London
SE1 9QR
Director Name | Mrs Hayet Thompson |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Algerian |
Status | Closed |
Appointed | 01 May 2013(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 24 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House London Bridge London SE1 9QR |
Director Name | Mrs Mary Thompson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2014(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 24 July 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 63 Alexandra Road Hemel Hempstead Hertfordshire HP2 4AG |
Secretary Name | Mary Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | "Rivendell" Sheethanger Lane, Felden Hemel Hempstead Hertfordshire HP3 0BQ |
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Emily Louise Thompson 7.14% Ordinary C |
---|---|
1 at £1 | Gerald Thompson Discretionary Will Trust 7.14% Ordinary E |
1 at £1 | Hayet Thompson 7.14% Ordinary A |
1 at £1 | James Daniel Thompson 7.14% Ordinary D |
1 at £1 | Mary Thompson 7.14% Ordinary B |
9 at £1 | Martin Scott Thompson 64.29% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £408,083 |
Cash | £405,825 |
Current Liabilities | £4,137 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 April 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
23 February 2017 | Liquidators' statement of receipts and payments to 21 January 2017 (10 pages) |
3 February 2016 | Registered office address changed from 18 Lundy Drive West Cross Swansea SA3 5QL to C/O Wilkins Kennedy Llp Bridge House London Bridge London SE1 9QR on 3 February 2016 (1 page) |
28 January 2016 | Appointment of a voluntary liquidator (1 page) |
28 January 2016 | Declaration of solvency (3 pages) |
28 January 2016 | Resolutions
|
12 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
21 December 2015 | Previous accounting period extended from 31 July 2015 to 31 August 2015 (1 page) |
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
3 July 2015 | Registered office address changed from 111 Gainsborough Road Hayes Middlesex UB4 8QG to 18 Lundy Drive West Cross Swansea SA3 5QL on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 111 Gainsborough Road Hayes Middlesex UB4 8QG to 18 Lundy Drive West Cross Swansea SA3 5QL on 3 July 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
12 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 July 2013 (16 pages) |
28 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 July 2012 (18 pages) |
28 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 July 2010 (18 pages) |
8 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 July 2011 (18 pages) |
10 April 2014 | Appointment of Mrs Mary Thompson as a director (2 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
23 August 2013 | Director's details changed for Martin Scott Thompson on 1 May 2013 (2 pages) |
23 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2014-08-12
|
23 August 2013 | Director's details changed for Martin Scott Thompson on 1 May 2013 (2 pages) |
30 July 2013 | Appointment of Mrs Hayet Thompson as a director (2 pages) |
8 April 2013 | Registered office address changed from , "Rivendell", Sheethanger Lane, Felden, Hemel Hempstead, Hertfordshire, HP3 0BQ on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from , "Rivendell", Sheethanger Lane, Felden, Hemel Hempstead, Hertfordshire, HP3 0BQ on 8 April 2013 (1 page) |
27 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders
|
10 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 July 2011 | Annual return made up to 29 July 2011 with a full list of shareholders
|
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders
|
30 July 2010 | Director's details changed for Martin Scott Thompson on 29 July 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
11 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
11 August 2009 | Director's change of particulars / martin thompson / 10/08/2009 (1 page) |
22 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 July 2008 | Return made up to 29/07/08; full list of members (4 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
26 September 2007 | Return made up to 29/07/07; full list of members (3 pages) |
25 September 2007 | Location of register of members (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: "rivendell", sheethanger lane, felden, hemel hempstead, hertfordshire HP3 0BQ (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Location of debenture register (1 page) |
4 October 2006 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
27 September 2006 | Return made up to 29/07/06; full list of members (8 pages) |
4 January 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
15 September 2005 | Return made up to 29/07/05; full list of members (8 pages) |
29 July 2004 | Incorporation (14 pages) |