London
SW18 2DB
Director Name | James Iain Thomson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2004(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 74a Harbut Road London SW11 2RB |
Secretary Name | Steve James Orme |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 4a Aspley Road London SW18 2DB |
Director Name | Jack Edward Sutton |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2011(7 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 17 February 2018) |
Role | Head Of Hr |
Country of Residence | England |
Correspondence Address | 57 Clapham High Street London SW4 7TG |
Director Name | STL Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Secretary Name | STL Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £9,436 |
Cash | £3,548 |
Current Liabilities | £230,073 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 July 2007 | Delivered on: 18 July 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57 clapham high street clapham london. Outstanding |
---|---|
16 July 2004 | Delivered on: 20 July 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 November 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
17 November 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
1 February 2017 | Registered office address changed from 4 Riverview, Walnut Tree Close Guildford Surrey GU1 4UX to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 1 February 2017 (2 pages) |
1 February 2017 | Registered office address changed from 4 Riverview, Walnut Tree Close Guildford Surrey GU1 4UX to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 1 February 2017 (2 pages) |
30 January 2017 | Statement of affairs with form 4.19 (6 pages) |
30 January 2017 | Resolutions
|
30 January 2017 | Appointment of a voluntary liquidator (1 page) |
30 January 2017 | Appointment of a voluntary liquidator (1 page) |
30 January 2017 | Resolutions
|
30 January 2017 | Statement of affairs with form 4.19 (6 pages) |
15 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Appointment of Jack Edward Sutton as a director (4 pages) |
11 April 2011 | Appointment of Jack Edward Sutton as a director (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 May 2010 | Secretary's details changed for Steve James Orme on 1 October 2009 (1 page) |
5 May 2010 | Secretary's details changed for Steve James Orme on 1 October 2009 (1 page) |
5 May 2010 | Director's details changed for James Iain Thomson on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Steve James Orme on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Steve James Orme on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for James Iain Thomson on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for James Iain Thomson on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Steve James Orme on 1 October 2009 (2 pages) |
5 May 2010 | Secretary's details changed for Steve James Orme on 1 October 2009 (1 page) |
18 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for James Iain Thomson on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Steve James Orme on 1 October 2009 (2 pages) |
18 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for James Iain Thomson on 1 October 2009 (2 pages) |
18 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Steve James Orme on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Steve James Orme on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for James Iain Thomson on 1 October 2009 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 April 2009 | Return made up to 03/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 03/03/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
11 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
19 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 May 2006 | Return made up to 03/03/06; full list of members (7 pages) |
5 May 2006 | Return made up to 03/03/06; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 March 2005 | Return made up to 03/03/05; full list of members (7 pages) |
9 March 2005 | Return made up to 03/03/05; full list of members (7 pages) |
20 July 2004 | Particulars of mortgage/charge (7 pages) |
20 July 2004 | Particulars of mortgage/charge (7 pages) |
5 April 2004 | Ad 03/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2004 | New secretary appointed;new director appointed (2 pages) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New secretary appointed;new director appointed (2 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Ad 03/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2004 | Director resigned (1 page) |
3 March 2004 | Incorporation (18 pages) |
3 March 2004 | Incorporation (18 pages) |