London
WC1V 6JF
Director Name | Andrew Kevin Dickins |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(2 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2009) |
Role | Manager |
Correspondence Address | Deer Walk Plantation Road Leighton Buzzard Bedfordshire LU7 3HU |
Director Name | Mr Matthew Leigh Dickins |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2013) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 18 Hand Court London WC1V 6JF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Gorrie Whitson (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(2 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 2011) |
Correspondence Address | 18 Hand Court London WC1V 6JF |
Director Name | Pecklong Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2010(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2011) |
Correspondence Address | 18 Hand Court London WC1V 6JF |
Telephone | 020 72427747 |
---|---|
Telephone region | London |
Registered Address | 18 Hand Court London WC1V 6JF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Matthew Leigh Dickins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £462,906 |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 May 2015 | Voluntary strike-off action has been suspended (1 page) |
1 May 2015 | Voluntary strike-off action has been suspended (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2014 | Voluntary strike-off action has been suspended (1 page) |
29 August 2014 | Voluntary strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2013 | Voluntary strike-off action has been suspended (1 page) |
24 October 2013 | Voluntary strike-off action has been suspended (1 page) |
21 October 2013 | Application to strike the company off the register (3 pages) |
21 October 2013 | Application to strike the company off the register (3 pages) |
6 September 2013 | Termination of appointment of Matthew Leigh Dickins as a director on 31 January 2013 (1 page) |
6 September 2013 | Termination of appointment of Matthew Leigh Dickins as a director on 31 January 2013 (1 page) |
1 November 2012 | Termination of appointment of Gorrie Whitson as a secretary on 31 May 2011 (1 page) |
1 November 2012 | Termination of appointment of Pecklong Ltd as a director on 31 May 2011 (1 page) |
1 November 2012 | Termination of appointment of Gorrie Whitson as a secretary on 31 May 2011 (1 page) |
1 November 2012 | Termination of appointment of Pecklong Ltd as a director on 31 May 2011 (1 page) |
3 August 2011 | Compulsory strike-off action has been suspended (1 page) |
3 August 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2011 | Secretary's details changed for Gorrie Whitson on 20 January 2010 (2 pages) |
24 January 2011 | Secretary's details changed for Gorrie Whitson on 20 January 2010 (2 pages) |
24 January 2011 | Annual return made up to 20 January 2010 with a full list of shareholders Statement of capital on 2011-01-24
|
24 January 2011 | Annual return made up to 20 January 2010 with a full list of shareholders Statement of capital on 2011-01-24
|
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2010 | Compulsory strike-off action has been suspended (1 page) |
21 April 2010 | Compulsory strike-off action has been suspended (1 page) |
5 March 2010 | Appointment of Mr Graham Kelman as a director (2 pages) |
5 March 2010 | Appointment of Mr Graham Kelman as a director (2 pages) |
8 February 2010 | Termination of appointment of Andrew Dickins as a director (1 page) |
8 February 2010 | Appointment of Pecklong Ltd as a director (2 pages) |
8 February 2010 | Termination of appointment of Andrew Dickins as a director (1 page) |
8 February 2010 | Appointment of Pecklong Ltd as a director (2 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2009 | Appointment of Matthew Leigh Dickins as a director (2 pages) |
2 November 2009 | Appointment of Matthew Leigh Dickins as a director (2 pages) |
10 August 2009 | Return made up to 20/01/09; full list of members (3 pages) |
10 August 2009 | Return made up to 20/01/09; full list of members (3 pages) |
30 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2009 | Return made up to 20/01/08; full list of members (3 pages) |
29 July 2009 | Secretary's change of particulars / gorrie whitson / 30/04/2007 (1 page) |
29 July 2009 | Secretary's change of particulars / gorrie whitson / 30/04/2007 (1 page) |
29 July 2009 | Return made up to 20/01/08; full list of members (3 pages) |
5 February 2009 | Compulsory strike-off action has been suspended (1 page) |
5 February 2009 | Compulsory strike-off action has been suspended (1 page) |
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: c/o gorrie whitson chrtd accs 20 hanover street london W1S 1YR (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: c/o gorrie whitson chrtd accs 20 hanover street london W1S 1YR (1 page) |
28 February 2007 | Return made up to 20/01/06; full list of members (6 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
28 February 2007 | Return made up to 20/01/07; no change of members (4 pages) |
28 February 2007 | Return made up to 20/01/05; full list of members (6 pages) |
28 February 2007 | Return made up to 20/01/05; full list of members (6 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
28 February 2007 | Return made up to 20/01/07; no change of members (4 pages) |
28 February 2007 | Return made up to 20/01/06; full list of members (6 pages) |
27 February 2007 | Restoration by order of the court (3 pages) |
27 February 2007 | Restoration by order of the court (3 pages) |
18 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2005 | Strike-off action suspended (1 page) |
27 September 2005 | Strike-off action suspended (1 page) |
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New secretary appointed (2 pages) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
20 January 2004 | Incorporation (9 pages) |
20 January 2004 | Incorporation (9 pages) |