East Sheen
London
SW14 8DZ
Secretary Name | Mrs Elizabeth Alice Douglas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2005(1 week after company formation) |
Appointment Duration | 9 years, 11 months (closed 17 March 2015) |
Role | Company Director |
Correspondence Address | 13 Gordon Avenue East Sheen London SW14 8DZ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Christian Douglas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,529 |
Current Liabilities | £1,529 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2014 | Application to strike the company off the register (3 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 April 2012 | Registered office address changed from King & King Roxburghe House 273-287 Regent Street London W1B 2HA on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from King & King Roxburghe House 273-287 Regent Street London W1B 2HA on 5 April 2012 (1 page) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Christian Douglas on 31 October 2009 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
9 April 2009 | Director's change of particulars / christian douglas / 15/01/2009 (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 April 2008 | Return made up to 31/03/08; no change of members (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 May 2007 | Return made up to 31/03/07; no change of members (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 June 2006 | Return made up to 31/03/06; full list of members (6 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: 41 chalton street london NW1 1JD (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | New director appointed (1 page) |
29 April 2005 | New secretary appointed (2 pages) |
31 March 2005 | Incorporation (17 pages) |