Earlsfield
London
SW18 4QF
Secretary Name | Mr Jacques Steenkamp |
---|---|
Status | Closed |
Appointed | 19 January 2011(6 years, 10 months after company formation) |
Appointment Duration | 12 months (closed 17 January 2012) |
Role | Company Director |
Correspondence Address | 1st Floor Highland House The Broadway London SW19 1NE |
Director Name | Michelle Hopwood |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Role | Consultant |
Correspondence Address | 25 Clonmore Street Southfields London SW18 5EU |
Secretary Name | Ian Cameron |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Clonmore Street Southfields London SW18 5EU |
Secretary Name | Mark Bryan Shire |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 15 January 2006(1 year, 10 months after company formation) |
Appointment Duration | 5 years (resigned 19 January 2011) |
Role | Banking |
Correspondence Address | 205 Arthur Road London SW19 8AG |
Registered Address | 36 Penwith Road Earls Field London SW18 4QF |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | Application to strike the company off the register (3 pages) |
20 September 2011 | Application to strike the company off the register (3 pages) |
19 January 2011 | Director's details changed for Mark Templeton on 19 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Mark Templeton on 19 January 2011 (2 pages) |
19 January 2011 | Termination of appointment of Mark Shire as a secretary (1 page) |
19 January 2011 | Termination of appointment of Mark Shire as a secretary (1 page) |
19 January 2011 | Appointment of Mr Jacques Steenkamp as a secretary (2 pages) |
19 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders Statement of capital on 2011-01-19
|
19 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders Statement of capital on 2011-01-19
|
19 January 2011 | Appointment of Mr Jacques Steenkamp as a secretary (2 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (10 pages) |
28 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (10 pages) |
3 August 2009 | Return made up to 01/12/07; no change of members (10 pages) |
3 August 2009 | Return made up to 01/12/08; no change of members (10 pages) |
3 August 2009 | Return made up to 01/12/08; no change of members (10 pages) |
3 August 2009 | Return made up to 01/12/07; no change of members (10 pages) |
18 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
18 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
18 June 2008 | Return made up to 02/03/06; full list of members
|
18 June 2008 | Return made up to 02/03/06; full list of members
|
15 April 2008 | Return made up to 02/03/07; full list of members
|
15 April 2008 | Return made up to 02/03/07; full list of members
|
9 April 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
9 April 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
11 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
11 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | New secretary appointed (2 pages) |
29 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
29 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
8 July 2005 | Registered office changed on 08/07/05 from: 25 clonmore street southfields london SW18 5EU (1 page) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Registered office changed on 08/07/05 from: 25 clonmore street southfields london SW18 5EU (1 page) |
8 July 2005 | Secretary resigned (1 page) |
7 June 2005 | Director's particulars changed (1 page) |
7 June 2005 | Director's particulars changed (1 page) |
8 March 2005 | Return made up to 02/03/05; full list of members (6 pages) |
8 March 2005 | Return made up to 02/03/05; full list of members (6 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | New director appointed (1 page) |
23 April 2004 | New director appointed (1 page) |
23 April 2004 | Director resigned (1 page) |
2 March 2004 | Incorporation (9 pages) |
2 March 2004 | Incorporation (9 pages) |