London
E2 8QR
Secretary Name | Terry Floate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Mitre Gardens London Road Bishops Stortford Hertfordshire CM23 3NX |
Director Name | Mrs Deborah Ruth Churchill Dower |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 November 2010) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Dock Hill House Miry Lane Netherthong Holmfirth West Yorkshire HD9 3UH |
Director Name | Andrew James Carter |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 March 2008) |
Role | Company Director |
Correspondence Address | 72 River Avenue London N13 5RN |
Director Name | Mr Anthony Chijoke Nwachukwu |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 November 2010) |
Role | Music Production |
Country of Residence | United Kingdom |
Correspondence Address | 31 Harcourt Road Stratford London E15 3DX |
Director Name | Mr David Matthews |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat106 The Bridge 334 Queenstown Road London SW8 4NP |
Secretary Name | Miss Dee Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 November 2010) |
Role | Office Manager |
Correspondence Address | 36b Lime Grove London W12 8EA |
Director Name | Regents Registrars Ltd (Corporation) |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | Suite 72 35-37 Grosvenor Gardens London SW1W 0BS |
Secretary Name | Regents Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | Grosvenor Gardens House Suite 72 35-37 Grosvenor Gardens London SW1W 0BS |
Registered Address | 87c Goldsmiths Row Hackney London E2 8QR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
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 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2011 | Application to strike the company off the register (6 pages) |
24 January 2011 | Application to strike the company off the register (6 pages) |
12 January 2011 | Registered office address changed from First Floor 133 Curtain Road London EC2A 3BX on 12 January 2011 (1 page) |
12 January 2011 | Director's details changed for Ms Jessica Sonya Tyrrell on 1 December 2010 (2 pages) |
12 January 2011 | Termination of appointment of Dee Harding as a secretary (1 page) |
12 January 2011 | Termination of appointment of Dee Harding as a secretary (1 page) |
12 January 2011 | Director's details changed for Ms Jessica Sonya Tyrrell on 1 December 2010 (2 pages) |
12 January 2011 | Registered office address changed from First Floor 133 Curtain Road London EC2A 3BX on 12 January 2011 (1 page) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (21 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (21 pages) |
2 November 2010 | Termination of appointment of Deborah Churchill Dower as a director (1 page) |
2 November 2010 | Termination of appointment of Anthony Nwachukwu as a director (1 page) |
2 November 2010 | Termination of appointment of David Matthews as a director (1 page) |
2 November 2010 | Termination of appointment of David Matthews as a director (1 page) |
2 November 2010 | Termination of appointment of Anthony Nwachukwu as a director (1 page) |
2 November 2010 | Termination of appointment of Deborah Churchill Dower as a director (1 page) |
31 March 2010 | Director's details changed for Mr David Matthews on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Anthony Chijoke Nwachukwu on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Mr David Matthews on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 5 March 2010 no member list (4 pages) |
31 March 2010 | Director's details changed for Anthony Chijoke Nwachukwu on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Deborah Ruth Churchill Dower on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 5 March 2010 no member list (4 pages) |
31 March 2010 | Director's details changed for Deborah Ruth Churchill Dower on 1 October 2009 (2 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (20 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (20 pages) |
16 April 2009 | Annual return made up to 05/03/09 (3 pages) |
16 April 2009 | Annual return made up to 05/03/09 (3 pages) |
14 April 2009 | Director appointed mr david matthews (1 page) |
14 April 2009 | Director appointed mr david matthews (1 page) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 March 2009 | Total exemption full accounts made up to 31 March 2008 (20 pages) |
16 March 2009 | Total exemption full accounts made up to 31 March 2008 (20 pages) |
27 January 2009 | Secretary appointed miss dee harding (1 page) |
27 January 2009 | Secretary appointed miss dee harding (1 page) |
26 January 2009 | Appointment Terminated Secretary terry floate (1 page) |
26 January 2009 | Appointment terminated secretary terry floate (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from the hub 5 torrens street angel london EC1V 1NQ (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from the hub 5 torrens street angel london EC1V 1NQ (1 page) |
14 April 2008 | Annual return made up to 05/03/08 (3 pages) |
14 April 2008 | Annual return made up to 05/03/08 (3 pages) |
14 April 2008 | Appointment Terminated Director andrew carter (1 page) |
14 April 2008 | Appointment terminated director andrew carter (1 page) |
27 February 2008 | Total exemption full accounts made up to 31 March 2007 (20 pages) |
27 February 2008 | Total exemption full accounts made up to 31 March 2007 (20 pages) |
9 July 2007 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
9 July 2007 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
26 March 2007 | Annual return made up to 05/03/07 (5 pages) |
26 March 2007 | Annual return made up to 05/03/07 (5 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
28 March 2006 | Annual return made up to 05/03/06 (2 pages) |
28 March 2006 | Annual return made up to 05/03/06 (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: the hub 5 torrens street london EC1V 1NQ (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: the hub 5 torrens street london EC1V 1NQ (1 page) |
19 January 2006 | Change of name (34 pages) |
21 November 2005 | Registered office changed on 21/11/05 from: 22-13 queensbridge road shoreditch hackney london E2 8NP (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: 22-13 queensbridge road shoreditch hackney london E2 8NP (1 page) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 June 2005 | Annual return made up to 05/03/05 (3 pages) |
18 June 2005 | Annual return made up to 05/03/05
|
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | Incorporation (24 pages) |