London
E5 8BG
Director Name | Susan Jacqueline Edward |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Beaumont Court London E5 8BG |
Secretary Name | Susan Jacqueline Edward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Beaumont Court London E5 8BG |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Registered Address | 8th Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
60 at £1 | J. Edward 60.00% Ordinary |
---|---|
40 at £1 | S.j. Edward 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,357 |
Cash | £73 |
Current Liabilities | £330 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2014 | Application to strike the company off the register (3 pages) |
22 August 2014 | Application to strike the company off the register (3 pages) |
3 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Registered office address changed from Sardinia House Sardinia Street Lincoln's Inn Fields London WC2A 3LZ United Kingdom on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from Sardinia House Sardinia Street Lincoln's Inn Fields London WC2A 3LZ United Kingdom on 11 December 2013 (1 page) |
13 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
23 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
22 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Field London WC2A 3LZ on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Field London WC2A 3LZ on 22 February 2011 (1 page) |
22 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
26 January 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
24 February 2010 | Director's details changed for Susan Jacqueline Edward on 1 November 2009 (2 pages) |
24 February 2010 | Director's details changed for Susan Jacqueline Edward on 1 November 2009 (2 pages) |
24 February 2010 | Director's details changed for Susan Jacqueline Edward on 1 November 2009 (2 pages) |
24 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for John Edward on 1 November 2009 (2 pages) |
24 February 2010 | Director's details changed for John Edward on 1 November 2009 (2 pages) |
24 February 2010 | Director's details changed for John Edward on 1 November 2009 (2 pages) |
24 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
24 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
24 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
11 November 2008 | Accounts made up to 31 January 2008 (1 page) |
11 November 2008 | Accounts made up to 31 January 2008 (1 page) |
26 February 2008 | Return made up to 27/01/08; full list of members (4 pages) |
26 February 2008 | Return made up to 27/01/08; full list of members (4 pages) |
16 November 2007 | Accounts made up to 31 January 2007 (1 page) |
16 November 2007 | Accounts made up to 31 January 2007 (1 page) |
13 March 2007 | Return made up to 27/01/07; full list of members (2 pages) |
13 March 2007 | Return made up to 27/01/07; full list of members (2 pages) |
16 October 2006 | Accounts made up to 31 January 2006 (1 page) |
16 October 2006 | Accounts made up to 31 January 2006 (1 page) |
30 January 2006 | Return made up to 27/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 27/01/06; full list of members (2 pages) |
14 February 2005 | Accounts made up to 31 January 2005 (1 page) |
14 February 2005 | Accounts made up to 31 January 2005 (1 page) |
2 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
16 February 2004 | Ad 30/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 2004 | Ad 30/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 February 2004 | Registered office changed on 04/02/04 from: the quadrant, 118 london road kingston upon thames surrey KT2 6QJ (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | New secretary appointed;new director appointed (2 pages) |
4 February 2004 | New secretary appointed;new director appointed (2 pages) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Registered office changed on 04/02/04 from: the quadrant, 118 london road kingston upon thames surrey KT2 6QJ (1 page) |
4 February 2004 | Secretary resigned (1 page) |
27 January 2004 | Incorporation (16 pages) |
27 January 2004 | Incorporation (16 pages) |