London
W1G 0EF
Director Name | Mr Michael John Todkill Sharp |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2010(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 01 October 2013) |
Role | Trading Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Mr Simon Edward Herrick |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2012(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 01 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Mr John David Lovering |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(3 weeks after company formation) |
Appointment Duration | 6 years (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Mr Robert William Templeman |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Mr Christopher Kevin Woodhouse |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Secretary Name | Mr Christopher Kevin Woodhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | One Welbeck Street London W1G 0AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 1 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 August |
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2013 | Application to strike the company off the register (3 pages) |
10 June 2013 | Application to strike the company off the register (3 pages) |
23 May 2013 | Statement by directors (2 pages) |
23 May 2013 | Statement of capital on 23 May 2013
|
23 May 2013 | Statement by Directors (2 pages) |
23 May 2013 | Resolutions
|
23 May 2013 | Solvency Statement dated 22/05/13 (1 page) |
23 May 2013 | Resolutions
|
23 May 2013 | Solvency statement dated 22/05/13 (1 page) |
23 May 2013 | Statement of capital on 23 May 2013
|
4 April 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
4 April 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
4 April 2013 | Resolutions
|
4 April 2013 | Resolutions
|
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Full accounts made up to 1 September 2012 (14 pages) |
9 January 2013 | Full accounts made up to 1 September 2012 (14 pages) |
9 January 2013 | Full accounts made up to 1 September 2012 (14 pages) |
5 March 2012 | Director's details changed for Mr Simon Edward Herrick on 2 March 2012 (2 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Director's details changed for Mr Simon Edward Herrick on 2 March 2012 (2 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Director's details changed for Mr Simon Edward Herrick on 2 March 2012 (2 pages) |
13 January 2012 | Appointment of Mr Simon Edward Herrick as a director (2 pages) |
13 January 2012 | Appointment of Mr Simon Edward Herrick as a director on 10 January 2012 (2 pages) |
13 January 2012 | Termination of appointment of Christopher Kevin Woodhouse as a director on 10 January 2012 (1 page) |
13 January 2012 | Termination of appointment of Christopher Woodhouse as a director (1 page) |
29 December 2011 | Full accounts made up to 3 September 2011 (8 pages) |
29 December 2011 | Full accounts made up to 3 September 2011 (8 pages) |
29 December 2011 | Full accounts made up to 3 September 2011 (8 pages) |
6 September 2011 | Termination of appointment of Robert William Templeman as a director on 4 September 2011 (1 page) |
6 September 2011 | Termination of appointment of Robert Templeman as a director (1 page) |
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Full accounts made up to 28 August 2010 (11 pages) |
31 December 2010 | Full accounts made up to 28 August 2010 (11 pages) |
10 November 2010 | Director's details changed for Mr Robert William Templeman on 10 November 2010 (2 pages) |
10 November 2010 | Director's details changed for Mr Robert William Templeman on 10 November 2010 (2 pages) |
7 April 2010 | Appointment of Mr Michael John Todkill Sharp as a director (2 pages) |
7 April 2010 | Termination of appointment of John Lovering as a director (1 page) |
7 April 2010 | Appointment of Mr Michael John Todkill Sharp as a director (2 pages) |
7 April 2010 | Termination of appointment of John Lovering as a director (1 page) |
11 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Full accounts made up to 29 August 2009 (11 pages) |
18 January 2010 | Full accounts made up to 29 August 2009 (11 pages) |
19 October 2009 | Secretary's details changed for Paul Rex Eardley on 1 October 2009 (3 pages) |
19 October 2009 | Secretary's details changed for Paul Rex Eardley on 1 October 2009 (3 pages) |
19 October 2009 | Secretary's details changed for Paul Rex Eardley on 1 October 2009 (3 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
19 January 2009 | Full accounts made up to 30 August 2008 (11 pages) |
19 January 2009 | Full accounts made up to 30 August 2008 (11 pages) |
18 April 2008 | Secretary's Change of Particulars / paul eardley / 08/04/2008 / HouseName/Number was: , now: thomas more house; Street was: hedgerow, now: barbican; Area was: orchard way, now: ; Post Town was: warninglid, now: london; Region was: west sussex, now: ; Post Code was: RH17 5ST, now: EC2Y 8BT (1 page) |
18 April 2008 | Secretary's change of particulars / paul eardley / 08/04/2008 (1 page) |
3 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
3 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
5 February 2008 | Full accounts made up to 1 September 2007 (11 pages) |
5 February 2008 | Full accounts made up to 1 September 2007 (11 pages) |
5 February 2008 | Full accounts made up to 1 September 2007 (11 pages) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | New secretary appointed (1 page) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | New secretary appointed (1 page) |
5 April 2007 | Full accounts made up to 2 September 2006 (11 pages) |
5 April 2007 | Full accounts made up to 2 September 2006 (11 pages) |
5 April 2007 | Full accounts made up to 2 September 2006 (11 pages) |
9 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
9 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
15 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
15 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
7 March 2006 | Full accounts made up to 3 September 2005 (10 pages) |
7 March 2006 | Full accounts made up to 3 September 2005 (10 pages) |
7 March 2006 | Full accounts made up to 3 September 2005 (10 pages) |
2 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
2 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
31 January 2005 | Full accounts made up to 28 August 2004 (11 pages) |
31 January 2005 | Full accounts made up to 28 August 2004 (11 pages) |
19 January 2005 | Director's particulars changed (1 page) |
19 January 2005 | Director's particulars changed (1 page) |
14 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2005 | Director's particulars changed (1 page) |
14 January 2005 | Director's particulars changed (1 page) |
14 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2004 | Resolutions
|
16 July 2004 | Resolutions
|
12 May 2004 | Accounting reference date shortened from 31/03/05 to 28/08/04 (1 page) |
12 May 2004 | Accounting reference date shortened from 31/03/05 to 28/08/04 (1 page) |
10 May 2004 | Company name changed beachfolder LIMITED\certificate issued on 10/05/04 (2 pages) |
10 May 2004 | Company name changed beachfolder LIMITED\certificate issued on 10/05/04 (2 pages) |
20 April 2004 | Memorandum and Articles of Association (4 pages) |
20 April 2004 | Resolutions
|
20 April 2004 | Resolutions
|
20 April 2004 | Memorandum and Articles of Association (4 pages) |
19 April 2004 | Registered office changed on 19/04/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 March 2004 | New secretary appointed;new director appointed (5 pages) |
30 March 2004 | New secretary appointed;new director appointed (5 pages) |
30 March 2004 | New director appointed (5 pages) |
30 March 2004 | New director appointed (6 pages) |
30 March 2004 | New director appointed (6 pages) |
30 March 2004 | New director appointed (5 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Incorporation (17 pages) |
1 March 2004 | Incorporation (17 pages) |