Isle Of Dogs
London
E14 3AY
Director Name | Mr Simon Nicholas Gallimore |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2005(same day as company formation) |
Role | Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | 42 Ellesmere Road Dollis Hill London NW10 1JR |
Director Name | Adetokunbo Fabikun |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2006(12 months after company formation) |
Appointment Duration | 6 years (closed 24 January 2012) |
Role | Teaching |
Country of Residence | United Kingdom |
Correspondence Address | 40 Lund Point Carpenters Road Stratford London E15 2JN |
Secretary Name | PPS Accounting Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 January 2009(4 years after company formation) |
Appointment Duration | 2 years, 12 months (closed 24 January 2012) |
Correspondence Address | Suite 10 3rd Floor St Luke's Building 85 Tarling Road London E16 1HN |
Director Name | Michael Patrick Aldridge |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(same day as company formation) |
Role | Fundraising Consultant |
Country of Residence | England |
Correspondence Address | 168 Lund Point Carpenters Road London E15 2JP |
Secretary Name | Richard Michael Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Alexandra Grove Finchley London N12 8HE |
Secretary Name | Manivannan Pathmanabhan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 January 2009) |
Role | Accountant |
Correspondence Address | Dennison Point Gibbins Road London E15 2LY |
Registered Address | Carpenters Estate Tmo 17 Doran Walk London E15 2JL |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | -£3,650 |
Net Worth | £1,446 |
Cash | £3,046 |
Current Liabilities | £1,600 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
24 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2011 | Application to strike the company off the register (3 pages) |
29 September 2011 | Application to strike the company off the register (3 pages) |
9 September 2011 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
9 September 2011 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
14 February 2011 | Annual return made up to 12 January 2011 no member list (5 pages) |
14 February 2011 | Annual return made up to 12 January 2011 no member list (5 pages) |
10 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
10 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 March 2010 | Director's details changed for Lorraine Cavanagh on 9 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Adetokunbo Fabikun on 9 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Adetokunbo Fabikun on 9 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Lorraine Cavanagh on 9 January 2010 (2 pages) |
8 March 2010 | Annual return made up to 12 January 2010 no member list (4 pages) |
8 March 2010 | Annual return made up to 12 January 2010 no member list (4 pages) |
8 March 2010 | Secretary's details changed for PPS Accounting Limited on 9 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Lorraine Cavanagh on 9 January 2010 (2 pages) |
8 March 2010 | Secretary's details changed for PPS Accounting Limited on 9 January 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Pps Accounting Limited on 9 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Adetokunbo Fabikun on 9 January 2010 (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
26 February 2009 | Secretary appointed pps accounting LIMITED (2 pages) |
26 February 2009 | Appointment Terminated Secretary manivannan pathmanabhan (1 page) |
26 February 2009 | Secretary appointed pps accounting LIMITED (2 pages) |
26 February 2009 | Appointment terminated secretary manivannan pathmanabhan (1 page) |
9 February 2009 | Annual return made up to 12/01/09 (3 pages) |
9 February 2009 | Annual return made up to 12/01/09 (3 pages) |
20 May 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
20 May 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
28 March 2008 | Resolutions
|
28 March 2008 | Memorandum and Articles of Association (21 pages) |
28 March 2008 | Resolutions
|
28 March 2008 | Memorandum and Articles of Association (21 pages) |
26 March 2008 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
26 March 2008 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
28 February 2008 | Annual return made up to 12/01/08 (6 pages) |
28 February 2008 | Secretary appointed manivannan pathmanabhan (1 page) |
28 February 2008 | Secretary appointed manivannan pathmanabhan (1 page) |
28 February 2008 | Annual return made up to 12/01/08 (6 pages) |
23 March 2007 | Annual return made up to 12/01/07
|
23 March 2007 | Annual return made up to 12/01/07 (5 pages) |
3 February 2007 | Secretary resigned (1 page) |
3 February 2007 | Secretary resigned (1 page) |
20 November 2006 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
20 November 2006 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | Annual return made up to 12/01/06 (4 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | Annual return made up to 12/01/06 (4 pages) |
12 January 2005 | Incorporation (26 pages) |