Sidmouth Road
London
NW2 5HD
Director Name | Mr Daniel John Stevens |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2004(same day as company formation) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 38a Albion Drive London E8 4LX |
Secretary Name | Mr Daniel John Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38a Albion Drive London E8 4LX |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | -£44,875 |
Cash | £131 |
Current Liabilities | £179,939 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 September 2016 | Final Gazette dissolved following liquidation (1 page) |
10 June 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
10 June 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
17 November 2015 | Liquidators statement of receipts and payments to 8 September 2015 (18 pages) |
17 November 2015 | Liquidators' statement of receipts and payments to 8 September 2015 (18 pages) |
17 November 2015 | Liquidators statement of receipts and payments to 8 September 2015 (18 pages) |
17 November 2015 | Liquidators' statement of receipts and payments to 8 September 2015 (18 pages) |
17 November 2014 | Liquidators statement of receipts and payments to 8 September 2014 (15 pages) |
17 November 2014 | Liquidators' statement of receipts and payments to 8 September 2014 (15 pages) |
17 November 2014 | Liquidators statement of receipts and payments to 8 September 2014 (15 pages) |
17 November 2014 | Liquidators' statement of receipts and payments to 8 September 2014 (15 pages) |
14 October 2013 | Liquidators' statement of receipts and payments to 8 September 2013 (10 pages) |
14 October 2013 | Liquidators statement of receipts and payments to 8 September 2013 (10 pages) |
14 October 2013 | Liquidators statement of receipts and payments to 8 September 2013 (10 pages) |
14 October 2013 | Liquidators' statement of receipts and payments to 8 September 2013 (10 pages) |
14 November 2012 | Liquidators statement of receipts and payments to 8 September 2012 (10 pages) |
14 November 2012 | Liquidators' statement of receipts and payments to 8 September 2012 (10 pages) |
14 November 2012 | Liquidators' statement of receipts and payments to 8 September 2012 (10 pages) |
14 November 2012 | Liquidators statement of receipts and payments to 8 September 2012 (10 pages) |
27 October 2011 | Statement of affairs with form 4.19 (5 pages) |
27 October 2011 | Statement of affairs with form 4.19 (5 pages) |
4 October 2011 | Resolutions
|
4 October 2011 | Appointment of a voluntary liquidator (1 page) |
4 October 2011 | Resolutions
|
4 October 2011 | Appointment of a voluntary liquidator (1 page) |
23 August 2011 | Registered office address changed from Unit 1B Leroy House 436 Essex Road London N1 3QP on 23 August 2011 (2 pages) |
23 August 2011 | Registered office address changed from Unit 1B Leroy House 436 Essex Road London N1 3QP on 23 August 2011 (2 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 November 2010 | Annual return made up to 19 July 2010 with a full list of shareholders Statement of capital on 2010-11-17
|
17 November 2010 | Annual return made up to 19 July 2010 with a full list of shareholders Statement of capital on 2010-11-17
|
15 October 2010 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL England on 15 October 2010 (2 pages) |
15 October 2010 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL England on 15 October 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 September 2009 | Return made up to 19/07/09; full list of members (4 pages) |
4 September 2009 | Registered office changed on 04/09/2009 from 4TH floor 19 denmark street london WC2H 8NA (1 page) |
4 September 2009 | Return made up to 19/07/09; full list of members (4 pages) |
4 September 2009 | Registered office changed on 04/09/2009 from 4TH floor 19 denmark street london WC2H 8NA (1 page) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from 70 clarendon court sidmouth road london NW2 5HD (1 page) |
7 October 2008 | Return made up to 19/07/08; full list of members (4 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from 70 clarendon court sidmouth road london NW2 5HD (1 page) |
7 October 2008 | Return made up to 19/07/08; full list of members (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 November 2007 | Return made up to 19/07/07; no change of members (2 pages) |
8 November 2007 | Return made up to 19/07/07; no change of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 September 2006 | Return made up to 19/07/06; full list of members (7 pages) |
20 September 2006 | Return made up to 19/07/06; full list of members (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 September 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
27 September 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
7 September 2005 | Ad 19/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 September 2005 | Return made up to 19/07/05; full list of members (7 pages) |
7 September 2005 | Return made up to 19/07/05; full list of members (7 pages) |
7 September 2005 | Ad 19/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
28 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 2004 | New secretary appointed;new director appointed (1 page) |
26 August 2004 | New secretary appointed;new director appointed (1 page) |
21 July 2004 | New director appointed (1 page) |
21 July 2004 | New director appointed (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Incorporation (16 pages) |
19 July 2004 | Incorporation (16 pages) |