Chelmsford
Essex
CM2 9RA
Director Name | Mr Nicholas David Harding |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2009(4 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 23 February 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Vernon Avenue Raynes Park London SW20 8BN |
Director Name | Joseph Gatto |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 402 38 Bryant Street San Francisco Ca 94105 |
Secretary Name | Hubert Thomas Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1470 Willard Street San Francisco Ca 94117 |
Secretary Name | Raymond Thomas Letulle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 255 King Street Apartment 1010 San Francisco Ca 94107 |
Registered Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,878,439 |
Net Worth | £154,106 |
Cash | £110,693 |
Current Liabilities | £254,609 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2009 | Application to strike the company off the register (3 pages) |
28 October 2009 | Application to strike the company off the register (3 pages) |
6 April 2009 | Director appointed mr nicholas david harding (1 page) |
6 April 2009 | Appointment Terminated Director joseph gatto (1 page) |
6 April 2009 | Director appointed mr nicholas david harding (1 page) |
6 April 2009 | Appointment terminated director joseph gatto (1 page) |
12 March 2009 | Return made up to 05/03/09; full list of members (8 pages) |
12 March 2009 | Return made up to 05/03/09; full list of members (8 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from 12 york gate london NW1 4QS (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 12 york gate london NW1 4QS (1 page) |
14 January 2009 | Secretary appointed elizabeth maria maclean (2 pages) |
14 January 2009 | Appointment terminated secretary raymond letulle (1 page) |
14 January 2009 | Appointment Terminated Secretary raymond letulle (1 page) |
14 January 2009 | Secretary appointed elizabeth maria maclean (2 pages) |
11 July 2008 | Resolutions
|
11 July 2008 | Resolutions
|
13 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
13 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
21 May 2008 | Return made up to 10/01/08; full list of members (3 pages) |
21 May 2008 | Return made up to 10/01/08; full list of members (3 pages) |
19 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
19 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
1 February 2007 | Return made up to 10/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 10/01/07; full list of members (2 pages) |
27 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
27 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
7 February 2006 | Secretary's particulars changed (1 page) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Return made up to 10/01/06; full list of members (2 pages) |
7 February 2006 | Secretary's particulars changed (1 page) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | New secretary appointed (1 page) |
7 February 2006 | New secretary appointed (1 page) |
7 February 2006 | Return made up to 10/01/06; full list of members (2 pages) |
4 February 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
4 February 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
10 January 2005 | Incorporation (16 pages) |
10 January 2005 | Incorporation (16 pages) |