London
SW19 7LH
Director Name | Mr Nicholas Charles Elliot Collins |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Dewey Street London SW17 8TQ |
Secretary Name | Andy James Byrne |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 7 46-47 Great Sutton Street London EC1V 0DE |
Secretary Name | Mr Paul Thomas McCann |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 13 September 2004(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 January 2009) |
Role | Coo / Cto |
Correspondence Address | 9 Baltimore House Juniper Drive London SW18 1TS |
Director Name | Dr Eoin Alexander O'Cearbhaill |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 July 2008) |
Role | Company Director |
Correspondence Address | 40 Denton Street London SW18 2JR |
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2006 |
---|---|
Turnover | £36,197 |
Net Worth | -£170,881 |
Current Liabilities | £1,353,506 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
4 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 September 2017 | Final Gazette dissolved following liquidation (1 page) |
4 June 2017 | Notice of final account prior to dissolution (17 pages) |
4 June 2017 | Notice of final account prior to dissolution (17 pages) |
30 September 2010 | Registered office address changed from 10 Strathearn Road London SW19 7LH United Kingdom on 30 September 2010 (2 pages) |
30 September 2010 | Registered office address changed from 10 Strathearn Road London SW19 7LH United Kingdom on 30 September 2010 (2 pages) |
27 September 2010 | Appointment of a liquidator (1 page) |
27 September 2010 | Appointment of a liquidator (1 page) |
6 May 2010 | Order of court to wind up (1 page) |
6 May 2010 | Order of court to wind up (1 page) |
26 January 2010 | Compulsory strike-off action has been suspended (1 page) |
26 January 2010 | Compulsory strike-off action has been suspended (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2009 | Compulsory strike-off action has been suspended (1 page) |
5 June 2009 | Compulsory strike-off action has been suspended (1 page) |
11 May 2009 | Appointment terminated director andy byrne (1 page) |
11 May 2009 | Appointment terminated director andy byrne (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2009 | Appointment terminated secretary paul mccann (1 page) |
2 February 2009 | Appointment terminated secretary paul mccann (1 page) |
25 January 2009 | Director's change of particulars / andy byrne / 30/11/2008 (1 page) |
25 January 2009 | Director's change of particulars / andy byrne / 30/11/2008 (1 page) |
25 January 2009 | Registered office changed on 25/01/2009 from unit 10 elysium gate 126-128 new kings road london SW6 4LZ (1 page) |
25 January 2009 | Registered office changed on 25/01/2009 from unit 10 elysium gate 126-128 new kings road london SW6 4LZ (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from sandringham guildford road woking surrey GU22 7QL (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from sandringham guildford road woking surrey GU22 7QL (1 page) |
22 July 2008 | Appointment terminated director eoin o'cearbhaill (1 page) |
22 July 2008 | Appointment terminated director eoin o'cearbhaill (1 page) |
11 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
11 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
27 June 2008 | Location of register of members (1 page) |
27 June 2008 | Location of register of members (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Secretary's particulars changed (1 page) |
19 February 2008 | Secretary's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
23 January 2008 | Auditor's resignation (1 page) |
23 January 2008 | Auditor's resignation (1 page) |
20 December 2007 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
20 December 2007 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
12 December 2007 | Full accounts made up to 28 February 2006 (16 pages) |
12 December 2007 | Full accounts made up to 28 February 2006 (16 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: 7TH floor, aria house 23 craven street london WC2N 5NS (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: 7TH floor, aria house 23 craven street london WC2N 5NS (1 page) |
7 August 2007 | Particulars of mortgage/charge (7 pages) |
7 August 2007 | Particulars of mortgage/charge (7 pages) |
7 August 2007 | Particulars of mortgage/charge (7 pages) |
7 August 2007 | Particulars of mortgage/charge (7 pages) |
7 August 2007 | Particulars of mortgage/charge (7 pages) |
7 August 2007 | Particulars of mortgage/charge (7 pages) |
7 August 2007 | Particulars of mortgage/charge (7 pages) |
7 August 2007 | Particulars of mortgage/charge (7 pages) |
7 August 2007 | Particulars of mortgage/charge (7 pages) |
7 August 2007 | Particulars of mortgage/charge (7 pages) |
7 August 2007 | Particulars of mortgage/charge (7 pages) |
7 August 2007 | Particulars of mortgage/charge (7 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Location of register of members (1 page) |
13 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
13 July 2007 | Location of register of members (1 page) |
13 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
13 April 2007 | Particulars of mortgage/charge (7 pages) |
13 April 2007 | Particulars of mortgage/charge (7 pages) |
13 April 2007 | Particulars of mortgage/charge (7 pages) |
13 April 2007 | Particulars of mortgage/charge (7 pages) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: vintage house 47 fleet street london EC4Y 1BJ (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: vintage house 47 fleet street london EC4Y 1BJ (1 page) |
4 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
5 April 2006 | Full accounts made up to 28 February 2005 (16 pages) |
5 April 2006 | Full accounts made up to 28 February 2005 (16 pages) |
25 November 2005 | New director appointed (3 pages) |
25 November 2005 | New director appointed (3 pages) |
19 July 2005 | Return made up to 25/06/05; full list of members
|
19 July 2005 | Return made up to 25/06/05; full list of members
|
24 December 2004 | Full accounts made up to 28 February 2004 (13 pages) |
24 December 2004 | Full accounts made up to 28 February 2004 (13 pages) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Director's particulars changed (1 page) |
14 September 2004 | New secretary appointed (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director's particulars changed (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | New secretary appointed (1 page) |
14 September 2004 | Secretary resigned (1 page) |
23 August 2004 | Return made up to 25/06/04; full list of members
|
23 August 2004 | Return made up to 25/06/04; full list of members
|
20 September 2003 | Particulars of mortgage/charge (3 pages) |
20 September 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Accounting reference date shortened from 30/06/04 to 28/02/04 (1 page) |
5 September 2003 | Accounting reference date shortened from 30/06/04 to 28/02/04 (1 page) |
25 July 2003 | Particulars of mortgage/charge (3 pages) |
25 July 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Incorporation (30 pages) |
25 June 2003 | Incorporation (30 pages) |