Islington
London
N1 1BE
Secretary Name | Ms Sally Jeays Wardle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 2005(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (closed 16 July 2019) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 58a Thornhill Square Islington London N1 1BE |
Director Name | Rita Evelyn Rogoszewski |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 65a West Street Havant Hampshire PO9 1LD |
Director Name | Ian James Aird Thompson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 58b Thornhill Square Islington London N1 1BE |
Secretary Name | Ian James Aird Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 58b Thornhill Square Islington London N1 1BE |
Director Name | Mr Craig Sterling |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 25 February 2019) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 58 Thornhill Square London N1 1BE |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 58 Thornhill Square Islington London N1 1BE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
2 at £1 | Ms Sally Jeays Wardle 66.67% Ordinary |
---|---|
1 at £1 | Mr Craig Stirling 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,248 |
Net Worth | £3,134 |
Current Liabilities | £47,470 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
16 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2019 | Application to strike the company off the register (3 pages) |
8 April 2019 | Termination of appointment of Craig Sterling as a director on 25 February 2019 (1 page) |
5 November 2018 | Restoration by order of the court (3 pages) |
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2012 | Annual return made up to 9 October 2011 with a full list of shareholders Statement of capital on 2012-03-05
|
5 March 2012 | Annual return made up to 9 October 2011 with a full list of shareholders Statement of capital on 2012-03-05
|
5 March 2012 | Annual return made up to 9 October 2011 with a full list of shareholders Statement of capital on 2012-03-05
|
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
2 September 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
8 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
1 November 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
2 March 2010 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
2 March 2010 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
1 March 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Sally Jeays Wardle on 25 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Sally Jeays Wardle on 25 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Craig Sterling on 25 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Craig Sterling on 25 February 2010 (2 pages) |
15 October 2009 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
15 October 2009 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
4 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2009 | Return made up to 09/10/08; full list of members (4 pages) |
1 August 2009 | Return made up to 09/10/08; full list of members (4 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2007 | Return made up to 09/10/07; no change of members (7 pages) |
8 November 2007 | Return made up to 09/10/07; no change of members (7 pages) |
1 October 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
1 October 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
10 December 2006 | Return made up to 09/10/06; full list of members (7 pages) |
10 December 2006 | Return made up to 09/10/06; full list of members (7 pages) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | New director appointed (2 pages) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | New secretary appointed (2 pages) |
11 November 2006 | Secretary resigned;director resigned (1 page) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | Secretary resigned;director resigned (1 page) |
11 November 2006 | New secretary appointed (2 pages) |
28 September 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
28 September 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
17 November 2005 | Return made up to 09/10/05; full list of members (7 pages) |
17 November 2005 | Return made up to 09/10/05; full list of members (7 pages) |
11 August 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
11 August 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
17 March 2005 | Return made up to 09/10/04; full list of members; amend (7 pages) |
17 March 2005 | Ad 09/10/03--------- £ si 2@1 (2 pages) |
17 March 2005 | Ad 09/10/03--------- £ si 2@1 (2 pages) |
17 March 2005 | Return made up to 09/10/04; full list of members; amend (7 pages) |
9 November 2004 | Return made up to 09/10/04; full list of members
|
9 November 2004 | Return made up to 09/10/04; full list of members
|
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
8 December 2003 | Registered office changed on 08/12/03 from: 31 corsham street london N1 6DR (1 page) |
8 December 2003 | Secretary resigned (2 pages) |
8 December 2003 | Secretary resigned (2 pages) |
8 December 2003 | Registered office changed on 08/12/03 from: 31 corsham street, london, N1 6DR (1 page) |
8 December 2003 | New secretary appointed;new director appointed (2 pages) |
8 December 2003 | New secretary appointed;new director appointed (2 pages) |
9 October 2003 | Incorporation (19 pages) |
9 October 2003 | Incorporation (19 pages) |