London
SW1E 6LB
Director Name | Mr Nigel Howard Pope |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2011(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 03 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Buckingham Gate London SW1E 6LB |
Director Name | Mr Julian Michael Benkert |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Icklingham Road Cobham KT11 2NG |
Director Name | Mr Peter Taylor |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Seymour House High Street Chipping Campden Gloucestershire GL55 6AG Wales |
Secretary Name | Mr Stephen Donald Corner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Mayfield Avenue Orpington Kent BR6 0AJ |
Director Name | Mr James Anthony Dipple |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Foxbury Coombe Road Compton Newbury Berkshire RG20 6RQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 18 Buckingham Gate London SW1E 6LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Easter Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£1,326 |
Net Worth | £25,006 |
Current Liabilities | £4,516 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 14 March |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2013 | Application to strike the company off the register (3 pages) |
13 May 2013 | Application to strike the company off the register (3 pages) |
5 February 2013 | Termination of appointment of Peter Taylor as a director on 5 February 2013 (1 page) |
5 February 2013 | Termination of appointment of Peter Taylor as a director (1 page) |
21 December 2012 | Previous accounting period shortened from 31 March 2012 to 14 March 2012 (1 page) |
21 December 2012 | Previous accounting period shortened from 31 March 2012 to 14 March 2012 (1 page) |
17 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders Statement of capital on 2012-08-17
|
17 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders Statement of capital on 2012-08-17
|
17 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders Statement of capital on 2012-08-17
|
7 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
18 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Appointment of Mr Nigel Howard Pope as a director (2 pages) |
28 June 2011 | Appointment of Mr Nigel Howard Pope as a director (2 pages) |
23 February 2011 | Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page) |
23 February 2011 | Termination of appointment of Stephen Corner as a secretary (1 page) |
23 February 2011 | Termination of appointment of Stephen Corner as a secretary (1 page) |
23 February 2011 | Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page) |
30 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
30 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
27 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
19 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
2 September 2008 | Return made up to 07/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 07/08/08; full list of members (3 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from 4 grosvenor place london SW1X 7BE (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 4 grosvenor place london SW1X 7BE (1 page) |
8 April 2008 | Appointment terminated director james dipple (1 page) |
8 April 2008 | Appointment Terminated Director james dipple (1 page) |
7 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
21 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
21 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
6 September 2006 | Return made up to 07/08/06; full list of members (7 pages) |
6 September 2006 | Return made up to 07/08/06; full list of members (7 pages) |
20 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
20 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
7 September 2005 | Return made up to 07/08/05; full list of members
|
7 September 2005 | Return made up to 07/08/05; full list of members (7 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
26 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
26 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
18 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
18 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
21 January 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
21 January 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
12 January 2004 | Ad 08/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 January 2004 | Ad 08/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 2003 | Incorporation (17 pages) |
7 August 2003 | Incorporation (17 pages) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |