Battersea Reach Juniper Drive
London
SW18 1TW
Director Name | Mrs Lucy-Anne Emma Echeverria |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2011(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 10 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Commodore House Juniper Drive London SW18 1TW |
Secretary Name | David Moon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 198 Malyons Road Ladywell SE13 7XF |
Secretary Name | Ms Christine-Marie Echeverria |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 27 July 2006(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 February 2010) |
Role | Office Manager |
Correspondence Address | 22 Berrylands Road Surbiton Surrey KT5 8RA |
Director Name | Stewart Adam Warburton |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 February 2010) |
Role | Lighting |
Correspondence Address | 12 Berrylands Road Surbiton Surrey KT5 8RA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 10 Furnival Street London EC4A 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 October 2013 | Final Gazette dissolved following liquidation (1 page) |
10 July 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
10 July 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
14 June 2013 | Liquidators statement of receipts and payments to 24 May 2013 (10 pages) |
14 June 2013 | Liquidators' statement of receipts and payments to 24 May 2013 (10 pages) |
14 June 2013 | Liquidators' statement of receipts and payments to 24 May 2013 (10 pages) |
25 July 2012 | Liquidators' statement of receipts and payments to 24 May 2012 (12 pages) |
25 July 2012 | Liquidators' statement of receipts and payments to 24 May 2012 (12 pages) |
25 July 2012 | Liquidators statement of receipts and payments to 24 May 2012 (12 pages) |
8 March 2012 | Insolvency:secretary of state liquidator release (1 page) |
8 March 2012 | INSOLVENCY:Secretary of State liquidator release (1 page) |
28 February 2012 | Appointment of a voluntary liquidator (1 page) |
28 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 February 2012 | Appointment of a voluntary liquidator (1 page) |
1 June 2011 | Appointment of a voluntary liquidator (1 page) |
1 June 2011 | Statement of affairs with form 4.19 (7 pages) |
1 June 2011 | Registered office address changed from C/O Andrew Cross & Co Plaza Building Lee High Road London SE13 5PT United Kingdom on 1 June 2011 (2 pages) |
1 June 2011 | Resolutions
|
1 June 2011 | Registered office address changed from C/O Andrew Cross & Co Plaza Building Lee High Road London SE13 5PT United Kingdom on 1 June 2011 (2 pages) |
1 June 2011 | Resolutions
|
1 June 2011 | Appointment of a voluntary liquidator (1 page) |
1 June 2011 | Registered office address changed from C/O Andrew Cross & Co Plaza Building Lee High Road London SE13 5PT United Kingdom on 1 June 2011 (2 pages) |
1 June 2011 | Statement of affairs with form 4.19 (7 pages) |
23 May 2011 | Appointment of Mrs Lucy-Anne Emma Echeverria as a director (2 pages) |
23 May 2011 | Appointment of Mrs Lucy-Anne Emma Echeverria as a director (2 pages) |
8 September 2010 | Annual return made up to 28 June 2010 with a full list of shareholders Statement of capital on 2010-09-08
|
8 September 2010 | Annual return made up to 28 June 2010 with a full list of shareholders Statement of capital on 2010-09-08
|
7 September 2010 | Registered office address changed from Unit 1 Kingfisher House Battersea Reach Juniper Drive London SW18 1TX United Kingdom on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from Unit 1 Kingfisher House Battersea Reach Juniper Drive London SW18 1TX United Kingdom on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from Unit 1 Kingfisher House Battersea Reach Juniper Drive London SW18 1TX United Kingdom on 7 September 2010 (1 page) |
18 May 2010 | Termination of appointment of Christine-Marie Echeverria as a secretary (1 page) |
18 May 2010 | Termination of appointment of Christine-Marie Echeverria as a secretary (1 page) |
18 May 2010 | Termination of appointment of Stewart Warburton as a director (1 page) |
18 May 2010 | Termination of appointment of Stewart Warburton as a director (1 page) |
21 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 November 2009 | Registered office address changed from 147 Battersea Rise London SW11 1HE United Kingdom on 8 November 2009 (1 page) |
8 November 2009 | Registered office address changed from 147 Battersea Rise London SW11 1HE United Kingdom on 8 November 2009 (1 page) |
8 November 2009 | Registered office address changed from 147 Battersea Rise London SW11 1HE United Kingdom on 8 November 2009 (1 page) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2009 | Director's details changed for Mr Michael Edward Echeverria on 2 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Michael Edward Echeverria on 2 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Michael Edward Echeverria on 2 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 28 June 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Director's details changed for Mr Michael Edward Echeverria on 2 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Michael Edward Echeverria on 2 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Michael Edward Echeverria on 2 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 28 June 2009 with a full list of shareholders (3 pages) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2009 | Return made up to 28/06/08; full list of members (3 pages) |
7 January 2009 | Return made up to 28/06/08; full list of members (3 pages) |
6 January 2009 | Director's change of particulars / michael echeverria / 14/05/2006 (1 page) |
6 January 2009 | Location of register of members (1 page) |
6 January 2009 | Location of debenture register (1 page) |
6 January 2009 | Location of debenture register (1 page) |
6 January 2009 | Director's Change of Particulars / michael echeverria / 14/05/2006 / HouseName/Number was: 2, now: 147B; Street was: juniper drive, now: battersea rise; Post Code was: SW18 1TW, now: SW11 1HE (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from 2 commodore house juniper drive wandsworth london SW18 1TW (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from 2 commodore house juniper drive wandsworth london SW18 1TW (1 page) |
6 January 2009 | Location of register of members (1 page) |
28 December 2008 | Return made up to 28/06/07; full list of members (3 pages) |
28 December 2008 | Return made up to 28/06/07; full list of members (3 pages) |
26 December 2008 | Director's Change of Particulars / michael echeverria / 26/12/2008 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: 2 commodore house, now: juniper drive; Area was: juniper drive wandsworth, now: ; Country was: , now: united kingdom (2 pages) |
26 December 2008 | Secretary's change of particulars / christine echeverrid / 26/12/2008 (2 pages) |
26 December 2008 | Director's change of particulars / michael echeverria / 26/12/2008 (2 pages) |
26 December 2008 | Secretary's Change of Particulars / christine echeverrid / 26/12/2008 / Title was: , now: ms; Forename was: christine, now: christine-marie; Middle Name/s was: marie, now: ; Surname was: echeverrid, now: echeverria; HouseName/Number was: , now: 22; Street was: 22 herbert road, now: berrylands road; Area was: wimbledon, now: ; Post Town was: london, (2 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 October 2008 | Director appointed stewart adam warburton (3 pages) |
22 October 2008 | Director appointed stewart adam warburton (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
23 December 2007 | Registered office changed on 23/12/07 from: 147 battersea rise first floor london SW11 1HE (2 pages) |
23 December 2007 | Director's particulars changed (1 page) |
23 December 2007 | Registered office changed on 23/12/07 from: 147 battersea rise first floor london SW11 1HE (2 pages) |
23 December 2007 | Director's particulars changed (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 17 pindock mews first floor studios maida vale london W9 2PY (1 page) |
15 January 2007 | Return made up to 28/06/06; full list of members (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
15 January 2007 | Return made up to 28/06/06; full list of members (6 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: 17 pindock mews first floor studios maida vale london W9 2PY (1 page) |
15 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | New secretary appointed (2 pages) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Secretary resigned (1 page) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 168 wymering mansions wymering road, maida vale london W9 2NG (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 168 wymering mansions wymering road, maida vale london W9 2NG (1 page) |
2 July 2005 | Return made up to 28/06/05; full list of members (6 pages) |
2 July 2005 | Return made up to 28/06/05; full list of members (6 pages) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | Director resigned (1 page) |
13 August 2004 | Ad 28/06/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 August 2004 | Ad 28/06/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 June 2004 | Incorporation (16 pages) |
28 June 2004 | Incorporation (16 pages) |