142 Sutherland Avenue
London
W9 1HP
Director Name | Mr William Marcus Daws |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2003(same day as company formation) |
Role | Cameraman/Producer Writer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 142 Sutherland Avenue Maida Vale London W9 1HP |
Secretary Name | Shula Chalif |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2003(same day as company formation) |
Role | Researcher |
Correspondence Address | Flat 2 142 Sutherland Avenue London W9 1HP |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 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 August 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Shula Chalif 50.00% Ordinary |
---|---|
50 at £1 | William Marcus Daws 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,578 |
Cash | £101,775 |
Current Liabilities | £21,197 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved following liquidation (1 page) |
18 August 2014 | Return of final meeting in a members' voluntary winding up (20 pages) |
17 October 2013 | Registered office address changed from Flat 2 142 Sutherland Avenue London W9 1HP on 17 October 2013 (2 pages) |
16 October 2013 | Declaration of solvency (3 pages) |
16 October 2013 | Appointment of a voluntary liquidator (1 page) |
16 October 2013 | Resolutions
|
23 September 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
31 May 2013 | Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
15 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders Statement of capital on 2012-10-15
|
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 November 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
12 November 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
16 November 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
8 December 2008 | Return made up to 29/08/08; no change of members (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
27 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
28 September 2006 | Return made up to 29/08/06; full list of members (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
21 September 2005 | Return made up to 29/08/05; full list of members
|
8 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
18 November 2004 | Return made up to 29/08/04; full list of members (7 pages) |
18 November 2004 | Ad 18/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 October 2003 | New director appointed (3 pages) |
19 September 2003 | Secretary resigned (1 page) |
19 September 2003 | New secretary appointed (3 pages) |
19 September 2003 | New director appointed (3 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
29 August 2003 | Incorporation (14 pages) |