London
E14 5NR
Secretary Name | Lucy Jacqueline Rowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 61 Upper Oldfield Park Bath Somerset BA2 3LB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 29th Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £95,893 |
Cash | £66,319 |
Current Liabilities | £33,502 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
24 July 2006 | Delivered on: 25 July 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
21 November 2003 | Delivered on: 28 November 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
19 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2022 | Return of final meeting in a members' voluntary winding up (15 pages) |
6 October 2021 | Liquidators' statement of receipts and payments to 12 August 2021 (16 pages) |
10 July 2021 | Registered office address changed from 26-28 Bedford Row Holborn London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 10 July 2021 (2 pages) |
25 August 2020 | Resolutions
|
25 August 2020 | Declaration of solvency (5 pages) |
25 August 2020 | Registered office address changed from 38 Dollar Street Cirencester Gloucestershire GL7 2AN to 26-28 Bedford Row Holborn London WC1R 4HE on 25 August 2020 (2 pages) |
25 August 2020 | Appointment of a voluntary liquidator (4 pages) |
23 April 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
13 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
21 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
21 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
20 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
24 February 2017 | Satisfaction of charge 1 in full (5 pages) |
24 February 2017 | Satisfaction of charge 1 in full (5 pages) |
13 February 2017 | Satisfaction of charge 2 in full (6 pages) |
13 February 2017 | Satisfaction of charge 2 in full (6 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
20 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
20 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
9 September 2013 | Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER on 9 September 2013 (1 page) |
25 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
25 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
2 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Registered office address changed from Minerva House Lower Bristol Road Bath BS2 9ER on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from Lawrence House Lower Bristol Road Bath BA2 9ET United Kingdom on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from Minerva House Lower Bristol Road Bath BS2 9ER on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from Lawrence House Lower Bristol Road Bath BA2 9ET United Kingdom on 15 June 2012 (1 page) |
15 February 2012 | Registered office address changed from Target Consulting Limited Lawrence House Lower Bristol Road Bath Somerset BA2 9ET on 15 February 2012 (1 page) |
15 February 2012 | Registered office address changed from Target Consulting Limited Lawrence House Lower Bristol Road Bath Somerset BA2 9ET on 15 February 2012 (1 page) |
10 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
10 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
25 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Director's details changed for Timothy David Hamilton on 8 September 2010 (2 pages) |
25 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Director's details changed for Timothy David Hamilton on 8 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Timothy David Hamilton on 8 September 2010 (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
6 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Termination of appointment of Lucy Rowley as a secretary (1 page) |
3 November 2009 | Director's details changed for Timothy David Hamilton on 7 September 2009 (1 page) |
3 November 2009 | Director's details changed for Timothy David Hamilton on 7 September 2009 (1 page) |
3 November 2009 | Termination of appointment of Lucy Rowley as a secretary (1 page) |
3 November 2009 | Director's details changed for Timothy David Hamilton on 7 September 2009 (1 page) |
6 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
10 March 2009 | Secretary's change of particulars / lucy rowley / 07/09/2008 (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from c/o target consulting LIMITED lawrence house lower bristol road bath somerset BA2 9ET (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from c/o target consulting LIMITED lawrence house lower bristol road bath somerset BA2 9ET (1 page) |
10 March 2009 | Return made up to 08/09/08; full list of members (3 pages) |
10 March 2009 | Secretary's change of particulars / lucy rowley / 07/09/2008 (1 page) |
10 March 2009 | Return made up to 08/09/08; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
22 October 2007 | Return made up to 08/09/07; full list of members (2 pages) |
22 October 2007 | Return made up to 08/09/07; full list of members (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
9 November 2006 | Return made up to 08/09/06; full list of members (6 pages) |
9 November 2006 | Return made up to 08/09/06; full list of members (6 pages) |
8 September 2006 | Secretary's particulars changed (1 page) |
8 September 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
1 November 2005 | Return made up to 08/09/05; full list of members
|
1 November 2005 | Return made up to 08/09/05; full list of members
|
15 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
27 September 2004 | Return made up to 08/09/04; full list of members
|
27 September 2004 | Return made up to 08/09/04; full list of members
|
28 November 2003 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Director's particulars changed (1 page) |
9 October 2003 | Secretary's particulars changed (1 page) |
9 October 2003 | Secretary's particulars changed (1 page) |
9 October 2003 | Director's particulars changed (1 page) |
7 October 2003 | Ad 08/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 October 2003 | Ad 08/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | Secretary resigned (1 page) |
8 September 2003 | Incorporation (20 pages) |
8 September 2003 | Incorporation (20 pages) |