London
W5 2LJ
Secretary Name | Joseph Littlewood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2005(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (closed 22 October 2013) |
Role | Company Director |
Correspondence Address | 22 Roundell Road Barnoldswick Lancashire BB18 6EB |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2004 |
Appointment Duration | 2 days (resigned 05 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2004 |
Appointment Duration | 2 days (resigned 05 April 2004) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Paul Patrick Cullen |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Financial Advis |
Correspondence Address | 52 Garden Close Northolt Middlesex UB5 5ND |
Secretary Name | Mr Paul Alan Littlewood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Financial Advis |
Country of Residence | England |
Correspondence Address | 33 Westville Grange London W5 2LJ |
Director Name | Kenneth Alun Peacock |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 February 2006) |
Role | Company Director |
Correspondence Address | 70 Ansell Road London SW17 7LT |
Director Name | Mr Owen Charles Hughes |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunbronze House 270 Main Road Naphill High Wycombe Buckinghamshire HP14 4RX |
Director Name | Cameron Thomas Wilson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 July 2005(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 September 2008) |
Role | Business Development |
Correspondence Address | 48 Waverton Road Earlsfield London SW18 3BZ |
Registered Address | 33 Westville Grange London W5 2LJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Latest Accounts | 21 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 21 March |
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2013 | Application to strike the company off the register (3 pages) |
27 June 2013 | Application to strike the company off the register (3 pages) |
20 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
20 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
29 April 2013 | Previous accounting period shortened from 31 March 2013 to 21 March 2013 (1 page) |
29 April 2013 | Previous accounting period shortened from 31 March 2013 to 21 March 2013 (1 page) |
29 April 2013 | Total exemption small company accounts made up to 21 March 2013 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 21 March 2013 (7 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Director's details changed for Paul Alan Littlewood on 8 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Paul Alan Littlewood on 8 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Paul Alan Littlewood on 8 May 2012 (2 pages) |
8 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (14 pages) |
16 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (14 pages) |
9 June 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
9 June 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
20 May 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
20 May 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
23 April 2010 | Annual return made up to 22 April 2010 (14 pages) |
23 April 2010 | Annual return made up to 22 April 2010 (14 pages) |
1 May 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
1 May 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
23 April 2009 | Return made up to 05/04/09; no change of members (10 pages) |
23 April 2009 | Return made up to 05/04/09; no change of members (10 pages) |
18 December 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
18 December 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
18 September 2008 | Appointment Terminated Director cameron wilson (1 page) |
18 September 2008 | Appointment terminated director cameron wilson (1 page) |
21 August 2008 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
21 August 2008 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
7 July 2008 | Return made up to 05/04/08; full list of members (7 pages) |
7 July 2008 | Return made up to 05/04/08; full list of members (7 pages) |
14 August 2007 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
14 August 2007 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
18 May 2007 | Return made up to 05/04/07; full list of members
|
18 May 2007 | Return made up to 05/04/07; full list of members (7 pages) |
18 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
18 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
18 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
18 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
10 May 2006 | Amended accounts made up to 30 April 2005 (5 pages) |
10 May 2006 | Amended accounts made up to 30 April 2005 (5 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
16 January 2006 | Total exemption small company accounts made up to 30 April 2005 (1 page) |
16 January 2006 | Total exemption small company accounts made up to 30 April 2005 (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
24 May 2005 | Return made up to 05/04/05; full list of members (2 pages) |
24 May 2005 | Return made up to 05/04/05; full list of members (2 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | New secretary appointed (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | New secretary appointed (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: 16 saint john street london EC1M 4NT (1 page) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: 16 saint john street london EC1M 4NT (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | New secretary appointed;new director appointed (2 pages) |
7 June 2004 | New secretary appointed;new director appointed (2 pages) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | New director appointed (2 pages) |
5 April 2004 | Incorporation (14 pages) |