London
NW1 6BB
Secretary Name | Mr Alexander Peter Kerr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 7 months (closed 04 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Mr Trevor Leonard Williams |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60/62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
Secretary Name | Mr Trevor Leonard Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Kingwood Road Fulham London SW6 6SR |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £183,414 |
Cash | £436,371 |
Current Liabilities | £377,522 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
12 July 2017 | Liquidators' statement of receipts and payments to 23 June 2017 (18 pages) |
12 July 2017 | Liquidators' statement of receipts and payments to 23 June 2017 (18 pages) |
12 August 2016 | Liquidators' statement of receipts and payments to 23 June 2016 (12 pages) |
12 August 2016 | Liquidators' statement of receipts and payments to 23 June 2016 (12 pages) |
26 April 2016 | Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
26 April 2016 | Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
29 July 2015 | Statement of affairs with form 4.19 (6 pages) |
29 July 2015 | Statement of affairs with form 4.19 (6 pages) |
29 July 2015 | Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to 1 Great Cumberland Place Marble Arch London W1H 7LW on 29 July 2015 (2 pages) |
29 July 2015 | Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to 1 Great Cumberland Place Marble Arch London W1H 7LW on 29 July 2015 (2 pages) |
16 July 2015 | Resolutions
|
16 July 2015 | Appointment of a voluntary liquidator (1 page) |
16 July 2015 | Appointment of a voluntary liquidator (1 page) |
2 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 September 2012 | Termination of appointment of Trevor Williams as a director (1 page) |
26 September 2012 | Termination of appointment of Trevor Williams as a director (1 page) |
27 February 2012 | Director's details changed for Mr Alexander Peter Kerr on 7 January 2012 (2 pages) |
27 February 2012 | Secretary's details changed for Mr Alexander Peter Kerr on 7 January 2012 (1 page) |
27 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Director's details changed for Mr Trevor Leonard Williams on 7 January 2011 (2 pages) |
27 February 2012 | Director's details changed for Mr Alexander Peter Kerr on 7 January 2012 (2 pages) |
27 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Director's details changed for Mr Trevor Leonard Williams on 7 January 2011 (2 pages) |
27 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Director's details changed for Mr Trevor Leonard Williams on 7 January 2011 (2 pages) |
27 February 2012 | Director's details changed for Mr Alexander Peter Kerr on 7 January 2012 (2 pages) |
27 February 2012 | Secretary's details changed for Mr Alexander Peter Kerr on 7 January 2012 (1 page) |
27 February 2012 | Secretary's details changed for Mr Alexander Peter Kerr on 7 January 2012 (1 page) |
9 December 2011 | Registered office address changed from 2 the Crest London NW4 2HW on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from 2 the Crest London NW4 2HW on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from 2 the Crest London NW4 2HW on 9 December 2011 (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
30 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
30 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 January 2010 | Director's details changed for Alex Peter Kerr on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Alex Peter Kerr on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
8 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
8 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Alex Peter Kerr on 8 January 2010 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 April 2009 | Gbp ic 200/100\02/03/09\gbp sr 100@1=100\ (1 page) |
30 April 2009 | Gbp ic 200/100\02/03/09\gbp sr 100@1=100\ (1 page) |
20 April 2009 | Resolutions
|
20 April 2009 | Resolutions
|
23 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
22 January 2009 | Director and secretary's change of particulars / alex kerr / 17/05/2008 (1 page) |
22 January 2009 | Director and secretary's change of particulars / alex kerr / 17/05/2008 (1 page) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
7 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 February 2007 | Return made up to 07/01/07; full list of members (3 pages) |
12 February 2007 | Return made up to 07/01/07; full list of members (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 January 2006 | Return made up to 07/01/06; full list of members (3 pages) |
13 January 2006 | Return made up to 07/01/06; full list of members (3 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2005 | Return made up to 07/01/05; full list of members
|
26 January 2005 | Return made up to 07/01/05; full list of members
|
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
5 January 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: 81E church road hendon london NW4 4DP (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: 81E church road hendon london NW4 4DP (1 page) |
25 March 2004 | Ad 05/03/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
25 March 2004 | Ad 05/03/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
25 March 2004 | Resolutions
|
25 March 2004 | Resolutions
|
17 February 2004 | Resolutions
|
7 January 2004 | Incorporation (12 pages) |
7 January 2004 | Incorporation (12 pages) |