London
SW2 2BL
Secretary Name | Tim Fleetwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Fairmount Road London SW2 2BL |
Director Name | Vincent O'Shea |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valley Cottage Willow Lane Reading Berkshire RG10 8LH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Edison House 1st Floor 223-231 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Tim Fleetwood 50.00% Ordinary |
---|---|
50 at £1 | Vincent O'shea 50.00% Ordinary |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2015 | Application to strike the company off the register (3 pages) |
18 March 2015 | Application to strike the company off the register (3 pages) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | Termination of appointment of Vincent O'shea as a director (1 page) |
4 March 2014 | Termination of appointment of Vincent O'shea as a director (1 page) |
7 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
23 September 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
23 September 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
9 August 2012 | Registered office address changed from 100 Collet Court Hammersmith Road London W6 7JP on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 100 Collet Court Hammersmith Road London W6 7JP on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 100 Collet Court Hammersmith Road London W6 7JP on 9 August 2012 (1 page) |
11 June 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
11 June 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
31 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
3 February 2012 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
9 May 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
11 October 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
28 May 2010 | Director's details changed for Vincent O'shea on 1 January 2010 (2 pages) |
28 May 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Vincent O'shea on 1 January 2010 (2 pages) |
28 May 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Vincent O'shea on 1 January 2010 (2 pages) |
29 April 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
29 April 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
27 April 2009 | Return made up to 04/02/09; full list of members (4 pages) |
27 April 2009 | Return made up to 04/02/09; full list of members (4 pages) |
16 June 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
16 June 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
27 May 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
27 May 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
4 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
4 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
26 March 2007 | Return made up to 05/02/07; full list of members (2 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: 26 westbourne grove london W2 5RH (1 page) |
26 March 2007 | Return made up to 05/02/07; full list of members (2 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: 26 westbourne grove london W2 5RH (1 page) |
23 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
25 August 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
28 July 2006 | Return made up to 05/02/06; full list of members (7 pages) |
28 July 2006 | Return made up to 05/02/06; full list of members (7 pages) |
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2005 | New secretary appointed;new director appointed (2 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New secretary appointed;new director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | Secretary resigned (1 page) |
5 February 2005 | Incorporation (16 pages) |
5 February 2005 | Incorporation (16 pages) |