London
W1J 5HS
Director Name | Mr Matthew John Carse |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2005(1 month after company formation) |
Appointment Duration | 6 years, 10 months (closed 13 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Dartmouth Road London NW2 4ER |
Secretary Name | Mrs Nadia Crandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Wedderburn Road London NW3 5QE |
Director Name | Mrs Nadia Crandall |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 November 2009) |
Role | Co Director |
Correspondence Address | 4 Wedderburn Road London NW3 5QE |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 17a Curzon Street London W1J 5HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £137,704 |
Cash | £112,866 |
Current Liabilities | £14,799 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2011 | Application to strike the company off the register (3 pages) |
17 November 2011 | Application to strike the company off the register (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders Statement of capital on 2011-05-03
|
3 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders Statement of capital on 2011-05-03
|
22 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
12 April 2010 | Director's details changed for Mark William Crandall on 30 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Matthew John Carse on 7 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Mark William Crandall on 30 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Matthew John Carse on 7 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Mr Matthew John Carse on 7 April 2010 (2 pages) |
19 November 2009 | Termination of appointment of Nadia Crandall as a director (1 page) |
19 November 2009 | Termination of appointment of Nadia Crandall as a secretary (1 page) |
19 November 2009 | Termination of appointment of Nadia Crandall as a director (1 page) |
19 November 2009 | Termination of appointment of Nadia Crandall as a secretary (1 page) |
30 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
14 April 2009 | Director's change of particulars / mark crandall / 06/12/2008 (1 page) |
14 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
14 April 2009 | Director's Change of Particulars / mark crandall / 06/12/2008 / HouseName/Number was: flat 1,, now: flat 20,; Street was: 20 lyndhurst gardens, now: pavilion court frognal rise; Post Code was: NW3 5NR, now: NW3 6PZ; Country was: , now: united kingdom (1 page) |
10 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
23 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
23 April 2008 | Director's Change of Particulars / matthew carse / 07/04/2008 / Date of Birth was: 08-Jun-1954, now: 06-Aug-1954; HouseName/Number was: , now: 79; Street was: 79 dartmouth road, now: dartmouth road (1 page) |
23 April 2008 | Director's change of particulars / mark crandall / 07/12/2007 (1 page) |
23 April 2008 | Director's Change of Particulars / mark crandall / 07/12/2007 / Nationality was: american, now: united states; HouseName/Number was: , now: flat 1,; Street was: 4 wedderburn road, now: 20 lyndhurst gardens; Area was: hampstead, now: ; Post Code was: NW3 5QE, now: NW3 5NR (1 page) |
23 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
23 April 2008 | Director's change of particulars / matthew carse / 07/04/2008 (1 page) |
27 February 2008 | Full accounts made up to 31 December 2006 (16 pages) |
27 February 2008 | Full accounts made up to 31 December 2006 (16 pages) |
5 September 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
5 September 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 124-130 seymour place london W1H 1BG (1 page) |
12 June 2007 | Return made up to 07/04/07; full list of members (2 pages) |
12 June 2007 | Return made up to 07/04/07; full list of members (2 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: 124-130 seymour place london W1H 1BG (1 page) |
24 April 2007 | Full accounts made up to 30 April 2006 (13 pages) |
24 April 2007 | Full accounts made up to 30 April 2006 (13 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
13 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
13 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: 31 corsham street london N1 6DR (1 page) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | Registered office changed on 15/04/05 from: 31 corsham street london N1 6DR (1 page) |
15 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Incorporation (17 pages) |
7 April 2005 | Incorporation (17 pages) |