London
SE24 9NW
Director Name | Mr Felix Jonathan Daniel Pearce |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2005(1 week after company formation) |
Appointment Duration | 13 years, 4 months (closed 24 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Dulwich Rd London SE24 0NJ |
Secretary Name | Mr Felix Jonathan Daniel Pearce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2005(1 week after company formation) |
Appointment Duration | 13 years, 4 months (closed 24 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Dulwich Rd London SE24 0NJ |
Director Name | Mr Duncan Walter Hancock |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2009(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 24 August 2018) |
Role | Commodities Trader |
Country of Residence | United Kingdom |
Correspondence Address | 208a Norsey Road Billericay Essex CM11 1DB |
Director Name | Mrs Rebecca Anne McCormack |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2009(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 24 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Narrow Water Knipp Hill Cobham Surrey KT11 2PE |
Director Name | Justin Oliver Mallett |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 43 Thurleigh Nightingale Lane London SW12 8AP |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 69 Dulwich Road London SE24 0NJ |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Herne Hill |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£14,651 |
Cash | £103 |
Current Liabilities | £306,107 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 May 2018 | Return of final meeting in a members' voluntary winding up (8 pages) |
20 August 2014 | Register inspection address has been changed to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ (2 pages) |
20 August 2014 | Register inspection address has been changed to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ (2 pages) |
18 August 2014 | Appointment of a voluntary liquidator (1 page) |
18 August 2014 | Resolutions
|
18 August 2014 | Appointment of a voluntary liquidator (1 page) |
18 August 2014 | Declaration of solvency (3 pages) |
18 August 2014 | Declaration of solvency (3 pages) |
28 July 2014 | Previous accounting period extended from 30 October 2013 to 31 March 2014 (1 page) |
28 July 2014 | Previous accounting period extended from 30 October 2013 to 31 March 2014 (1 page) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
24 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
16 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 September 2009 | Return made up to 31/07/09; full list of members (5 pages) |
1 September 2009 | Return made up to 31/07/09; full list of members (5 pages) |
25 August 2009 | Ad 23/06/09\gbp si 38@1=38\gbp ic 62/100\ (2 pages) |
25 August 2009 | Ad 23/06/09\gbp si 38@1=38\gbp ic 62/100\ (2 pages) |
25 August 2009 | Director appointed rebecca anne mccormack (2 pages) |
25 August 2009 | Director appointed rebecca anne mccormack (2 pages) |
25 August 2009 | Director appointed duncan walter hancock (2 pages) |
25 August 2009 | Director appointed duncan walter hancock (2 pages) |
18 August 2009 | Ad 24/04/09\gbp si 61@1=61\gbp ic 1/62\ (2 pages) |
18 August 2009 | Ad 24/04/09\gbp si 61@1=61\gbp ic 1/62\ (2 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 August 2008 | Director and secretary's change of particulars / felix pearce / 06/08/2008 (1 page) |
6 August 2008 | Director and secretary's change of particulars / felix pearce / 06/08/2008 (1 page) |
6 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
6 August 2008 | Director and secretary's change of particulars / felix pearce / 06/08/2008 (1 page) |
6 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
6 August 2008 | Director and secretary's change of particulars / felix pearce / 06/08/2008 (1 page) |
6 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
6 March 2008 | Prev ext from 30/04/2007 to 30/10/2007 (1 page) |
6 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
6 March 2008 | Prev ext from 30/04/2007 to 30/10/2007 (1 page) |
8 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
30 July 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
30 July 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
7 July 2006 | Return made up to 03/07/06; full list of members
|
7 July 2006 | Return made up to 03/07/06; full list of members
|
28 June 2005 | Director's particulars changed (1 page) |
28 June 2005 | Director's particulars changed (1 page) |
19 April 2005 | New director appointed (1 page) |
19 April 2005 | New director appointed (1 page) |
19 April 2005 | New director appointed (1 page) |
19 April 2005 | New director appointed (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New secretary appointed (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New secretary appointed (1 page) |
13 April 2005 | New director appointed (1 page) |
6 April 2005 | Incorporation (13 pages) |
6 April 2005 | Incorporation (13 pages) |