49-59 Old Street
London
EC1V 9HX
Director Name | Michelle Stacey Haynes |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 01 September 2004(10 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 22 June 2010) |
Role | Fashion Pr |
Correspondence Address | Flat 19 10 French Place London E1 6JB |
Director Name | Mrs Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Role | Administrator |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Secretary Name | Mr Matthew Richard Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(2 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 05 December 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mount Ephraim Court Molyneux Park Road Tunbridge Wells Kent TN4 8DH |
Secretary Name | Las Vegas Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2006(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 January 2008) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Registered Address | 11 Rowland Hill House 49-59 Old Street London EC1V 9HX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £129,657 |
Gross Profit | £46,847 |
Net Worth | -£115,033 |
Current Liabilities | £39,203 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
20 March 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
3 March 2009 | Return made up to 31/10/08; full list of members (3 pages) |
3 March 2009 | Return made up to 31/10/08; full list of members (3 pages) |
3 March 2009 | Appointment terminated secretary las vegas nominees LTD (1 page) |
3 March 2009 | Appointment Terminated Secretary las vegas nominees LTD (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from 5 mount ephraim court molyneux park road tunbridge wells kent TN4 8DH (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from 5 mount ephraim court molyneux park road tunbridge wells kent TN4 8DH (1 page) |
31 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
31 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 April 2007 | Return made up to 31/10/06; full list of members (2 pages) |
25 April 2007 | Return made up to 31/10/06; full list of members (2 pages) |
7 December 2006 | Secretary's particulars changed (1 page) |
7 December 2006 | Secretary's particulars changed (1 page) |
6 December 2006 | New secretary appointed (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | New secretary appointed (1 page) |
6 December 2006 | Secretary resigned (1 page) |
8 August 2006 | New secretary appointed (1 page) |
8 August 2006 | New secretary appointed (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: the pines boars head crowborough east sussex TN6 3HD (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 July 2006 | Registered office changed on 27/07/06 from: the pines boars head crowborough east sussex TN6 3HD (1 page) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 January 2006 | Return made up to 31/10/05; full list of members (7 pages) |
18 January 2006 | Return made up to 31/10/05; full list of members (7 pages) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
24 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 June 2005 | Director's particulars changed (1 page) |
3 June 2005 | Director's particulars changed (1 page) |
3 June 2005 | Director's particulars changed (1 page) |
3 June 2005 | Director's particulars changed (1 page) |
13 January 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
16 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
8 October 2004 | Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | New director appointed (1 page) |
8 October 2004 | New director appointed (1 page) |
8 October 2004 | Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 October 2004 | New director appointed (1 page) |
8 October 2004 | New director appointed (1 page) |
29 September 2004 | Company name changed wacky space LIMITED\certificate issued on 29/09/04 (2 pages) |
29 September 2004 | Company name changed wacky space LIMITED\certificate issued on 29/09/04 (2 pages) |
18 August 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
18 August 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
31 October 2003 | Incorporation (20 pages) |
31 October 2003 | Incorporation (20 pages) |