London
W9 2QP
Director Name | Karren Ann Harker |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2007(2 years after company formation) |
Appointment Duration | 8 years, 4 months (closed 18 August 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 110 Sutherland Avenue London W9 2QP |
Director Name | Kenneth Malcolm Jones |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2009(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 18 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Higher Westbury Bradford Abbas Sherborne Dorset DT9 6RX |
Secretary Name | Grosvenor Secretary Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 25 May 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (closed 18 August 2015) |
Correspondence Address | Fourth Floor 30 - 31 Furnival Street London EC4A 1JQ |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Registered Address | Fourth Floor 30-31 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
900 at £1 | Mr Andy Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,425 |
Cash | £200 |
Current Liabilities | £775 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2014 | Secretary's details changed for Grosvenor Secretary Limited on 2 March 2014 (1 page) |
13 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Secretary's details changed for Grosvenor Secretary Limited on 2 March 2014 (1 page) |
13 March 2014 | Secretary's details changed for Grosvenor Secretary Limited on 2 March 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
12 November 2013 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 12 November 2013 (1 page) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Secretary's details changed for Grosvenor Secretary Limited on 2 March 2013 (1 page) |
11 March 2013 | Secretary's details changed for Grosvenor Secretary Limited on 2 March 2013 (1 page) |
11 March 2013 | Secretary's details changed for Grosvenor Secretary Limited on 2 March 2013 (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Secretary's details changed for Grosvenor Secretary Limited on 2 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Secretary's details changed for Grosvenor Secretary Limited on 2 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Grosvenor Secretary Limited on 2 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
6 January 2010 | Ad 04/09/09\gbp si 900@1=900\gbp ic 900/1800\ (2 pages) |
6 January 2010 | Ad 04/09/09\gbp si 900@1=900\gbp ic 900/1800\ (2 pages) |
13 November 2009 | Appointment of Kenneth Malcolm Jones as a director (2 pages) |
13 November 2009 | Appointment of Kenneth Malcolm Jones as a director (2 pages) |
7 May 2009 | Ad 30/04/09\part-paid \gbp si 800@1=800\gbp ic 100/900\ (2 pages) |
7 May 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
7 May 2009 | Ad 30/04/09\part-paid \gbp si 800@1=800\gbp ic 100/900\ (2 pages) |
7 May 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
17 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
4 March 2008 | Secretary's change of particulars / nemo secretaries LIMITED / 25/05/2005 (1 page) |
4 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
4 March 2008 | Secretary's change of particulars / nemo secretaries LIMITED / 25/05/2005 (1 page) |
27 February 2008 | Director appointed karren harker (1 page) |
27 February 2008 | Director appointed karren harker (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 August 2007 | Return made up to 02/03/07; full list of members (2 pages) |
9 August 2007 | Return made up to 02/03/07; full list of members (2 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 June 2006 | Return made up to 02/03/06; full list of members
|
8 June 2006 | Return made up to 02/03/06; full list of members
|
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
19 July 2005 | Ad 20/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 July 2005 | Ad 20/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2005 | Registered office changed on 04/07/05 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | Registered office changed on 04/07/05 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Secretary resigned (1 page) |
2 March 2005 | Incorporation (8 pages) |
2 March 2005 | Incorporation (8 pages) |