London
EC2A 4NW
Secretary Name | Christine Mary Joyce Chamberlin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2005(4 days after company formation) |
Appointment Duration | 8 years, 4 months (closed 28 May 2013) |
Role | Housewife |
Correspondence Address | Thackmoor House Renwick Penrith Cumbria CM3 1QH |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Website | peterhugh.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 4566571 |
Telephone region | Unknown |
Registered Address | Telephone House 69-77 Paul Street London EC2A 4NW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | George Peter Hugh Matthews 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2,695 |
Current Liabilities | £3,182 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2013 | Application to strike the company off the register (2 pages) |
31 January 2013 | Application to strike the company off the register (2 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders Statement of capital on 2012-02-20
|
20 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders Statement of capital on 2012-02-20
|
20 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders Statement of capital on 2012-02-20
|
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 April 2011 | Registered office address changed from Riverbank House 1 Putney Bridge Approach London SW6 3JD on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from Riverbank House 1 Putney Bridge Approach London SW6 3JD on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from Riverbank House 1 Putney Bridge Approach London SW6 3JD on 6 April 2011 (1 page) |
1 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for George Peter Hugh Matthews on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for George Peter Hugh Matthews on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
9 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: room 506 riverbank house 1 putney bridge approach london SW6 3JD (1 page) |
21 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: room 506 riverbank house 1 putney bridge approach london SW6 3JD (1 page) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
10 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
16 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
6 January 2006 | Secretary's particulars changed (1 page) |
6 January 2006 | Secretary's particulars changed (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: 43A marmion road london SW11 5PB (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: 43A marmion road london SW11 5PB (1 page) |
1 March 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
1 March 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
20 January 2005 | Secretary resigned (1 page) |
20 January 2005 | Registered office changed on 20/01/05 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page) |
20 January 2005 | Secretary resigned (1 page) |
20 January 2005 | New director appointed (2 pages) |
20 January 2005 | Registered office changed on 20/01/05 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | New director appointed (2 pages) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | New secretary appointed (2 pages) |
20 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | Incorporation (19 pages) |
6 January 2005 | Incorporation (19 pages) |