London
SW6 4QQ
Secretary Name | Pierre Jean Roger Vacher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2003(1 week after company formation) |
Appointment Duration | 8 years, 3 months (closed 10 January 2012) |
Role | Company Director |
Correspondence Address | 10 Tyrawley Road Fulham London SW6 4QQ |
Secretary Name | Mrs Alison Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Lion Gate Gardens Richmond Surrey TW9 2DF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Rex House 345 Ballards Lane North Finchley London N12 0DD |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,125 |
Cash | £1,132 |
Current Liabilities | £7 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
12 October 2010 | Director's details changed for Roger Bernard Ogilvy Vacher on 29 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
12 October 2010 | Director's details changed for Roger Bernard Ogilvy Vacher on 29 September 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
6 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
19 December 2008 | Return made up to 29/09/08; full list of members (3 pages) |
19 December 2008 | Return made up to 29/09/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
26 November 2007 | Return made up to 29/09/07; full list of members (2 pages) |
26 November 2007 | Return made up to 29/09/07; full list of members (2 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
15 December 2006 | Return made up to 29/09/06; full list of members (2 pages) |
15 December 2006 | Return made up to 29/09/06; full list of members (2 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
19 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
19 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: 3 old barrack yard knightsbridge london SW1X 7NP (1 page) |
2 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 3 old barrack yard knightsbridge london SW1X 7NP (1 page) |
2 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
28 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
28 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | Ad 29/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 2003 | Ad 29/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | Secretary resigned (1 page) |
29 September 2003 | Incorporation (17 pages) |