London
N2 9NX
Director Name | Mr Paul David Collins |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Coppice Walk Tottbridge London N20 8BZ |
Secretary Name | Mr Paul David Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Coppice Walk Tottbridge London N20 8BZ |
Director Name | Neal Johnathan Godbeer Ashford |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Woodland Cottages Highsted Valley Sittingbourne Kent ME9 0AD |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 338 Kinglands Road London E8 4AD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Victoria |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £4,091 |
Gross Profit | £1,766 |
Net Worth | £271 |
Cash | £5,835 |
Current Liabilities | £15,044 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2016 | Application to strike the company off the register (3 pages) |
21 November 2016 | Application to strike the company off the register (3 pages) |
17 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
20 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
20 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
24 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
24 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
2 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
9 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
23 May 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
3 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
12 July 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
22 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
12 April 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
24 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED on 24 February 2010 (1 page) |
24 February 2010 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED on 24 February 2010 (1 page) |
24 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
24 March 2009 | Return made up to 15/12/08; no change of members (4 pages) |
24 March 2009 | Return made up to 15/12/08; no change of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 March 2008 | Return made up to 15/12/07; full list of members (7 pages) |
17 March 2008 | Return made up to 15/12/07; full list of members (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 February 2007 | Return made up to 15/12/06; full list of members (7 pages) |
17 February 2007 | Return made up to 15/12/06; full list of members (7 pages) |
17 November 2006 | Ad 25/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 November 2006 | Ad 25/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
20 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
26 January 2006 | Return made up to 15/12/05; full list of members (7 pages) |
26 January 2006 | Return made up to 15/12/05; full list of members (7 pages) |
7 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
7 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
28 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
17 January 2004 | New secretary appointed;new director appointed (2 pages) |
17 January 2004 | New secretary appointed;new director appointed (2 pages) |
17 January 2004 | Secretary resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | Secretary resigned (1 page) |
17 January 2004 | New director appointed (2 pages) |
15 December 2003 | Incorporation (17 pages) |
15 December 2003 | Incorporation (17 pages) |