London
NW3 3SL
Director Name | Mr James Stewart Aitchison |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Railway Hotel 140 High Street Evesham Worcestershire WR11 4EJ |
Secretary Name | Mrs Margaret Kelly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Oatland Rise London E17 6DG |
Secretary Name | Mr Haydn George Pyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Greenhill Evesham Worcestershire WR11 4LR |
Secretary Name | Ms Margot Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 November 2012) |
Role | Company Director |
Correspondence Address | 47 Jesse Road Leyton London E10 6NN |
Secretary Name | Mrs Margaret Christina Kelly |
---|---|
Status | Resigned |
Appointed | 29 November 2012(9 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 30 November 2012) |
Role | Company Director |
Correspondence Address | The Railway Hotel High Street Evesham Worcestershire WR11 4EJ |
Telephone | 01386 446135 |
---|---|
Telephone region | Evesham |
Registered Address | Bentima House 2nd Floor, Bentima House 168-172 Old Street London EC1V 9BP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1 at £1 | Luk Yau Kwok 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £86,782 |
Gross Profit | £44,709 |
Net Worth | -£18,489 |
Cash | £1,860 |
Current Liabilities | £39,295 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Registered office address changed from Bentima House 2nd Floor, Bentima House 168-172 Old Street London EC1V 9BP England on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from Bentima House 2nd Floor, Bentima House 168-172 Old Street London EC1V 9BP England on 10 June 2013 (1 page) |
10 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Registered office address changed from The Railway Hotel High Street Evesham Worcestershire WR11 4EJ on 10 June 2013 (1 page) |
10 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Registered office address changed from The Railway Hotel High Street Evesham Worcestershire WR11 4EJ on 10 June 2013 (1 page) |
11 December 2012 | Termination of appointment of Margaret Christina Kelly as a secretary on 30 November 2012 (1 page) |
11 December 2012 | Termination of appointment of Margaret Christina Kelly as a secretary on 30 November 2012 (1 page) |
11 December 2012 | Termination of appointment of James Stewart Aitchison as a director on 30 November 2012 (1 page) |
11 December 2012 | Appointment of Mr Luk Yau Kwok as a director on 30 November 2012 (2 pages) |
11 December 2012 | Appointment of Mr Luk Yau Kwok as a director on 30 November 2012 (2 pages) |
11 December 2012 | Termination of appointment of James Stewart Aitchison as a director on 30 November 2012 (1 page) |
29 November 2012 | Termination of appointment of Margot Lewis as a secretary on 29 November 2012 (1 page) |
29 November 2012 | Termination of appointment of Margot Lewis as a secretary on 29 November 2012 (1 page) |
29 November 2012 | Appointment of Mrs Margaret Christina Kelly as a secretary on 29 November 2012 (1 page) |
29 November 2012 | Appointment of Mrs Margaret Christina Kelly as a secretary on 29 November 2012 (1 page) |
14 November 2012 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
14 November 2012 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
9 December 2011 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
7 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
20 January 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
24 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for James Stewart Aitchison on 3 June 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Margot Lewis on 3 June 2010 (1 page) |
24 June 2010 | Secretary's details changed for Margot Lewis on 3 June 2010 (1 page) |
24 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for James Stewart Aitchison on 3 June 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Margot Lewis on 3 June 2010 (1 page) |
24 June 2010 | Director's details changed for James Stewart Aitchison on 3 June 2010 (2 pages) |
26 January 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
26 January 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
18 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
8 February 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
8 February 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
30 July 2008 | Return made up to 03/06/08; full list of members (3 pages) |
30 July 2008 | Location of register of members (1 page) |
30 July 2008 | Return made up to 03/06/08; full list of members (3 pages) |
30 July 2008 | Location of register of members (1 page) |
20 November 2007 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
20 November 2007 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
16 July 2007 | Return made up to 03/06/07; no change of members (6 pages) |
16 July 2007 | Return made up to 03/06/07; no change of members (6 pages) |
22 January 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
22 January 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
18 July 2006 | Return made up to 03/06/06; full list of members
|
18 July 2006 | Return made up to 03/06/06; full list of members
|
3 March 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
3 March 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: 11 kingfisher business park arthur street lakeside redditch worcestershire B98 8LG (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 11 kingfisher business park arthur street lakeside redditch worcestershire B98 8LG (1 page) |
10 January 2006 | Amended accounts made up to 30 September 2004 (4 pages) |
10 January 2006 | Amended accounts made up to 30 September 2004 (4 pages) |
15 November 2005 | Secretary resigned (2 pages) |
15 November 2005 | Secretary resigned (2 pages) |
7 June 2005 | Return made up to 03/06/05; full list of members (2 pages) |
7 June 2005 | Return made up to 03/06/05; full list of members (2 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | New secretary appointed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | New secretary appointed (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: crown mews, church green west redditch worcestershire B97 4BG (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: crown mews, church green west redditch worcestershire B97 4BG (1 page) |
2 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
2 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
29 April 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
29 April 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
2 August 2003 | Particulars of mortgage/charge (4 pages) |
2 August 2003 | Particulars of mortgage/charge (4 pages) |
9 July 2003 | Incorporation (14 pages) |
9 July 2003 | Incorporation (14 pages) |