London
SW4 6DA
Secretary Name | Leo George Alexander Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2007(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 27 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 9 Old Station Way London SW4 6DA |
Director Name | Mr Peter Stuart Bull |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 May 2004(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Greenwich Academy 50 Blackheath Road Greenwich London SE10 8DZ |
Secretary Name | Magdalena Gabriela Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 February 2007) |
Role | Secretary |
Correspondence Address | 190 Dedworth Road Windsor Berkshire SL4 4JL |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Suite 3 55 Liddon Road Bromley Kent BR1 2SR |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
2 at £1 | Leo Miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,057 |
Cash | £4,178 |
Current Liabilities | £31,405 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2016 | Application to strike the company off the register (3 pages) |
3 October 2016 | Application to strike the company off the register (3 pages) |
20 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2016 | Secretary's details changed for Leo George Alexander Miller on 1 February 2016 (1 page) |
14 July 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Secretary's details changed for Leo George Alexander Miller on 1 February 2016 (1 page) |
14 July 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Director's details changed for Leo George Alexander Miller on 1 February 2016 (2 pages) |
14 July 2016 | Director's details changed for Leo George Alexander Miller on 1 February 2016 (2 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2016 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
7 October 2015 | Compulsory strike-off action has been suspended (1 page) |
7 October 2015 | Compulsory strike-off action has been suspended (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
11 November 2014 | Registered office address changed from 178 Brownhill Road Catford London SE6 2DJ to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from 178 Brownhill Road Catford London SE6 2DJ to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page) |
28 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
20 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 April 2013 | Director's details changed for Leo George Alexander Miller on 26 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Leo George Alexander Miller on 26 April 2013 (2 pages) |
30 April 2013 | Secretary's details changed for Leo George Alexander Miller on 26 April 2013 (2 pages) |
30 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Secretary's details changed for Leo George Alexander Miller on 26 April 2013 (2 pages) |
30 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
11 January 2012 | Registered office address changed from 7a Lime Walk Maidenhead Berkshire SL6 6QB United Kingdom on 11 January 2012 (2 pages) |
11 January 2012 | Registered office address changed from 7a Lime Walk Maidenhead Berkshire SL6 6QB United Kingdom on 11 January 2012 (2 pages) |
8 May 2011 | Registered office address changed from 7 Lime Walk Maidenhead Berkshire SL6 6QB United Kingdom on 8 May 2011 (1 page) |
8 May 2011 | Director's details changed for Leo George Alexander Miller on 22 April 2011 (2 pages) |
8 May 2011 | Secretary's details changed for Leo George Alexander Miller on 22 April 2011 (2 pages) |
8 May 2011 | Registered office address changed from 7 Lime Walk Maidenhead Berkshire SL6 6QB United Kingdom on 8 May 2011 (1 page) |
8 May 2011 | Secretary's details changed for Leo George Alexander Miller on 22 April 2011 (2 pages) |
8 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
8 May 2011 | Director's details changed for Leo George Alexander Miller on 22 April 2011 (2 pages) |
8 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
8 May 2011 | Registered office address changed from 7 Lime Walk Maidenhead Berkshire SL6 6QB United Kingdom on 8 May 2011 (1 page) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
6 August 2010 | Registered office address changed from 190 Dedworth Road Windsor Berkshire SL4 4JL on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from 190 Dedworth Road Windsor Berkshire SL4 4JL on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from 190 Dedworth Road Windsor Berkshire SL4 4JL on 6 August 2010 (1 page) |
3 June 2010 | Director's details changed for Leo George Alexander Miller on 20 April 2010 (2 pages) |
3 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Leo George Alexander Miller on 20 April 2010 (2 pages) |
3 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
15 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
6 June 2008 | Return made up to 22/04/08; full list of members (3 pages) |
6 June 2008 | Return made up to 22/04/08; full list of members (3 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
15 May 2007 | Location of register of members (1 page) |
15 May 2007 | Location of register of members (1 page) |
15 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | Secretary resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
14 August 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
14 August 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
25 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
25 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
1 June 2005 | Return made up to 22/04/05; full list of members
|
1 June 2005 | Return made up to 22/04/05; full list of members
|
1 April 2005 | Registered office changed on 01/04/05 from: the old cottage, the green boughton monchelsea maidstone kent ME17 4LT (1 page) |
1 April 2005 | Registered office changed on 01/04/05 from: the old cottage, the green boughton monchelsea maidstone kent ME17 4LT (1 page) |
28 June 2004 | Ad 06/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 June 2004 | Ad 06/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 May 2004 | New director appointed (1 page) |
18 May 2004 | New director appointed (1 page) |
18 May 2004 | New director appointed (1 page) |
18 May 2004 | New director appointed (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | New secretary appointed (1 page) |
17 May 2004 | New secretary appointed (1 page) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
22 April 2004 | Incorporation (13 pages) |
22 April 2004 | Incorporation (13 pages) |