Sussex Place
London
W2 2TA
Secretary Name | David Myers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2004(1 week after company formation) |
Appointment Duration | 11 years, 7 months (closed 14 November 2015) |
Role | Secretary |
Correspondence Address | 7 Consort Lodge 34 Albert Road London NW8 7LX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Amanda Jane Nimmo 50.00% Ordinary |
---|---|
1 at £1 | Mr Lewis Henry Essex 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36,710 |
Cash | £841 |
Current Liabilities | £55,505 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 November 2015 | Final Gazette dissolved following liquidation (1 page) |
14 August 2015 | Completion of winding up (1 page) |
14 August 2015 | Completion of winding up (1 page) |
24 February 2014 | Order of court to wind up (2 pages) |
24 February 2014 | Order of court to wind up (2 pages) |
4 February 2014 | Satisfaction of charge 1 in full (3 pages) |
4 February 2014 | Satisfaction of charge 1 in full (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 November 2013 | Registered office address changed from Canalot Studios Unit 122 222 Kensal Road London W10 5BN England on 25 November 2013 (1 page) |
25 November 2013 | Registered office address changed from Canalot Studios Unit 122 222 Kensal Road London W10 5BN England on 25 November 2013 (1 page) |
4 November 2013 | Registered office address changed from Lower Ground Floor 111-113 Great Portland Street London W1W 6QQ on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from Lower Ground Floor 111-113 Great Portland Street London W1W 6QQ on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from Lower Ground Floor 111-113 Great Portland Street London W1W 6QQ on 4 November 2013 (1 page) |
16 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
16 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 April 2010 | Director's details changed for Lewis Henry Essex on 24 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Lewis Henry Essex on 24 March 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 May 2009 | Return made up to 25/03/09; full list of members (3 pages) |
20 May 2009 | Return made up to 25/03/09; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
18 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
18 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
6 June 2007 | Return made up to 25/03/07; full list of members
|
6 June 2007 | Return made up to 25/03/07; full list of members
|
25 May 2007 | Ad 01/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 May 2007 | Ad 01/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: 3RD floor 42 great titchfield street london W1P 7AE (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 3RD floor 42 great titchfield street london W1P 7AE (1 page) |
28 June 2006 | Particulars of mortgage/charge (3 pages) |
28 June 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Return made up to 25/03/06; full list of members (6 pages) |
27 June 2006 | Return made up to 25/03/06; full list of members (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
30 November 2005 | Particulars of mortgage/charge (7 pages) |
30 November 2005 | Particulars of mortgage/charge (7 pages) |
15 April 2005 | Return made up to 25/03/05; full list of members (6 pages) |
15 April 2005 | Return made up to 25/03/05; full list of members (6 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | Registered office changed on 11/05/04 from: castlereagh house 1 bentinck court / bentinck rd west drayton middx UB7 7RQ (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: castlereagh house 1 bentinck court / bentinck rd west drayton middx UB7 7RQ (1 page) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New secretary appointed (2 pages) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
25 March 2004 | Incorporation (9 pages) |
25 March 2004 | Incorporation (9 pages) |