London
EC2A 2BU
Director Name | Mr Brian Joseph Gauci |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Cassiobury Drive Watford Hertfordshire WD17 3AH |
Director Name | Nino Petoia |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 May 2004(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 June 2009) |
Role | Accountant |
Correspondence Address | 26 Ashgrove House 28 Lindsay Square London SW1V 2HW |
Secretary Name | Elizabeth Marie Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 2008) |
Role | Chartered Secretary |
Correspondence Address | High Spinney Zion Hill Ruscombe Stroud Gloucestershire GL6 6DB Wales |
Director Name | Mr Seamus Quinn |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2010(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2013) |
Role | Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bank Of Swans Clarence Avenue London SW4 8PP |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
599.7k at £1 | Wilson Street Nominees LTD 99.95% Ordinary |
---|---|
200 at £1 | Cain Nominees LTD 0.03% Ordinary |
100 at £1 | Brian Joseph Gauci 0.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £269,536 |
Gross Profit | £269,536 |
Net Worth | -£74,474 |
Cash | £14,178 |
Current Liabilities | £94,743 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
17 February 2014 | Receiver's abstract of receipts and payments to 12 February 2014 (2 pages) |
17 February 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
17 February 2014 | Receiver's abstract of receipts and payments to 12 February 2014 (2 pages) |
17 February 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
17 February 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
14 October 2013 | Termination of appointment of Seamus Quinn as a director (1 page) |
14 October 2013 | Termination of appointment of Seamus Quinn as a director (1 page) |
26 April 2013 | Appointment of receiver or manager (3 pages) |
26 April 2013 | Appointment of receiver or manager (3 pages) |
15 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-04-15
|
15 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-04-15
|
15 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-04-15
|
17 July 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
17 July 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
30 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Termination of appointment of Brian Gauci as a director (1 page) |
23 November 2010 | Resolutions
|
23 November 2010 | Termination of appointment of Brian Gauci as a director (1 page) |
23 November 2010 | Resolutions
|
23 November 2010 | Appointment of Mr. Seamus Quinn as a director (2 pages) |
23 November 2010 | Appointment of Mr. Seamus Quinn as a director (2 pages) |
19 November 2010 | Statement of capital following an allotment of shares on 11 November 2010
|
19 November 2010 | Statement of capital following an allotment of shares on 11 November 2010
|
1 November 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
1 November 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
26 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Full accounts made up to 31 December 2008 (14 pages) |
14 January 2010 | Full accounts made up to 31 December 2008 (14 pages) |
11 January 2010 | Appointment of C&P Company Secretaries Limited as a secretary (2 pages) |
11 January 2010 | Appointment of C&P Company Secretaries Limited as a secretary (2 pages) |
11 January 2010 | Registered office address changed from Standwood House, 10/12 Weir Road Balham London SW12 0NA on 11 January 2010 (1 page) |
11 January 2010 | Registered office address changed from Standwood House, 10/12 Weir Road Balham London SW12 0NA on 11 January 2010 (1 page) |
2 July 2009 | Appointment terminated director nino petoia (1 page) |
2 July 2009 | Appointment terminated director nino petoia (1 page) |
5 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
5 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
19 January 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
19 January 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
30 September 2008 | Appointment terminated secretary elizabeth lee (1 page) |
30 September 2008 | Appointment terminated secretary elizabeth lee (1 page) |
1 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
23 May 2007 | Return made up to 05/03/07; full list of members (2 pages) |
23 May 2007 | Return made up to 05/03/07; full list of members (2 pages) |
7 December 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
7 December 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
29 November 2006 | Particulars of mortgage/charge (4 pages) |
29 November 2006 | Particulars of mortgage/charge (4 pages) |
29 November 2006 | Particulars of mortgage/charge (4 pages) |
29 November 2006 | Particulars of mortgage/charge (4 pages) |
26 October 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
26 October 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Location of debenture register (1 page) |
25 May 2006 | Location of debenture register (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Return made up to 05/03/06; full list of members (3 pages) |
25 May 2006 | Return made up to 05/03/06; full list of members (3 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: standwood house 10-12 weir road london SW12 0NA (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: standwood house 10-12 weir road london SW12 0NA (1 page) |
25 May 2006 | Location of register of members (1 page) |
25 May 2006 | Location of register of members (1 page) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
30 September 2005 | Particulars of mortgage/charge (7 pages) |
30 September 2005 | Particulars of mortgage/charge (7 pages) |
5 April 2005 | Return made up to 05/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 05/03/05; full list of members (7 pages) |
15 March 2005 | Particulars of contract relating to shares (4 pages) |
15 March 2005 | Ad 18/06/04--------- £ si 120@1 (2 pages) |
15 March 2005 | Ad 18/06/04--------- £ si 179@1 (2 pages) |
15 March 2005 | Particulars of contract relating to shares (4 pages) |
15 March 2005 | Ad 18/06/04--------- £ si 179@1 (2 pages) |
15 March 2005 | Ad 18/06/04--------- £ si 120@1 (2 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Ad 18/06/04--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Ad 18/06/04--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: 134 percival rd enfield EN1 1QU (1 page) |
15 June 2004 | New secretary appointed (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: 134 percival rd enfield EN1 1QU (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New secretary appointed (1 page) |
8 June 2004 | £ nc 100/300 25/05/04 (1 page) |
8 June 2004 | £ nc 100/300 25/05/04 (1 page) |
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
5 March 2004 | Incorporation (11 pages) |
5 March 2004 | Incorporation (11 pages) |