1st Floor
London
W4 5TT
Director Name | Jeremy John Drysdale Marsh |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2004(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 454-458 Chiswick High Road 1st Floor London W4 5TT |
Secretary Name | Jeremy John Drysdale Marsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2004(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 454-458 Chiswick High Road 1st Floor London W4 5TT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 454-458 Chiswick High Road 1st Floor London W4 5TT |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
100k at £1 | Ajc2 Pension Scheme 99.90% Redeemable Preference |
---|---|
80 at £1 | Jeremy Marsh 0.08% Ordinary |
20 at £1 | Emma Marsh 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,188 |
Cash | £106,450 |
Current Liabilities | £180,034 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 October 2012 | Registered office address changed from C/O C/O Spiro Bentley 1St Floor Price Jamieson House 104-108 Oxford Street London W1D 1LP United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from C/O C/O Spiro Bentley 1St Floor Price Jamieson House 104-108 Oxford Street London W1D 1LP United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from C/O C/O Spiro Bentley 1St Floor Price Jamieson House 104-108 Oxford Street London W1D 1LP United Kingdom on 9 October 2012 (1 page) |
4 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
4 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
12 April 2012 | Statement of capital following an allotment of shares on 12 April 2012
|
12 April 2012 | Statement of capital following an allotment of shares on 12 April 2012
|
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 June 2011 | Secretary's details changed for Jeremy John Drysdale Marsh on 31 May 2011 (1 page) |
22 June 2011 | Director's details changed for Jeremy John Drysdale Marsh on 31 May 2011 (2 pages) |
22 June 2011 | Secretary's details changed for Jeremy John Drysdale Marsh on 31 May 2011 (1 page) |
22 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Director's details changed for Jeremy John Drysdale Marsh on 31 May 2011 (2 pages) |
22 June 2011 | Director's details changed for Emma Marsh on 31 May 2011 (2 pages) |
22 June 2011 | Director's details changed for Emma Marsh on 31 May 2011 (2 pages) |
22 February 2011 | Registered office address changed from C/O Spiro Bentley 4Th Floor Paramount House 162-170 Wardour Street London W1F 8ZX on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from C/O Spiro Bentley 4Th Floor Paramount House 162-170 Wardour Street London W1F 8ZX on 22 February 2011 (1 page) |
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) |
16 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Emma Marsh on 14 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Emma Marsh on 14 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Jeremy John Drysdale Marsh on 14 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Jeremy John Drysdale Marsh on 14 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 June 2008 | Location of register of members (1 page) |
27 June 2008 | Director's change of particulars / emma marsh / 14/05/2008 (1 page) |
27 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
27 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
27 June 2008 | Location of register of members (1 page) |
27 June 2008 | Director and secretary's change of particulars / jeremy marsh / 14/05/2008 (1 page) |
27 June 2008 | Director's change of particulars / emma marsh / 14/05/2008 (1 page) |
27 June 2008 | Director and secretary's change of particulars / jeremy marsh / 14/05/2008 (1 page) |
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) |
14 June 2007 | Return made up to 14/05/07; no change of members
|
14 June 2007 | Return made up to 14/05/07; no change of members
|
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
6 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
23 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
23 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
24 June 2005 | Return made up to 14/05/05; full list of members
|
24 June 2005 | Return made up to 14/05/05; full list of members
|
15 June 2004 | Ad 28/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 June 2004 | Ad 28/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 May 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | New secretary appointed;new director appointed (2 pages) |
20 May 2004 | New secretary appointed;new director appointed (2 pages) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
20 May 2004 | Director resigned (1 page) |
14 May 2004 | Incorporation (20 pages) |
14 May 2004 | Incorporation (20 pages) |