London
SW5 0AG
Director Name | Graeme Michael Burnham |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Sandringham Road London NW11 9DR |
Secretary Name | Mr Harry Jerome Glasstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13a The Grove London N3 1QN |
Secretary Name | Auckland Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2007(2 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 March 2011) |
Correspondence Address | 63-64 Charles Lane St Johns Wood London NW8 7SB |
Registered Address | 165 High Street Rickmansworth Herts WD3 1AY |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £78,894 |
Cash | £140,810 |
Current Liabilities | £69,172 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2012 | Final Gazette dissolved following liquidation (1 page) |
3 May 2012 | Final Gazette dissolved following liquidation (1 page) |
3 February 2012 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
3 February 2012 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
8 July 2011 | Statement of affairs with form 4.19 (5 pages) |
8 July 2011 | Registered office address changed from 266 Fulham Road London SW10 9EL on 8 July 2011 (1 page) |
8 July 2011 | Resolutions
|
8 July 2011 | Registered office address changed from 266 Fulham Road London SW10 9EL on 8 July 2011 (1 page) |
8 July 2011 | Resolution insolvency:res re appt. Of liquidator (1 page) |
8 July 2011 | Resolutions
|
8 July 2011 | Registered office address changed from 266 Fulham Road London SW10 9EL on 8 July 2011 (1 page) |
8 July 2011 | Resolution insolvency:res re appt. Of liquidator (1 page) |
8 July 2011 | Statement of affairs with form 4.19 (5 pages) |
8 July 2011 | Appointment of a voluntary liquidator (1 page) |
8 July 2011 | Appointment of a voluntary liquidator (1 page) |
10 June 2011 | Company name changed annabella nassetti LIMITED\certificate issued on 10/06/11
|
10 June 2011 | Company name changed annabella nassetti LIMITED\certificate issued on 10/06/11
|
22 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-03-22
|
22 March 2011 | Termination of appointment of Auckland Secretarial Services Limited as a secretary (1 page) |
22 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-03-22
|
22 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-03-22
|
22 March 2011 | Termination of appointment of Auckland Secretarial Services Limited as a secretary (1 page) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 March 2010 | Secretary's details changed for Auckland Secretarial Services Limited on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Annabella Nassetti on 26 March 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Auckland Secretarial Services Limited on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Annabella Nassetti on 26 March 2010 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 May 2009 | Return made up to 02/03/09; full list of members (3 pages) |
21 May 2009 | Return made up to 02/03/09; full list of members (3 pages) |
5 August 2008 | Return made up to 02/03/08; full list of members (3 pages) |
5 August 2008 | Return made up to 02/03/08; full list of members (3 pages) |
31 July 2008 | Secretary appointed auckland secretarial services LIMITED (2 pages) |
31 July 2008 | Appointment terminated secretary harry glasstone (1 page) |
31 July 2008 | Appointment Terminated Secretary harry glasstone (1 page) |
31 July 2008 | Secretary appointed auckland secretarial services LIMITED (2 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: 2ND floor, cardiff house tilling road london NW2 1LJ (1 page) |
9 July 2007 | Return made up to 02/03/07; no change of members (6 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: 2ND floor, cardiff house tilling road london NW2 1LJ (1 page) |
9 July 2007 | Return made up to 02/03/07; no change of members (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 April 2006 | Return made up to 02/03/06; full list of members; amend (6 pages) |
3 April 2006 | Return made up to 02/03/06; full list of members; amend (6 pages) |
3 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
3 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
19 January 2006 | Secretary's particulars changed (1 page) |
19 January 2006 | Secretary's particulars changed (1 page) |
8 March 2005 | New director appointed (1 page) |
8 March 2005 | New director appointed (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
2 March 2005 | Incorporation (18 pages) |
2 March 2005 | Incorporation (18 pages) |