402 Fulham Road
London
SW6 1HR
Director Name | Mr Lee Martin James McLoughlin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2004(1 day after company formation) |
Appointment Duration | 10 years, 1 month (closed 28 October 2014) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 115 Ocean Wharf 60 Westferry Road Isle Of Dogs London E14 8JF |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Hanover Registrar Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2004(1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 February 2010) |
Correspondence Address | 2nd Floor 201 Haverstock Hill Belsize Park London NW3 4QG |
Registered Address | 2nd Floor, 201 Haverstock Hill Belsize Park London NW3 4QG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Gillian Greenwood & Lee Mcloughlin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,293 |
Current Liabilities | £8,293 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2014 | Application to strike the company off the register (3 pages) |
2 July 2014 | Application to strike the company off the register (3 pages) |
2 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
16 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 October 2010 | Director's details changed for Gillian Greenwood on 1 October 2009 (2 pages) |
15 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Director's details changed for Gillian Greenwood on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Gillian Greenwood on 1 October 2009 (2 pages) |
15 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Termination of appointment of Hanover Registrar Services Limited as a secretary (1 page) |
1 March 2010 | Termination of appointment of Hanover Registrar Services Limited as a secretary (1 page) |
11 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 October 2008 | Return made up to 08/09/08; full list of members (4 pages) |
20 October 2008 | Return made up to 08/09/08; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
9 October 2007 | Return made up to 08/09/07; full list of members (2 pages) |
9 October 2007 | Return made up to 08/09/07; full list of members (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
12 September 2006 | Return made up to 08/09/06; full list of members (2 pages) |
12 September 2006 | Return made up to 08/09/06; full list of members (2 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
4 October 2005 | Return made up to 08/09/05; full list of members (3 pages) |
4 October 2005 | Return made up to 08/09/05; full list of members (3 pages) |
21 June 2005 | Company name changed holistic pilates LTD\certificate issued on 21/06/05 (2 pages) |
21 June 2005 | Company name changed holistic pilates LTD\certificate issued on 21/06/05 (2 pages) |
23 December 2004 | Ad 17/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 December 2004 | Ad 17/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Secretary resigned (1 page) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New secretary appointed (1 page) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New secretary appointed (1 page) |
8 September 2004 | Incorporation (16 pages) |
8 September 2004 | Incorporation (16 pages) |