240 Evering Road
London
E5 8AJ
Director Name | Timothy James Rushby Smith |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 240 Evering Road London E5 8AJ |
Secretary Name | Penny Claire Rushby Smith |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 240 Evering Road London E5 8AJ |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Lewis & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2005(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 July 2010) |
Correspondence Address | 19a Goodge Street London W1T 2PH |
Registered Address | Flat 2 240 Evering Road London E5 8AJ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Hackney Downs |
Built Up Area | Greater London |
50 at £1 | Penny Rushby-smith 50.00% Ordinary |
---|---|
50 at £1 | Timothy Rushby-smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £992 |
Cash | £1,618 |
Current Liabilities | £2,991 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2011 | Application to strike the company off the register (3 pages) |
19 September 2011 | Application to strike the company off the register (3 pages) |
6 April 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
6 April 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
28 September 2010 | Termination of appointment of Lewis & Co as a secretary (1 page) |
28 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders Statement of capital on 2010-09-28
|
28 September 2010 | Director's details changed for Penny Claire Rushby Smith on 29 July 2010 (2 pages) |
28 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders Statement of capital on 2010-09-28
|
28 September 2010 | Director's details changed for Penny Claire Rushby Smith on 29 July 2010 (2 pages) |
28 September 2010 | Termination of appointment of Lewis & Co as a secretary (1 page) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
13 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
13 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
7 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
9 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
25 July 2005 | Return made up to 29/07/05; full list of members (6 pages) |
25 July 2005 | Return made up to 29/07/05; full list of members (6 pages) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Secretary resigned (1 page) |
22 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
16 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
16 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
4 September 2003 | Ad 06/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 September 2003 | Ad 06/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 August 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 | Director resigned (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
14 August 2003 | New secretary appointed (2 pages) |