London
SW1V 3LR
Secretary Name | Denyer Nevill Accountants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 November 2003(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 1 month (closed 27 December 2011) |
Correspondence Address | Regency House 61a Walton Street Walton On The Hill Surrey KT20 7RZ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 48b Chesson Road London W14 9QX |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £7,191 |
Cash | £6,894 |
Current Liabilities | £3,487 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 November 2011 | Voluntary strike-off action has been suspended (1 page) |
2 November 2011 | Voluntary strike-off action has been suspended (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2010 | Voluntary strike-off action has been suspended (1 page) |
9 September 2010 | Voluntary strike-off action has been suspended (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2010 | Application to strike the company off the register (3 pages) |
30 July 2010 | Application to strike the company off the register (3 pages) |
5 January 2010 | Registered office address changed from C/O Dna Accountants, Regency House, 61a Walton Street Walton on the Hill, Tadworth Surrey KT20 7RZ on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from C/O Dna Accountants, Regency House, 61a Walton Street Walton on the Hill, Tadworth Surrey KT20 7RZ on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from C/O Dna Accountants, Regency House, 61a Walton Street Walton on the Hill, Tadworth Surrey KT20 7RZ on 5 January 2010 (1 page) |
13 November 2009 | Director's details changed for Lloyd Davis on 31 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Lloyd Davis on 31 October 2009 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
22 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders Statement of capital on 2009-10-22
|
22 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders Statement of capital on 2009-10-22
|
5 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2008 | Return made up to 22/10/07; full list of members (2 pages) |
16 January 2008 | Return made up to 22/10/07; full list of members (2 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
13 November 2006 | Registered office changed on 13/11/06 from: nelson house, 1A church street epsom surrey KT17 4PF (1 page) |
13 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
13 November 2006 | Registered office changed on 13/11/06 from: nelson house, 1A church street epsom surrey KT17 4PF (1 page) |
13 November 2006 | Director's particulars changed (1 page) |
3 November 2005 | Return made up to 22/10/05; full list of members (6 pages) |
3 November 2005 | Return made up to 22/10/05; full list of members (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
26 October 2004 | Return made up to 22/10/04; full list of members
|
26 October 2004 | Return made up to 22/10/04; full list of members (6 pages) |
28 November 2003 | Ad 22/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 November 2003 | Ad 22/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Secretary resigned (1 page) |
4 November 2003 | New director appointed (1 page) |
4 November 2003 | New secretary appointed (1 page) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | New secretary appointed (1 page) |
4 November 2003 | New director appointed (1 page) |
4 November 2003 | Secretary resigned (1 page) |
22 October 2003 | Incorporation (13 pages) |