London
SW8 3HE
Director Name | Mr Peter Charles Kenneth Roche |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2015(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | G8 Battersea Studios 80-82 Silverthorne Road London SW8 3HE |
Director Name | Mr Trevor David Glover |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | 15 Lebanon Gardens London SW18 1RQ |
Secretary Name | Eamonn Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 7 Myddleton Road London N22 8LP |
Director Name | Mr Nigel John Williams |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 September 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Alwyn House Melplash Melplash Bridport Dorset DT6 3UD |
Director Name | Mrs Meredith Armstrong Niles |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2012(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2015) |
Role | Charity Consultant |
Country of Residence | United Kingdom |
Correspondence Address | G8 Battersea Studios 80-82 Silverthorne Road London SW8 3HE |
Director Name | Coddan Managers Service Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Coddan Secretary Service Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Website | www.booktrust.org.uk/programmes/get-london-reading |
---|
Registered Address | G8 Battersea Studios 80-82 Silverthorne Road London SW8 3HE |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2017 | Application to strike the company off the register (3 pages) |
12 October 2017 | Application to strike the company off the register (3 pages) |
18 August 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
18 August 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (4 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (4 pages) |
29 January 2016 | Appointment of Mr Peter Charles Kenneth Roche as a director on 1 April 2015 (2 pages) |
29 January 2016 | Appointment of Mr Peter Charles Kenneth Roche as a director on 1 April 2015 (2 pages) |
22 January 2016 | Termination of appointment of Meredith Armstrong Niles as a director on 31 March 2015 (1 page) |
22 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
22 January 2016 | Termination of appointment of Meredith Armstrong Niles as a director on 31 March 2015 (1 page) |
22 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
5 January 2016 | Appointment of Ms Diana Gerald as a secretary on 17 March 2015 (2 pages) |
5 January 2016 | Annual return made up to 13 October 2015 no member list (2 pages) |
5 January 2016 | Annual return made up to 13 October 2015 no member list (2 pages) |
5 January 2016 | Appointment of Ms Diana Gerald as a secretary on 17 March 2015 (2 pages) |
17 February 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
17 February 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
30 January 2015 | Registered office address changed from Book House 45 East Hill London SW18 2QZ to G8 Battersea Studios 80-82 Silverthorne Road London SW8 3HE on 30 January 2015 (1 page) |
30 January 2015 | Annual return made up to 13 October 2014 no member list (2 pages) |
30 January 2015 | Annual return made up to 13 October 2014 no member list (2 pages) |
30 January 2015 | Registered office address changed from Book House 45 East Hill London SW18 2QZ to G8 Battersea Studios 80-82 Silverthorne Road London SW8 3HE on 30 January 2015 (1 page) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 October 2013 | Annual return made up to 13 October 2013 no member list (2 pages) |
22 October 2013 | Annual return made up to 13 October 2013 no member list (2 pages) |
18 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 November 2012 | Annual return made up to 13 October 2012 no member list (2 pages) |
6 November 2012 | Annual return made up to 13 October 2012 no member list (2 pages) |
5 November 2012 | Termination of appointment of Nigel Williams as a director (1 page) |
5 November 2012 | Appointment of Mrs Meredith Armstrong Niles as a director (2 pages) |
5 November 2012 | Appointment of Mrs Meredith Armstrong Niles as a director (2 pages) |
5 November 2012 | Termination of appointment of Nigel Williams as a director (1 page) |
25 May 2012 | Termination of appointment of Eamonn Flynn as a secretary (1 page) |
25 May 2012 | Termination of appointment of Eamonn Flynn as a secretary (1 page) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
18 October 2011 | Annual return made up to 13 October 2011 no member list (3 pages) |
18 October 2011 | Annual return made up to 13 October 2011 no member list (3 pages) |
2 November 2010 | Full accounts made up to 31 March 2010 (10 pages) |
2 November 2010 | Full accounts made up to 31 March 2010 (10 pages) |
26 October 2010 | Annual return made up to 13 October 2010 no member list (3 pages) |
26 October 2010 | Annual return made up to 13 October 2010 no member list (3 pages) |
11 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
11 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
11 November 2009 | Director's details changed for Mr Nigel John Williams on 12 December 2006 (1 page) |
11 November 2009 | Director's details changed for Mr Nigel John Williams on 12 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 13 October 2009 no member list (3 pages) |
11 November 2009 | Director's details changed for Mr Nigel John Williams on 12 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Nigel John Williams on 12 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 13 October 2009 no member list (3 pages) |
11 November 2009 | Director's details changed for Mr Nigel John Williams on 12 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Nigel John Williams on 12 December 2006 (1 page) |
17 March 2009 | Annual return made up to 13/10/08 (10 pages) |
17 March 2009 | Annual return made up to 13/10/08 (10 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (10 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (10 pages) |
5 March 2008 | Annual return made up to 13/10/07 (2 pages) |
5 March 2008 | Annual return made up to 13/10/07 (2 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
15 June 2007 | Full accounts made up to 31 March 2006 (11 pages) |
15 June 2007 | Full accounts made up to 31 March 2006 (11 pages) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
31 October 2006 | Annual return made up to 13/10/06 (3 pages) |
31 October 2006 | Annual return made up to 13/10/06 (3 pages) |
24 October 2005 | Full accounts made up to 31 March 2005 (10 pages) |
24 October 2005 | Full accounts made up to 31 March 2005 (10 pages) |
6 October 2005 | Annual return made up to 13/10/05 (3 pages) |
6 October 2005 | Annual return made up to 13/10/05 (3 pages) |
8 August 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
8 August 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
14 January 2005 | Annual return made up to 13/10/04 (3 pages) |
14 January 2005 | Annual return made up to 13/10/04 (3 pages) |
11 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | Registered office changed on 11/12/03 from: 1 riverside house heron way truro cornwall TR1 2XN (1 page) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | Registered office changed on 11/12/03 from: 1 riverside house heron way truro cornwall TR1 2XN (1 page) |
11 December 2003 | New director appointed (2 pages) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Incorporation (13 pages) |
13 October 2003 | Incorporation (13 pages) |