London
E1W 1YW
Director Name | Paul Darren Harrison |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2005(4 weeks after company formation) |
Appointment Duration | 11 years, 2 months (closed 29 March 2016) |
Role | Accountant |
Correspondence Address | 6 Brookfield House Holcombe Brook Bury Lancashire BL0 9RN |
Director Name | Mr David William Henry Speakman |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2005(4 weeks after company formation) |
Appointment Duration | 11 years, 2 months (closed 29 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Maldon Road Standish Wigan Lancashire WN6 0EX |
Director Name | Mr David Alan Pearlman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2005(4 weeks after company formation) |
Appointment Duration | 11 years, 2 months (closed 29 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Secretary Name | Mr Michael Robert Goldberger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2005(4 weeks after company formation) |
Appointment Duration | 11 years, 2 months (closed 29 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Strategic Capital LTD 50.00% Ordinary |
---|---|
1 at £1 | Structadene LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,334,755 |
Current Liabilities | £1,334,755 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2016 | Application to strike the company off the register (4 pages) |
5 January 2016 | Application to strike the company off the register (4 pages) |
24 April 2015 | Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages) |
30 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
2 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
2 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
3 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
20 February 2013 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
20 February 2013 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
3 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (15 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (15 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (15 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (15 pages) |
8 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (7 pages) |
8 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Full accounts made up to 30 September 2009 (17 pages) |
22 June 2010 | Full accounts made up to 30 September 2009 (17 pages) |
8 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page) |
15 December 2009 | Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
1 August 2009 | Full accounts made up to 30 September 2008 (17 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (17 pages) |
13 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
28 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
28 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
20 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
8 November 2007 | Particulars of mortgage/charge (4 pages) |
8 November 2007 | Particulars of mortgage/charge (4 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (17 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (17 pages) |
12 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
12 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
31 August 2006 | Full accounts made up to 30 September 2005 (16 pages) |
31 August 2006 | Full accounts made up to 30 September 2005 (16 pages) |
6 February 2006 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
6 February 2006 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
1 February 2006 | Return made up to 15/12/05; full list of members (3 pages) |
1 February 2006 | Return made up to 15/12/05; full list of members (3 pages) |
16 September 2005 | Particulars of mortgage/charge (7 pages) |
16 September 2005 | Particulars of mortgage/charge (7 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Ad 12/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 April 2005 | Ad 12/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 February 2005 | Particulars of mortgage/charge (7 pages) |
23 February 2005 | Particulars of mortgage/charge (7 pages) |
23 February 2005 | Particulars of mortgage/charge (7 pages) |
23 February 2005 | Particulars of mortgage/charge (7 pages) |
24 January 2005 | New director appointed (8 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | New director appointed (8 pages) |
24 January 2005 | New secretary appointed;new director appointed (8 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New secretary appointed;new director appointed (8 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: 6-8 underwood street london N1 7JQ (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: 6-8 underwood street london N1 7JQ (1 page) |
15 December 2004 | Incorporation (19 pages) |
15 December 2004 | Incorporation (19 pages) |