London
SE1 8JG
Director Name | Mr Ian Charles Shanks |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 November 2003(same day as company formation) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 107 Chastilian Road Dartford Kent DA1 3LN |
Director Name | Timothy Ralph Watson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 3 Vesta Court City Walk London SE1 3BP |
Secretary Name | Timothy Ralph Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 17 Little London Court Mill Street London SE1 2BF |
Secretary Name | Robert Andrew MacDonald Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 March 2007) |
Role | Company Director |
Correspondence Address | 85 Elsenham Street Southfields London SW18 5NX |
Director Name | Liberty Nell McMillan-Parker |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(3 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 September 2007) |
Role | General Manager |
Correspondence Address | Flat 12 St Andrews House 381 Southwark Park Road London SE16 2JT |
Secretary Name | Mr Leo Thomas Arthur Basten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 October 2009) |
Role | Company Director |
Correspondence Address | 54 St. Albans Road Colchester CO3 3JQ |
Registered Address | 23 Castilia Square Docklands London E14 3NG |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
1 at 1 | Ian Charles Shanks 50.00% Ordinary |
---|---|
1 at 1 | Suki Trotman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,193 |
Cash | £108 |
Current Liabilities | £145,417 |
Latest Accounts | 30 November 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
8 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 August 2012 | Final Gazette dissolved following liquidation (1 page) |
8 May 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
8 May 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
5 December 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 December 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 October 2011 | Liquidators' statement of receipts and payments to 19 September 2011 (10 pages) |
31 October 2011 | Liquidators statement of receipts and payments to 19 September 2011 (10 pages) |
31 October 2011 | Liquidators' statement of receipts and payments to 19 September 2011 (10 pages) |
30 September 2010 | Resolutions
|
30 September 2010 | Appointment of a voluntary liquidator (1 page) |
30 September 2010 | Appointment of a voluntary liquidator (1 page) |
30 September 2010 | Statement of affairs with form 4.19 (5 pages) |
30 September 2010 | Resolutions
|
30 September 2010 | Statement of affairs with form 4.19 (5 pages) |
27 February 2010 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
27 February 2010 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
8 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders Statement of capital on 2009-12-08
|
8 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders Statement of capital on 2009-12-08
|
7 December 2009 | Director's details changed for Ms Suki Trotman on 1 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Ms Suki Trotman on 1 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Ms Suki Trotman on 1 November 2009 (2 pages) |
9 October 2009 | Termination of appointment of Leo Basten as a secretary (1 page) |
9 October 2009 | Termination of appointment of Leo Basten as a secretary (1 page) |
27 March 2009 | Return made up to 11/11/08; full list of members (3 pages) |
27 March 2009 | Return made up to 11/11/08; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
20 June 2008 | Director appointed ms suki trotman (1 page) |
20 June 2008 | Director appointed ms suki trotman (1 page) |
8 February 2008 | Return made up to 11/11/07; full list of members (2 pages) |
8 February 2008 | Return made up to 11/11/07; full list of members (2 pages) |
12 December 2007 | Total exemption full accounts made up to 30 November 2006 (6 pages) |
12 December 2007 | Total exemption full accounts made up to 30 November 2006 (6 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 April 2007 | Total exemption full accounts made up to 30 November 2005 (6 pages) |
29 April 2007 | Total exemption full accounts made up to 30 November 2005 (6 pages) |
30 March 2007 | New secretary appointed (1 page) |
30 March 2007 | New secretary appointed (1 page) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: delta house 175-177 borough high street london SE1 1HR (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: delta house 175-177 borough high street london SE1 1HR (1 page) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Return made up to 11/11/06; full list of members (2 pages) |
12 March 2007 | Return made up to 11/11/06; full list of members (2 pages) |
24 February 2006 | Return made up to 11/11/05; full list of members (2 pages) |
24 February 2006 | Return made up to 11/11/05; full list of members (2 pages) |
3 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | Secretary resigned (1 page) |
31 January 2006 | Accounts made up to 30 November 2004 (1 page) |
31 January 2006 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: 17 little london court mill street london SE1 2BF (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: 17 little london court mill street london SE1 2BF (1 page) |
22 December 2004 | Return made up to 11/11/04; full list of members (7 pages) |
22 December 2004 | Return made up to 11/11/04; full list of members (7 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: 2 crawford place london W1H 5NA (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 2 crawford place london W1H 5NA (1 page) |
11 November 2003 | Incorporation (18 pages) |
11 November 2003 | Incorporation (18 pages) |