Bagleys Lane
London
SW6 2BW
Director Name | Mr Douglas Frederick Brown |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(1 day after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 May 2012) |
Role | Chartered Accountant--Retired |
Country of Residence | United Kingdom |
Correspondence Address | 165 Pembroke Close Banstead Surrey SM7 2BH |
Secretary Name | Mr John David Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 January 2010) |
Role | Accountant |
Correspondence Address | 2 Bloomsbury Street London WC1B 3ST |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Correspondence Address | 88a Tooley Street London Bridge London SE1 2TF |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | Unit 4 Talina Centre Bagleys Lane London SW6 2BW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2013 | Application to strike the company off the register (3 pages) |
14 October 2013 | Application to strike the company off the register (3 pages) |
27 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
24 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
17 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Termination of appointment of Douglas Frederick Brown as a director on 10 May 2012 (1 page) |
10 May 2012 | Appointment of Mr Tim David Reuter as a director on 10 May 2012 (2 pages) |
10 May 2012 | Appointment of Mr Tim David Reuter as a director (2 pages) |
10 May 2012 | Termination of appointment of Douglas Brown as a director (1 page) |
22 July 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
26 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
8 June 2010 | Termination of appointment of John Warner as a secretary (1 page) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Registered office address changed from 165 Pembroke Close Banstead Surrey SM7 2BH on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from 165 Pembroke Close Banstead Surrey SM7 2BH on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from 165 Pembroke Close Banstead Surrey SM7 2BH on 8 June 2010 (1 page) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Termination of appointment of John Warner as a secretary (1 page) |
24 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
24 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
4 August 2009 | Director's change of particulars / douglas brown / 30/07/2009 (1 page) |
4 August 2009 | Director's Change of Particulars / douglas brown / 30/07/2009 / HouseName/Number was: , now: 165; Street was: grovers corners, now: pembroke close; Area was: pembroke close, now: ; Country was: , now: uk (1 page) |
30 July 2009 | Return made up to 17/05/09; full list of members (3 pages) |
30 July 2009 | Return made up to 17/05/09; full list of members (3 pages) |
30 July 2009 | Director's change of particulars / douglas brown / 30/07/2009 (1 page) |
30 July 2009 | Director's Change of Particulars / douglas brown / 30/07/2009 / HouseName/Number was: , now: 165; Street was: 2 bloomsbury street, now: pembroke close; Post Town was: london, now: banstead; Region was: , now: surrey; Post Code was: WC1B 3ST, now: SM7 2BH; Country was: , now: uk; Occupation was: chartered accountant, now: chartered accountant--retir (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from 12 gleneagles court, brighton road, crawley west sussex RH10 6AD (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from 12 gleneagles court, brighton road, crawley west sussex RH10 6AD (1 page) |
8 April 2009 | Return made up to 31/05/08; no change of members (4 pages) |
8 April 2009 | Return made up to 31/05/08; no change of members (4 pages) |
6 November 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
6 November 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
29 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
29 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
7 August 2007 | Return made up to 17/05/07; full list of members (6 pages) |
7 August 2007 | Return made up to 17/05/07; full list of members (6 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Secretary's particulars changed (1 page) |
17 April 2007 | Secretary's particulars changed (1 page) |
19 February 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
19 February 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
28 June 2006 | Ad 22/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2006 | Return made up to 17/05/06; full list of members (6 pages) |
28 June 2006 | Return made up to 17/05/06; full list of members (6 pages) |
28 June 2006 | Ad 22/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
15 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
6 September 2005 | Return made up to 17/05/05; full list of members (6 pages) |
6 September 2005 | Return made up to 17/05/05; full list of members (6 pages) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | New secretary appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: 88A tooley street london bridge london SE1 2TF (1 page) |
17 May 2004 | Incorporation (10 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: 88A tooley street london bridge london SE1 2TF (1 page) |
17 May 2004 | Incorporation (10 pages) |