London
SE5 9NZ
Director Name | Ms Eleonora Oliva |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 26 March 2022(18 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 16 May 2023) |
Role | Dog Walker |
Country of Residence | England |
Correspondence Address | House J Redwing Mews Vaughan Road London SE5 9NZ |
Director Name | Mr Liam Joseph Breslin |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portmore Hosue Church Street Weybridge KT13 8DP |
Director Name | Mr Patrick James Fahey |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portmore Hosue Church Street Weybridge KT13 8DP |
Secretary Name | Mr Liam Joseph Breslin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portmore Hosue Church Street Weybridge KT13 8DP |
Director Name | Ms Ellie Oiva |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 December 2017(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 March 2022) |
Role | Dog Walker |
Country of Residence | England |
Correspondence Address | House J Redwing Mews Vaughan Road London SE5 9NZ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Curchod & Co Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2017(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2019) |
Correspondence Address | Portmore House Church Street Weybridge KT13 8DP |
Registered Address | House J Redwing Mews Vaughan Road London SE5 9NZ |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Herne Hill |
Built Up Area | Greater London |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
16 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2023 | Application to strike the company off the register (1 page) |
21 June 2022 | Notification of Dean Marc Healey as a person with significant control on 21 June 2022 (2 pages) |
21 June 2022 | Withdrawal of a person with significant control statement on 21 June 2022 (2 pages) |
25 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2022 | Confirmation statement made on 5 March 2022 with updates (4 pages) |
26 March 2022 | Appointment of Ms Eleonora Oliva as a director on 26 March 2022 (2 pages) |
26 March 2022 | Termination of appointment of Ellie Oiva as a director on 26 March 2022 (1 page) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
12 March 2021 | Termination of appointment of Curchod & Co Llp as a secretary on 31 March 2019 (1 page) |
21 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 April 2020 | Director's details changed (2 pages) |
15 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
15 March 2020 | Registered office address changed from , Portmore House Church Street, Weybridge, KT13 8DP, England to House J Redwing Mews Vaughan Road London SE5 9NZ on 15 March 2020 (1 page) |
15 March 2020 | Registered office address changed from Portmore House Church Street Weybridge KT13 8DP England to House J Redwing Mews Vaughan Road London SE5 9NZ on 15 March 2020 (1 page) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 December 2019 | Director's details changed for Mr Dean Marc Healey on 26 December 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 5 March 2019 with updates (5 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with updates (3 pages) |
14 December 2017 | Appointment of Ms Ellie Oiva as a director on 12 December 2017 (2 pages) |
14 December 2017 | Appointment of Ms Ellie Oiva as a director on 12 December 2017 (2 pages) |
13 December 2017 | Registered office address changed from Portmore Hosue Church Street Weybridge KT13 8DP England to Portmore House Church Street Weybridge KT13 8DP on 13 December 2017 (1 page) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 December 2017 | Registered office address changed from Portmore Hosue Church Street Weybridge KT13 8DP England to Portmore House Church Street Weybridge KT13 8DP on 13 December 2017 (1 page) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 December 2017 | Registered office address changed from , Portmore Hosue Church Street, Weybridge, KT13 8DP, England to House J Redwing Mews Vaughan Road London SE5 9NZ on 13 December 2017 (1 page) |
12 December 2017 | Appointment of Curchod & Co Llp as a secretary on 12 December 2017 (2 pages) |
12 December 2017 | Appointment of Mr Dean Marc Healey as a director on 12 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of Liam Joseph Breslin as a secretary on 12 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Patrick James Fahey as a director on 12 December 2017 (1 page) |
12 December 2017 | Registered office address changed from , 55 Loudoun Road, St John's Wood, London, NW8 0DL to House J Redwing Mews Vaughan Road London SE5 9NZ on 12 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Liam Joseph Breslin as a director on 12 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Patrick James Fahey as a director on 12 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Liam Joseph Breslin as a director on 12 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Liam Joseph Breslin as a secretary on 12 December 2017 (1 page) |
12 December 2017 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to Portmore Hosue Church Street Weybridge KT13 8DP on 12 December 2017 (1 page) |
12 December 2017 | Appointment of Mr Dean Marc Healey as a director on 12 December 2017 (2 pages) |
12 December 2017 | Appointment of Curchod & Co Llp as a secretary on 12 December 2017 (2 pages) |
12 December 2017 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to Portmore Hosue Church Street Weybridge KT13 8DP on 12 December 2017 (1 page) |
4 April 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 May 2016 | Director's details changed for Patrick James Fahey on 20 April 2016 (2 pages) |
20 May 2016 | Director's details changed for Patrick James Fahey on 20 April 2016 (2 pages) |
15 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
23 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
25 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 23 May 2014 (1 page) |
23 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 23 May 2014 (1 page) |
23 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Registered office address changed from , 73/75 Mortimer Street, London, W1W 7SQ on 23 May 2014 (1 page) |
15 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Secretary's details changed for Mr Liam Joseph Breslin on 5 September 2012 (1 page) |
23 October 2012 | Secretary's details changed for Mr Liam Joseph Breslin on 5 September 2012 (1 page) |
23 October 2012 | Director's details changed for Mr Liam Joseph Breslin on 5 September 2012 (2 pages) |
23 October 2012 | Secretary's details changed for Mr Liam Joseph Breslin on 5 September 2012 (1 page) |
23 October 2012 | Director's details changed for Mr Liam Joseph Breslin on 5 September 2012 (2 pages) |
23 October 2012 | Director's details changed for Mr Liam Joseph Breslin on 5 September 2012 (2 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr Liam Joseph Breslin on 5 March 2012 (2 pages) |
1 June 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Director's details changed for Mr Liam Joseph Breslin on 5 March 2012 (2 pages) |
1 June 2012 | Secretary's details changed for Mr Liam Joseph Breslin on 5 March 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr Liam Joseph Breslin on 5 March 2012 (2 pages) |
1 June 2012 | Secretary's details changed for Mr Liam Joseph Breslin on 5 March 2012 (2 pages) |
1 June 2012 | Secretary's details changed for Mr Liam Joseph Breslin on 5 March 2012 (2 pages) |
1 June 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Liam Joseph Breslin on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Mr Liam Joseph Breslin on 1 October 2009 (2 pages) |
30 March 2010 | Secretary's details changed for Mr Liam Joseph Breslin on 1 October 2009 (1 page) |
30 March 2010 | Director's details changed for Mr Liam Joseph Breslin on 1 October 2009 (2 pages) |
30 March 2010 | Secretary's details changed for Mr Liam Joseph Breslin on 1 October 2009 (1 page) |
30 March 2010 | Secretary's details changed for Mr Liam Joseph Breslin on 1 October 2009 (1 page) |
30 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (8 pages) |
30 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (8 pages) |
30 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (8 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
23 March 2009 | Return made up to 05/03/09; full list of members (7 pages) |
23 March 2009 | Return made up to 05/03/09; full list of members (7 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from, c/o weston kay 73-75 mortimer street, london, W1W 7SQ (1 page) |
9 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
1 April 2008 | Return made up to 05/03/08; full list of members (7 pages) |
1 April 2008 | Return made up to 05/03/08; full list of members (7 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from, c/o weston kay, 73-75 mortimer street, london, W1W 7SQ (1 page) |
13 November 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
13 November 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
8 May 2007 | Return made up to 05/03/07; full list of members (4 pages) |
8 May 2007 | Return made up to 05/03/07; full list of members (4 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
14 March 2006 | Return made up to 05/03/06; full list of members (5 pages) |
14 March 2006 | Return made up to 05/03/06; full list of members (5 pages) |
21 February 2006 | 5 shares at £1 20/04/05 (3 pages) |
21 February 2006 | 5 shares at £1 20/04/05 (3 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: 34 new cavendish street london W1M 7 lh (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: 34 new cavendish street, london, W1M 7 lh (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: 34 new cavendish street london W1M 7 lh (1 page) |
8 February 2006 | Return made up to 05/03/05; full list of members; amend (6 pages) |
8 February 2006 | Return made up to 05/03/05; full list of members; amend (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 May 2005 | Return made up to 05/03/05; full list of members (7 pages) |
9 May 2005 | Ad 11/06/04--------- £ si 3@1 (2 pages) |
9 May 2005 | Ad 20/04/05--------- £ si 6@1=6 £ ic 3/9 (2 pages) |
9 May 2005 | Return made up to 05/03/05; full list of members (7 pages) |
9 May 2005 | Ad 11/06/04--------- £ si 3@1 (2 pages) |
9 May 2005 | Ad 20/04/05--------- £ si 6@1=6 £ ic 3/9 (2 pages) |
12 July 2004 | Ad 11/06/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
12 July 2004 | Ad 11/06/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
18 March 2004 | New secretary appointed;new director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New secretary appointed;new director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
5 March 2004 | Incorporation (15 pages) |
5 March 2004 | Incorporation (15 pages) |