London
SW2 3DH
Director Name | Mr Rupert Francois Rohan |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Caru Hall Bolnore Farm Lane Haywards Heath West Sussex RH16 4BX |
Secretary Name | Sally Wendy Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 9 Raymede House Tarring Road Worthing West Sussex BN11 4HD |
Secretary Name | Mr Rupert Francois Rohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caru Hall Bolnore Farm Lane Haywards Heath West Sussex RH16 4BX |
Director Name | STL Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 March 2004(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Registered Address | 71 Christchurch Road London SW2 3DH |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Tulse Hill |
Built Up Area | Greater London |
1 at £1 | Benjamin William Hampson & Davina Charlotte Jeffery 25.00% Ordinary |
---|---|
1 at £1 | Julian Farrow & Lisa Jane Farrow 25.00% Ordinary |
1 at £1 | Libertas Holdings LTD 25.00% Ordinary |
1 at £1 | William Easter & Tanya Alice Redhead 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Current Liabilities | £9,287 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
21 May 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
28 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
23 October 2018 | Registered office address changed from Aviation House, Sussex Road Haywards Heath West Sussex RH16 4DZ to Aberdeen House South Road Haywards Heath RH16 4NG on 23 October 2018 (1 page) |
6 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Termination of appointment of Rupert Rohan as a secretary (1 page) |
25 April 2013 | Termination of appointment of Rupert Rohan as a secretary (1 page) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Annual return made up to 17 March 2012 (14 pages) |
20 December 2012 | Annual return made up to 17 March 2012 (14 pages) |
18 December 2012 | Administrative restoration application (3 pages) |
18 December 2012 | Administrative restoration application (3 pages) |
30 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Lucy Wilson on 1 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Lucy Wilson on 1 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Lucy Wilson on 1 January 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 April 2009 | Return made up to 17/03/09; full list of members (5 pages) |
16 April 2009 | Return made up to 17/03/09; full list of members (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 January 2009 | Return made up to 17/03/08; full list of members (5 pages) |
7 January 2009 | Return made up to 17/03/08; full list of members (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 November 2007 | Return made up to 17/03/07; full list of members (6 pages) |
7 November 2007 | Return made up to 17/03/07; full list of members (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 June 2006 | Return made up to 17/03/06; full list of members (6 pages) |
23 June 2006 | Return made up to 17/03/06; full list of members (6 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
20 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
20 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | Secretary resigned (1 page) |
10 May 2005 | Ad 21/05/04--------- £ si 4@1 (2 pages) |
10 May 2005 | Ad 21/05/04--------- £ si 4@1 (2 pages) |
10 May 2005 | Return made up to 17/03/05; full list of members (6 pages) |
10 May 2005 | Return made up to 17/03/05; full list of members (6 pages) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | New director appointed (3 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | New director appointed (3 pages) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | New secretary appointed (2 pages) |
17 March 2004 | Incorporation (15 pages) |
17 March 2004 | Incorporation (15 pages) |