London
SW7 1JR
Director Name | Elisabeth Keck |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | German |
Status | Closed |
Appointed | 20 July 2009(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 10 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Averill Street London W6 8EB |
Secretary Name | Elisabeth Keck |
---|---|
Nationality | German |
Status | Closed |
Appointed | 20 July 2009(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 10 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Averill Street London W6 8EB |
Director Name | Mr Howard John Covington |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2009(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 10 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Montpelier Square London SW7 1JR |
Director Name | Jennifer Davis |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Role | Managing Director |
Correspondence Address | 83 Sidney Road Rugby Warwickshire CV22 5LD |
Secretary Name | Richard Hastings James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Sidney Road Rugby Warwickshire CV22 5LD |
Website | www.wedding-gifts.co.uk/ |
---|
Registered Address | 60 Meadvale Road London W5 1NR |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Cleveland |
Built Up Area | Greater London |
1 at £1 | Elisabeth Keck 50.00% Ordinary |
---|---|
1 at £1 | Veronika Covington 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£199,761 |
Cash | £43 |
Current Liabilities | £6,474 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 August |
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2014 | Application to strike the company off the register (3 pages) |
25 March 2014 | Registered office address changed from 3 Pegasus House Pegasus Court Olympus Avenue Warwick Warwickshire CV34 6LW on 25 March 2014 (1 page) |
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
3 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Veronika Covington on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Elisabeth Keck on 19 March 2010 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
19 October 2009 | Appointment of Mr Howard John Covington as a director (2 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from 20 averill street london W6 8EB (1 page) |
29 July 2009 | Director and secretary appointed elisabeth keck (2 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from 3 pegasus house pegasus court olympus avenue warwick warwickshire CV34 6LW (1 page) |
29 July 2009 | Appointment terminated secretary richard hastings james (1 page) |
29 July 2009 | Appointment terminated director jennifer davis (1 page) |
29 July 2009 | Director appointed veronika covington (2 pages) |
28 July 2009 | Company name changed baby experiences LIMITED\certificate issued on 30/07/09 (2 pages) |
4 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: 83 sidney road rugby warwickshire CV22 5LD (1 page) |
2 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
23 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 August 2005 (5 pages) |
30 March 2005 | Secretary's particulars changed (2 pages) |
29 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
16 February 2005 | Accounting reference date extended from 31/03/05 to 30/08/05 (1 page) |
25 June 2004 | Company name changed snugglepops LIMITED\certificate issued on 25/06/04 (2 pages) |
1 March 2004 | Incorporation (14 pages) |