London
SW2 4XW
Secretary Name | Mrs Ruth Fenton |
---|---|
Status | Closed |
Appointed | 03 October 2011(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 06 June 2017) |
Role | Company Director |
Correspondence Address | 119 Telford Avenue London SW2 4XW |
Secretary Name | Karen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 April 2007) |
Role | Personal Assistant |
Correspondence Address | 15 Midmoor Road Balham London SW12 0EW |
Secretary Name | Jean Agnes Routledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 October 2011) |
Role | Company Director |
Correspondence Address | 15 Midmoor Road Balham London SW12 0EW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 119 Telford Avenue London SW2 4XW |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Hill |
Built Up Area | Greater London |
2 at £1 | Ruth Fenton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,967 |
Cash | £15,324 |
Current Liabilities | £38,451 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | Application to strike the company off the register (3 pages) |
28 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
8 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
5 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
29 August 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
21 August 2014 | Total exemption full accounts made up to 30 November 2013 (10 pages) |
27 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
17 June 2013 | Total exemption full accounts made up to 30 November 2012 (10 pages) |
9 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
2 March 2012 | Secretary's details changed for Mrs Ruth Fenton on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for David Erskine Routledge on 2 March 2012 (2 pages) |
2 March 2012 | Secretary's details changed for Mrs Ruth Fenton on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for David Erskine Routledge on 2 March 2012 (2 pages) |
2 March 2012 | Registered office address changed from 15 Midmoor Road Balham London SW12 0EW on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from 15 Midmoor Road Balham London SW12 0EW on 2 March 2012 (1 page) |
17 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2011 | Appointment of Mrs Ruth Fenton as a secretary (2 pages) |
4 October 2011 | Termination of appointment of Jean Routledge as a secretary (1 page) |
4 October 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (3 pages) |
4 October 2011 | Director's details changed for David Erskine Routledge on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for David Erskine Routledge on 4 October 2011 (2 pages) |
4 October 2011 | Secretary's details changed for Jean Agnes Routledge on 4 October 2011 (1 page) |
4 October 2011 | Secretary's details changed for Jean Agnes Routledge on 4 October 2011 (1 page) |
12 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
3 September 2010 | Total exemption full accounts made up to 30 November 2009 (7 pages) |
8 July 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (9 pages) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2009 | Total exemption full accounts made up to 30 November 2008 (8 pages) |
10 March 2009 | Return made up to 19/11/08; full list of members (5 pages) |
23 September 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
28 January 2008 | Return made up to 19/11/07; full list of members (6 pages) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | Return made up to 19/11/06; full list of members (6 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
21 September 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
13 January 2006 | Return made up to 19/11/05; full list of members (2 pages) |
17 December 2004 | Registered office changed on 17/12/04 from: 811 high road north finchley london N12 8JW (1 page) |
17 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
29 November 2004 | Secretary resigned (1 page) |
19 November 2004 | Incorporation (12 pages) |