London
W1G 8DH
Director Name | Barry David Edwards |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Project And Design Manager |
Correspondence Address | 21 Bexhill Road Sheen London SW14 7NF |
Secretary Name | Barry David Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Project And Design Manager |
Correspondence Address | 21 Bexhill Road Sheen London SW14 7NF |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 39a Welbeck Street London W1G 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
100 at £1 | Mrs Ruth Edwards 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,619 |
Cash | £29,295 |
Current Liabilities | £3,043 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2014 | Application to strike the company off the register (3 pages) |
6 March 2014 | Application to strike the company off the register (3 pages) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2013 | Annual return made up to 17 February 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Administrative restoration application (3 pages) |
29 November 2013 | Administrative restoration application (3 pages) |
29 November 2013 | Annual return made up to 17 February 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
1 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
5 March 2012 | Registered office address changed from , 21 Bexhill Road, London, SW14 7NF on 5 March 2012 (1 page) |
5 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Registered office address changed from , 21 Bexhill Road, London, SW14 7NF on 5 March 2012 (1 page) |
5 March 2012 | Director's details changed for Ruth Margaret Edwards on 17 February 2012 (2 pages) |
5 March 2012 | Registered office address changed from , 21 Bexhill Road, London, SW14 7NF on 5 March 2012 (1 page) |
5 March 2012 | Director's details changed for Ruth Margaret Edwards on 17 February 2012 (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
22 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
12 August 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
2 July 2010 | Director's details changed for Ruth Margaret Edwards on 1 February 2010 (2 pages) |
2 July 2010 | Director's details changed for Ruth Margaret Edwards on 1 February 2010 (2 pages) |
2 July 2010 | Director's details changed for Ruth Margaret Edwards on 1 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Ruth Margaret Edwards on 17 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Ruth Margaret Edwards on 17 February 2010 (2 pages) |
28 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Termination of appointment of Barry Edwards as a director (1 page) |
16 December 2009 | Termination of appointment of Barry Edwards as a secretary (1 page) |
16 December 2009 | Termination of appointment of Barry Edwards as a secretary (1 page) |
16 December 2009 | Termination of appointment of Barry Edwards as a director (1 page) |
22 May 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
22 May 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
19 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
14 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
14 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: the barley mow centre, 10 barley mow passage, london, W4 4PH (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: the barley mow centre, 10 barley mow passage, london, W4 4PH (1 page) |
9 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
9 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
1 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
16 March 2006 | Return made up to 17/02/06; full list of members (7 pages) |
16 March 2006 | Return made up to 17/02/06; full list of members (7 pages) |
3 March 2005 | Ad 22/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 March 2005 | Ad 22/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Incorporation (20 pages) |
17 February 2005 | Incorporation (20 pages) |