London
SE11 5QY
Director Name | Miss Janine Ruth Brinsdon |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 293 Lonsdale Road Barnes London SW13 9QB |
Director Name | Mr Derek James Richardson Smail |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Waimate East Ord Berwick Upon Tweed Northumberland TD15 2NS Scotland |
Secretary Name | Miss Anna McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 year, 8 months after company formation) |
Appointment Duration | 4 years (resigned 06 July 2009) |
Role | Secretary |
Correspondence Address | 74 Garland Road London SE18 2PN |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | Gloverhyett Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 67 Fountain Road Edgbaston Birmingham B17 8NP |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 359 Kennington Lane London SE11 5QY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£345,136 |
Cash | £886 |
Current Liabilities | £276,692 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2010 | Director's details changed for Peter Charles Stonham on 20 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 15 October 2009 with a full list of shareholders Statement of capital on 2010-02-04
|
4 February 2010 | Annual return made up to 15 October 2009 with a full list of shareholders Statement of capital on 2010-02-04
|
4 February 2010 | Director's details changed for Peter Charles Stonham on 20 January 2010 (2 pages) |
8 October 2009 | Termination of appointment of Derek Smail as a director (1 page) |
8 October 2009 | Termination of appointment of Derek Smail as a director (1 page) |
6 August 2009 | Appointment terminated secretary anna mcmahon (1 page) |
6 August 2009 | Appointment Terminated Secretary anna mcmahon (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 January 2009 | Location of debenture register (1 page) |
7 January 2009 | Location of register of members (1 page) |
7 January 2009 | Secretary's change of particulars / anna mcmahon / 07/12/2008 (2 pages) |
7 January 2009 | Return made up to 15/10/08; full list of members (4 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from 2ND floor quadrant house 250 kennington lane london SE11 5RD (1 page) |
7 January 2009 | Location of debenture register (1 page) |
7 January 2009 | Return made up to 15/10/08; full list of members (4 pages) |
7 January 2009 | Secretary's Change of Particulars / anna mcmahon / 07/12/2008 / HouseName/Number was: , now: 74; Street was: 8 melling street, now: garland road; Area was: plumstead, now: ; Post Code was: SE18 2EG, now: SE18 2PN; Country was: , now: united kingdom (2 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from 2ND floor quadrant house 250 kennington lane london SE11 5RD (1 page) |
7 January 2009 | Location of register of members (1 page) |
23 May 2008 | Capitals not rolled up (2 pages) |
23 May 2008 | Capitals not rolled up (2 pages) |
23 May 2008 | Capitals not rolled up (2 pages) |
23 May 2008 | Capitals not rolled up (2 pages) |
23 May 2008 | Capitals not rolled up (2 pages) |
23 May 2008 | Capitals not rolled up (2 pages) |
23 May 2008 | Capitals not rolled up (2 pages) |
23 May 2008 | Capitals not rolled up (2 pages) |
21 April 2008 | Appointment Terminated Director janine brinsdon (1 page) |
21 April 2008 | Appointment terminated director janine brinsdon (1 page) |
21 April 2008 | Secretary's change of particulars / anna mcmahon / 08/02/2008 (2 pages) |
21 April 2008 | Secretary's Change of Particulars / anna mcmahon / 08/02/2008 / Title was: , now: miss; HouseName/Number was: , now: 8; Street was: 182 burrage road, now: melling street; Area was: plumstead, now: ; Post Code was: SE18 7LA, now: SE18 2EG; Country was: , now: united kingdom; Occupation was: personnel manager/company secr, now: company secretary (2 pages) |
11 January 2008 | Return made up to 15/10/07; full list of members (3 pages) |
11 January 2008 | Return made up to 15/10/07; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
14 November 2006 | Return made up to 15/10/06; full list of members (3 pages) |
14 November 2006 | Return made up to 15/10/06; full list of members (3 pages) |
22 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
22 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
24 October 2005 | Return made up to 15/10/05; full list of members (3 pages) |
24 October 2005 | Return made up to 15/10/05; full list of members (3 pages) |
22 August 2005 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
22 August 2005 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
3 August 2005 | Ad 07/03/05--------- £ si 160@1=160 £ ic 840/1000 (2 pages) |
3 August 2005 | Ad 07/03/05--------- £ si 160@1=160 £ ic 840/1000 (2 pages) |
1 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Director's particulars changed (1 page) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | New secretary appointed (1 page) |
22 July 2005 | New secretary appointed (1 page) |
22 July 2005 | Secretary resigned (1 page) |
26 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
26 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
23 June 2004 | Location of register of members (1 page) |
23 June 2004 | Location of register of members (1 page) |
23 June 2004 | New director appointed (3 pages) |
23 June 2004 | Ad 15/10/03--------- £ si 838@1=838 £ ic 2/840 (2 pages) |
23 June 2004 | Ad 15/10/03--------- £ si 838@1=838 £ ic 840/1678 (2 pages) |
23 June 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
23 June 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
23 June 2004 | Ad 15/10/03--------- £ si 838@1=838 £ ic 840/1678 (2 pages) |
23 June 2004 | New director appointed (3 pages) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | Ad 15/10/03--------- £ si 838@1=838 £ ic 2/840 (2 pages) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
15 October 2003 | Incorporation (14 pages) |