Corner Of St John's Avenue
London
SW15 6AQ
Director Name | Mr Daniel Desmond Edward O'Rourke |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Parkholme Road London E8 3AQ |
Secretary Name | Mr Hector Macleod |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(3 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 25 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Putney Hill Corner Of St John's Avenue London SW15 6AQ |
Director Name | Nicholas Anthony Robert Fox |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Consultant |
Correspondence Address | Flat 3 142 Goldhurst Terrace London NW6 3HP |
Director Name | Warren Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2008) |
Correspondence Address | 4th Floor 7-9 Swallow Street London W1B 4DT |
Registered Address | Gallaghers 69-85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
75 at £1 | Glassworks London LTD 75.00% Ordinary |
---|---|
25 at £1 | Daniel Desmond Edward O'rourke 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £283,867 |
Cash | £390,871 |
Current Liabilities | £107,029 |
Latest Accounts | 30 November 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
25 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 January 2013 | Final Gazette dissolved following liquidation (1 page) |
25 January 2013 | Final Gazette dissolved following liquidation (1 page) |
25 October 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
25 October 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
6 June 2012 | Liquidators' statement of receipts and payments to 24 May 2012 (6 pages) |
6 June 2012 | Liquidators statement of receipts and payments to 24 May 2012 (6 pages) |
6 June 2012 | Liquidators' statement of receipts and payments to 24 May 2012 (6 pages) |
9 December 2011 | Company name changed noscale LIMITED\certificate issued on 09/12/11
|
9 December 2011 | Change of name notice (2 pages) |
9 December 2011 | Change of name notice (2 pages) |
9 December 2011 | Company name changed noscale LIMITED\certificate issued on 09/12/11
|
8 June 2011 | Registered office address changed from 141 Wardour Street London W1F 0UT on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from 141 Wardour Street London W1F 0UT on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from 141 Wardour Street London W1F 0UT on 8 June 2011 (1 page) |
7 June 2011 | Appointment of a voluntary liquidator (1 page) |
7 June 2011 | Resolutions
|
7 June 2011 | Declaration of solvency (4 pages) |
7 June 2011 | Declaration of solvency (4 pages) |
7 June 2011 | Appointment of a voluntary liquidator (1 page) |
7 June 2011 | Resolutions
|
27 April 2011 | Director's details changed for Daniel Desmond Edward O'rourke on 31 March 2011 (2 pages) |
27 April 2011 | Director's details changed for Daniel Desmond Edward O'rourke on 31 March 2011 (2 pages) |
8 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
8 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
28 March 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
28 March 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
9 March 2011 | Previous accounting period extended from 30 June 2010 to 30 November 2010 (1 page) |
9 March 2011 | Previous accounting period extended from 30 June 2010 to 30 November 2010 (1 page) |
5 July 2010 | Change of name notice (3 pages) |
5 July 2010 | Company name changed not to scale LIMITED\certificate issued on 05/07/10
|
5 July 2010 | Resolutions
|
5 July 2010 | Change of name notice (3 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
30 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
28 April 2009 | Director and Secretary's Change of Particulars / hector macleod / 30/03/2009 / Nationality was: other, now: british (1 page) |
28 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
28 April 2009 | Director and secretary's change of particulars / hector macleod / 30/03/2009 (1 page) |
12 February 2009 | Secretary appointed hector macleod (1 page) |
12 February 2009 | Secretary appointed hector macleod (1 page) |
7 January 2009 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page) |
7 January 2009 | Appointment terminated secretary carlton registrars LIMITED (1 page) |
7 January 2009 | Appointment Terminated Secretary carlton registrars LIMITED (1 page) |
7 January 2009 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page) |
27 November 2008 | Appointment terminated director nicholas fox (1 page) |
27 November 2008 | Appointment Terminated Director nicholas fox (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 7-9 swallow street london W1B 4DT (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 7-9 swallow street london W1B 4DT (1 page) |
17 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
17 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
12 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
12 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
28 June 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
28 June 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
25 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
25 April 2007 | Director's particulars changed (1 page) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
8 June 2006 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: 37 warren street london W1T 6AD (1 page) |
8 June 2006 | New secretary appointed (1 page) |
8 June 2006 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: 37 warren street london W1T 6AD (1 page) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | New secretary appointed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
12 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
12 April 2006 | Director's particulars changed (1 page) |
16 May 2005 | Memorandum and Articles of Association (15 pages) |
16 May 2005 | Memorandum and Articles of Association (15 pages) |
11 May 2005 | Company name changed dream corporation LIMITED\certificate issued on 11/05/05 (2 pages) |
11 May 2005 | Company name changed dream corporation LIMITED\certificate issued on 11/05/05 (2 pages) |
22 April 2005 | Ad 30/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 April 2005 | Ad 30/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 2005 | New director appointed (3 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | New director appointed (3 pages) |
21 April 2005 | New director appointed (3 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (3 pages) |
30 March 2005 | Incorporation (19 pages) |
30 March 2005 | Incorporation (19 pages) |