Secretary's change of particulars / katherine zwick / 25/06/2007 (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from, 35 oyster wharf, 18 lombard road, london, SW11 3RJ (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from 35 oyster wharf 18 lombard road london SW11 3RJ (1 page) |
22 September 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
20 September 2007 | Amended accounts made up to 30 September 2006 (9 pages) |
20 September 2007 | Amended accounts made up to 30 September 2006 (9 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: 2 a c court, high street, thames ditton, surrey, KT7 0SR (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 2 a c court, high street thames ditton surrey KT7 0SR (1 page) |
10 April 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
10 April 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: 2 ac court high street thames ditton surrey ktz 0SR (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 2 ac court, high street, thames ditton, surrey ktz 0SR (1 page) |
1 November 2006 | Return made up to 23/07/06; full list of members (3 pages) |
1 November 2006 | Return made up to 23/07/06; full list of members (3 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: 35 oyster wharf 18 lombard road london SW11 3RJ (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 35 oyster wharf 18 lombard road london SW11 3RJ (1 page) |
20 September 2006 | Company name changed ib desktop LIMITED\certificate issued on 20/09/06 (2 pages) |
20 September 2006 | Company name changed ib desktop LIMITED\certificate issued on 20/09/06 (2 pages) |
27 June 2006 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
27 June 2006 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
24 May 2006 | Return made up to 25/06/05; full list of members
|
24 May 2006 | Return made up to 25/06/05; full list of members
|
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
4 October 2004 | Company name changed arcadianit LIMITED\certificate issued on 04/10/04 (2 pages) |
4 October 2004 | Company name changed arcadianit LIMITED\certificate issued on 04/10/04 (2 pages) |
26 August 2004 | New secretary appointed (1 page) |
26 August 2004 | New secretary appointed (1 page) |
26 August 2004 | Return made up to 25/06/04; full list of members (7 pages) |
26 August 2004 | Return made up to 25/06/04; full list of members (7 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Secretary resigned (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: green acres chapel road ford buckinghamshire HP17 8XG (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: green acres, chapel road, ford, buckinghamshire HP17 8XG (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: printing house, 66 lower road, harrow, middlesex, HA2 0DH (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: printing house, 66 lower road harrow middlesex HA2 0DH (1 page) |
12 September 2003 | Ad 25/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 September 2003 | Ad 25/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (3 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | New director appointed (3 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New secretary appointed (2 pages) |
25 June 2003 | Incorporation (16 pages) |
25 June 2003 | Incorporation (16 pages) |