London
E1 8NN
Director Name | Ms Joanna Clare Yarrow |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2004(2 weeks after company formation) |
Appointment Duration | 13 years, 6 months (closed 14 October 2017) |
Role | Communications Consultant |
Country of Residence | England |
Correspondence Address | Carter Backer Winter Llp 66 Prescot Street London E1 8NN |
Secretary Name | Mr Richard Jack Kendall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2007(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 14 October 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Carter Backer Winter Llp 66 Prescot Street London E1 8NN |
Secretary Name | Peter William Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(4 days after company formation) |
Appointment Duration | 6 days (resigned 28 March 2004) |
Role | Company Director |
Correspondence Address | 112 Palewell Park East Sheen London SW14 8JH |
Director Name | Christopher Mark Watts |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2007) |
Role | Consultant |
Correspondence Address | 34a Fyfield Road London E17 3RA |
Secretary Name | Joanna Clare Yarrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2004(1 week, 3 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 August 2004) |
Role | Communications Consultant |
Correspondence Address | 57 Lampard Grove London N16 6XA |
Secretary Name | Christopher Mark Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 34a Fyfield Road London E17 3RA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Carter Backer Winter Llp 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£55,850 |
Cash | £4,658 |
Current Liabilities | £206,012 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 July 2017 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
21 December 2016 | Liquidators' statement of receipts and payments to 16 November 2016 (12 pages) |
25 November 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 November 2015 | Appointment of a voluntary liquidator (2 pages) |
24 November 2015 | Resolutions
|
24 November 2015 | Statement of affairs with form 4.19 (7 pages) |
12 November 2015 | Registered office address changed from 1 Albemarle Way London EC1V 4JB to Carter Backer Winter Llp 66 Prescot Street London E1 8NN on 12 November 2015 (1 page) |
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 September 2014 | Satisfaction of charge 2 in full (4 pages) |
20 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders (4 pages) |
20 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 April 2011 | Secretary's details changed for Richard Jack Kendall on 18 March 2011 (1 page) |
4 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 March 2010 | Register inspection address has been changed (1 page) |
26 March 2010 | Director's details changed for Ms Joanna Clare Yarrow on 18 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Register(s) moved to registered inspection location (1 page) |
26 March 2010 | Director's details changed for Jonathan Paul Smales on 18 March 2010 (2 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
24 March 2009 | Ad 24/03/08\gbp si [email protected]=0.5\gbp ic 3/3.5\ (1 page) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 December 2008 | Director's change of particulars / joanna yarrow / 01/06/2008 (1 page) |
12 December 2008 | Director's change of particulars / jonathan smales / 01/06/2008 (1 page) |
7 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
3 April 2008 | Appointment terminated secretary christopher watts (1 page) |
3 April 2008 | Secretary's change of particulars / richard icendall / 01/03/2008 (2 pages) |
7 January 2008 | Particulars of mortgage/charge (9 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | New secretary appointed (2 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 April 2007 | Return made up to 18/03/07; full list of members (3 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 April 2006 | Return made up to 18/03/06; full list of members (3 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: 57 lampard grove london N16 6XA (1 page) |
11 April 2005 | Return made up to 18/03/05; full list of members
|
14 March 2005 | Resolutions
|
14 March 2005 | Div 07/03/05 (1 page) |
14 March 2005 | Ad 07/03/05--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | New director appointed (1 page) |
11 August 2004 | New secretary appointed (1 page) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: unit 1 utopia village 7 chalcot road london NW1 8HL (1 page) |
16 April 2004 | Secretary resigned (1 page) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | Registered office changed on 26/03/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 March 2004 | Memorandum and Articles of Association (10 pages) |
25 March 2004 | Company name changed shopflight LIMITED\certificate issued on 25/03/04 (2 pages) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
18 March 2004 | Incorporation (17 pages) |