London
W4 1TN
Director Name | Mr Robert Rodney Goldsmith |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton Longhurst Road, East Horsley Leatherhead Surrey KT24 6AS |
Secretary Name | Brooke Alexandra Dalton-Brewer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Prebend Gardens London W4 1TN |
Director Name | Mr Stephen John Michael Morris |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2006(2 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 24 July 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Kingswood House Eyhurst Close Kingswood Surrey KT20 6NR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 141 Wardour Street London W1F 0UT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders Statement of capital on 2011-02-11
|
11 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders Statement of capital on 2011-02-11
|
11 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders Statement of capital on 2011-02-11
|
3 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Secretary's details changed for Brooke Alexandra Dalton-Brewer on 10 October 2009 (1 page) |
25 February 2010 | Director's details changed for Brooke Alexandra Dalton-Brewer on 10 October 2009 (2 pages) |
25 February 2010 | Secretary's details changed for Brooke Alexandra Dalton-Brewer on 10 October 2009 (1 page) |
25 February 2010 | Director's details changed for Brooke Alexandra Dalton-Brewer on 10 October 2009 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 May 2009 | Return made up to 03/02/08; full list of members (6 pages) |
20 May 2009 | Return made up to 03/02/09; full list of members (6 pages) |
20 May 2009 | Return made up to 03/02/09; full list of members (6 pages) |
20 May 2009 | Return made up to 03/02/08; full list of members (6 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 March 2007 | Return made up to 03/02/07; full list of members (7 pages) |
13 March 2007 | Return made up to 03/02/07; full list of members (7 pages) |
25 January 2007 | New director appointed (3 pages) |
25 January 2007 | New director appointed (3 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 January 2007 | Accounting reference date shortened from 28/02/07 to 31/03/06 (1 page) |
19 January 2007 | Accounting reference date shortened from 28/02/07 to 31/03/06 (1 page) |
15 January 2007 | Ad 28/02/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 January 2007 | Ad 28/02/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
14 February 2006 | Return made up to 03/02/06; full list of members (7 pages) |
14 February 2006 | Return made up to 03/02/06; full list of members (7 pages) |
9 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
9 December 2005 | Accounts made up to 28 February 2005 (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 12 gough square london EC4A 3DW (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 12 gough square london EC4A 3DW (1 page) |
21 April 2005 | Return made up to 03/02/05; full list of members (7 pages) |
21 April 2005 | Return made up to 03/02/05; full list of members (7 pages) |
22 March 2004 | Company name changed spinnaker direct LIMITED\certificate issued on 22/03/04 (2 pages) |
22 March 2004 | Company name changed spinnaker direct LIMITED\certificate issued on 22/03/04 (2 pages) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | Incorporation (17 pages) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | Incorporation (17 pages) |