19 Oldhill
Chistlehurst
Kent
BR7 5LZ
Director Name | Mr Andrew James Whittaker |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Garth 19 Old Hill Chistlehurst Kent BR7 5LZ |
Secretary Name | Mr Andrew James Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Garth 19 Old Hill Chistlehurst Kent BR7 5LZ |
Registered Address | 183 -189 The Vale London W3 7RW |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
50 at £1 | Executors Of Ann-louise Whittaker 50.00% Ordinary |
---|---|
50 at £1 | Mrs Ann-louise Whittaker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,781 |
Current Liabilities | £5,186 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2014 | Amended total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 August 2014 | Amended total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
11 April 2014 | Registered office address changed from 80 Brook Street Mayfair London W1K 5DD on 11 April 2014 (1 page) |
11 April 2014 | Registered office address changed from 80 Brook Street Mayfair London W1K 5DD on 11 April 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Termination of appointment of Andrew Whittaker as a secretary (1 page) |
11 April 2013 | Termination of appointment of Andrew Whittaker as a director (1 page) |
11 April 2013 | Termination of appointment of Andrew Whittaker as a director (1 page) |
11 April 2013 | Termination of appointment of Andrew Whittaker as a secretary (1 page) |
11 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
29 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
14 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Ann-Louise Whittaker on 17 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Ann-Louise Whittaker on 17 March 2010 (2 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
26 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
20 March 2009 | Return made up to 17/03/09; full list of members (10 pages) |
20 March 2009 | Return made up to 17/03/09; full list of members (10 pages) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
29 March 2008 | Return made up to 17/03/08; full list of members (5 pages) |
29 March 2008 | Return made up to 17/03/08; full list of members (5 pages) |
18 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 May 2007 | Return made up to 17/03/07; full list of members (2 pages) |
11 May 2007 | Return made up to 17/03/07; full list of members (2 pages) |
2 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
22 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
22 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 2005 | Incorporation (21 pages) |
17 March 2005 | Incorporation (21 pages) |