London
N1 7AA
Director Name | Mr Alan John Strutt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2013(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 21 July 2015) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 98 De Beauvoir Road London N1 4EN |
Director Name | Mr Jens Niklas, Sverker Wikholm |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 13 September 2013(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 21 July 2015) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 74 North Place Teddington Middlesex TW11 0HN |
Director Name | Annabel Wilson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Belsize Park Gardens London NW3 4NG |
Director Name | Mr Francis James Strutt |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 13 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Lodge Greensted Road Greensted Essex CM5 9LA |
Secretary Name | Ms Fiona Jane Baulsom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wheatleys Close Steventon Basingstoke Hampshire RG25 3BQ |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 275 New North Road London N1 7AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Jens Wikholm & Alan Strutt 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
24 February 2014 | Appointment of Mr Alan Strutt as a secretary (2 pages) |
24 February 2014 | Termination of appointment of Fiona Baulsom as a secretary (1 page) |
24 February 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 February 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 February 2014 | Appointment of Mr Alan Strutt as a secretary (2 pages) |
24 February 2014 | Termination of appointment of Fiona Baulsom as a secretary (1 page) |
19 September 2013 | Registered office address changed from 8 Wheatleys Close Steventon Basingstoke Hants RG25 3BQ on 19 September 2013 (1 page) |
19 September 2013 | Appointment of Mr Alan John Strutt as a director (2 pages) |
19 September 2013 | Registered office address changed from 8 Wheatleys Close Steventon Basingstoke Hants RG25 3BQ on 19 September 2013 (1 page) |
19 September 2013 | Appointment of Mr Alan John Strutt as a director (2 pages) |
19 September 2013 | Appointment of Mr Jens Wikholm as a director (2 pages) |
19 September 2013 | Termination of appointment of Francis Strutt as a director (1 page) |
19 September 2013 | Appointment of Mr Jens Wikholm as a director (2 pages) |
19 September 2013 | Termination of appointment of Francis Strutt as a director (1 page) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Francis James Strutt on 2 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Francis James Strutt on 2 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Francis James Strutt on 2 October 2009 (2 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
20 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
21 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
21 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
31 May 2007 | Return made up to 02/03/07; no change of members
|
31 May 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
31 May 2007 | Return made up to 02/03/07; no change of members
|
31 May 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
9 August 2006 | Return made up to 02/03/06; full list of members (2 pages) |
9 August 2006 | Return made up to 02/03/06; full list of members (2 pages) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | Registered office changed on 20/06/06 from: 92 belgrave road london E11 3QP (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 92 belgrave road london E11 3QP (1 page) |
20 June 2006 | New secretary appointed (2 pages) |
16 August 2005 | New director appointed (1 page) |
16 August 2005 | New director appointed (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
2 March 2005 | Incorporation (12 pages) |
2 March 2005 | Incorporation (12 pages) |