London
W4 2TT
Director Name | Neil Adrian Townley |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2004(same day as company formation) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 57 Kings Hall Road Beckenham Kent BR3 1LR |
Secretary Name | Mr Christopher Sartin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2004(same day as company formation) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 2 Maltings Lodge Corney Reach Way London W4 2TT |
Director Name | Humphrey Holme Mainprice |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 7 Prince Edward Mansions London W2 4WB |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Norman House 8 Burnell Road Sutton Surrey SM1 4BW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Christopher Sartin 50.00% Ordinary |
---|---|
1 at £1 | Neil Adrian Townley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,424 |
Cash | £58,105 |
Current Liabilities | £27,019 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | Application to strike the company off the register (3 pages) |
21 April 2015 | Application to strike the company off the register (3 pages) |
27 March 2015 | Registered office address changed from 57 Kings Hall Road Beckenham Kent BR3 1LR to C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW on 27 March 2015 (1 page) |
27 March 2015 | Registered office address changed from 57 Kings Hall Road Beckenham Kent BR3 1LR to C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW on 27 March 2015 (1 page) |
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
13 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Director's details changed for Mr Christopher Sartin on 1 February 2014 (2 pages) |
13 March 2014 | Secretary's details changed for Mr Christopher Sartin on 1 February 2014 (1 page) |
13 March 2014 | Director's details changed for Mr Christopher Sartin on 1 February 2014 (2 pages) |
13 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Secretary's details changed for Mr Christopher Sartin on 1 February 2014 (1 page) |
13 March 2014 | Director's details changed for Mr Christopher Sartin on 1 February 2014 (2 pages) |
13 March 2014 | Secretary's details changed for Mr Christopher Sartin on 1 February 2014 (1 page) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
23 May 2013 | Previous accounting period extended from 31 August 2012 to 28 February 2013 (3 pages) |
23 May 2013 | Previous accounting period extended from 31 August 2012 to 28 February 2013 (3 pages) |
18 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Registered office address changed from 80 Ebury Street London SW1W 9QD on 15 January 2013 (2 pages) |
15 January 2013 | Registered office address changed from 80 Ebury Street London SW1W 9QD on 15 January 2013 (2 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 March 2012 | Director's details changed for Mr Christopher Sartin on 2 November 2011 (2 pages) |
15 March 2012 | Secretary's details changed for Mr Christopher Sartin on 25 September 2011 (2 pages) |
15 March 2012 | Director's details changed for Mr Christopher Sartin on 2 November 2011 (2 pages) |
15 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Secretary's details changed for Mr Christopher Sartin on 25 September 2011 (2 pages) |
15 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Director's details changed for Mr Christopher Sartin on 2 November 2011 (2 pages) |
15 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
17 March 2010 | Director's details changed for Neil Adrian Townley on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Neil Adrian Townley on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Christopher Sartin on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Christopher Sartin on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
1 April 2009 | Return made up to 03/03/09; full list of members (4 pages) |
1 April 2009 | Appointment terminated director humphrey mainprice (1 page) |
1 April 2009 | Director and secretary's change of particulars / christopher sartin / 02/10/2008 (1 page) |
1 April 2009 | Director and secretary's change of particulars / christopher sartin / 02/10/2008 (1 page) |
1 April 2009 | Return made up to 03/03/09; full list of members (4 pages) |
1 April 2009 | Appointment terminated director humphrey mainprice (1 page) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
20 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from 80 ebury street london SW1W 9RD (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 80 ebury street london SW1W 9RD (1 page) |
13 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
13 March 2007 | Return made up to 03/03/07; full list of members (7 pages) |
13 March 2007 | Return made up to 03/03/07; full list of members (7 pages) |
9 March 2006 | Return made up to 03/03/06; full list of members
|
9 March 2006 | Return made up to 03/03/06; full list of members
|
4 January 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
4 January 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
12 December 2005 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
12 December 2005 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
14 March 2005 | Return made up to 03/03/05; full list of members
|
14 March 2005 | Return made up to 03/03/05; full list of members
|
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New secretary appointed;new director appointed (2 pages) |
13 March 2004 | New secretary appointed;new director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Incorporation (16 pages) |
3 March 2004 | Incorporation (16 pages) |