London
W1T 3EQ
Secretary Name | Leigh Watson Steward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2015(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (closed 03 December 2020) |
Role | Company Director |
Correspondence Address | 66-97 Newman Street London W1T 3WQ |
Director Name | Mr Paul Flynn |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA |
Secretary Name | Louise Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA |
Director Name | Mr Duncan Hugh Watson-Steward |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(11 years after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 13 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66-67 Newman Street London W1T 3EQ |
Secretary Name | David Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(11 years after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 13 February 2015) |
Role | Company Director |
Correspondence Address | 66-67 Newman Street London W1T 3EQ |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £84,541 |
Current Liabilities | £555,475 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 September 2020 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
12 October 2019 | Liquidators' statement of receipts and payments to 11 August 2019 (15 pages) |
1 October 2018 | Liquidators' statement of receipts and payments to 11 August 2018 (14 pages) |
4 October 2017 | Liquidators' statement of receipts and payments to 11 August 2017 (19 pages) |
4 October 2017 | Liquidators' statement of receipts and payments to 11 August 2017 (19 pages) |
19 October 2016 | Liquidators' statement of receipts and payments to 11 August 2016 (12 pages) |
19 October 2016 | Liquidators' statement of receipts and payments to 11 August 2016 (12 pages) |
20 August 2015 | Appointment of a voluntary liquidator (1 page) |
20 August 2015 | Statement of affairs with form 4.19 (7 pages) |
20 August 2015 | Resolutions
|
20 August 2015 | Statement of affairs with form 4.19 (7 pages) |
20 August 2015 | Appointment of a voluntary liquidator (1 page) |
3 August 2015 | Registered office address changed from 66-67 Newman Street London W1T 3EQ to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 3 August 2015 (2 pages) |
3 August 2015 | Registered office address changed from 66-67 Newman Street London W1T 3EQ to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 3 August 2015 (2 pages) |
3 August 2015 | Registered office address changed from 66-67 Newman Street London W1T 3EQ to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 3 August 2015 (2 pages) |
2 March 2015 | Termination of appointment of Duncan Hugh Watson-Steward as a director on 13 February 2015 (2 pages) |
2 March 2015 | Termination of appointment of Duncan Hugh Watson-Steward as a director on 13 February 2015 (2 pages) |
2 March 2015 | Appointment of Leigh Watson Steward as a secretary on 13 February 2015 (3 pages) |
2 March 2015 | Termination of appointment of David Little as a secretary on 13 February 2015 (2 pages) |
2 March 2015 | Termination of appointment of David Little as a secretary on 13 February 2015 (2 pages) |
2 March 2015 | Appointment of Leigh Watson Steward as a secretary on 13 February 2015 (3 pages) |
2 March 2015 | Appointment of Leigh Watson Steward as a director on 13 February 2015 (3 pages) |
2 March 2015 | Appointment of Leigh Watson Steward as a director on 13 February 2015 (3 pages) |
19 February 2015 | Appointment of David Little as a secretary on 28 January 2015 (3 pages) |
19 February 2015 | Appointment of David Little as a secretary on 28 January 2015 (3 pages) |
18 February 2015 | Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA to 66-67 Newman Street London W1T 3EQ on 18 February 2015 (2 pages) |
18 February 2015 | Appointment of Mr Duncan Hugh Watson-Steward as a director on 28 January 2015 (3 pages) |
18 February 2015 | Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA to 66-67 Newman Street London W1T 3EQ on 18 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of Paul Flynn as a director on 28 January 2015 (2 pages) |
18 February 2015 | Termination of appointment of Paul Flynn as a director on 28 January 2015 (2 pages) |
18 February 2015 | Appointment of Mr Duncan Hugh Watson-Steward as a director on 28 January 2015 (3 pages) |
4 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
8 August 2014 | Termination of appointment of Louise Flynn as a secretary on 31 July 2014 (1 page) |
8 August 2014 | Termination of appointment of Louise Flynn as a secretary on 31 July 2014 (1 page) |
21 March 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
25 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 January 2011 | Director's details changed for Paul Flynn on 28 September 2010 (2 pages) |
20 January 2011 | Director's details changed for Paul Flynn on 28 September 2010 (2 pages) |
20 January 2011 | Secretary's details changed for Louise Flynn on 28 September 2010 (2 pages) |
20 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Secretary's details changed for Louise Flynn on 28 September 2010 (2 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
5 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
9 March 2009 | Return made up to 13/01/09; full list of members (3 pages) |
9 March 2009 | Return made up to 13/01/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from 61 bedford street leamington spa warwickshire CV32 5DN (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 61 bedford street leamington spa warwickshire CV32 5DN (1 page) |
25 February 2008 | Return made up to 13/01/08; full list of members (3 pages) |
25 February 2008 | Return made up to 13/01/08; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
12 March 2007 | Return made up to 13/01/07; full list of members (2 pages) |
12 March 2007 | Return made up to 13/01/07; full list of members (2 pages) |
8 September 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
8 September 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
27 April 2006 | Return made up to 13/01/06; full list of members (2 pages) |
27 April 2006 | Return made up to 13/01/06; full list of members (2 pages) |
15 September 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
15 September 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
18 February 2005 | Return made up to 13/01/05; full list of members (5 pages) |
18 February 2005 | Return made up to 13/01/05; full list of members (5 pages) |
19 February 2004 | Ad 30/01/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 February 2004 | Ad 30/01/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | New director appointed (3 pages) |
5 February 2004 | New director appointed (3 pages) |
20 January 2004 | Resolutions
|
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Resolutions
|
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Ad 13/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 January 2004 | Registered office changed on 20/01/04 from: diverse building services LIMITED, minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: diverse building services LIMITED, minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
20 January 2004 | Ad 13/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Incorporation (18 pages) |
13 January 2004 | Incorporation (18 pages) |