London
W1J 5DB
Director Name | Mrs Janet Gibbons |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2007(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 25 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Charles Street London W1J 5DB |
Director Name | Mr Stuart Simon Swycher |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Elsworthy Road Hampstead London NW3 3BU |
Secretary Name | Mr Stuart Anthony Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 53 Hamlet Square London NW2 1SR |
Director Name | Mrs Janet Gibbons |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 April 2006) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 7 Deacons Rise London N2 0BF |
Director Name | Pauline Gwenyth King |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 January 2008) |
Role | Sales Administrator |
Correspondence Address | The Holt Holtsmere End Redbourne Herts AR3 7AW |
Director Name | Daniel Morris Gibbons |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 10 April 2007) |
Role | Secretary |
Correspondence Address | 7 Deacons Rise London N2 0BF |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 2 Charles Street London W1J 5DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Roger Stephen Gibbons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,034 |
Cash | £1,474 |
Current Liabilities | £18,869 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2012 | Compulsory strike-off action has been suspended (1 page) |
30 August 2012 | Compulsory strike-off action has been suspended (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2012 | Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom on 9 May 2012 (1 page) |
25 November 2011 | Compulsory strike-off action has been suspended (1 page) |
25 November 2011 | Compulsory strike-off action has been suspended (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders Statement of capital on 2011-06-01
|
1 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders Statement of capital on 2011-06-01
|
28 February 2011 | Registered office address changed from 88 Crawford Street London W1H 2EJ on 28 February 2011 (1 page) |
28 February 2011 | Registered office address changed from 88 Crawford Street London W1H 2EJ on 28 February 2011 (1 page) |
16 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
16 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
28 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Janet Gibbons on 1 October 2009 (2 pages) |
4 June 2010 | Secretary's details changed for Daniel Morris Gibbons on 1 October 2009 (1 page) |
4 June 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
4 June 2010 | Secretary's details changed for Daniel Morris Gibbons on 1 October 2009 (1 page) |
4 June 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Janet Gibbons on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Janet Gibbons on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
4 June 2010 | Secretary's details changed for Daniel Morris Gibbons on 1 October 2009 (1 page) |
3 June 2010 | Director's details changed for Janet Gibbons on 1 October 2009 (2 pages) |
3 June 2010 | Secretary's details changed for Daniel Morris Gibbons on 1 October 2009 (1 page) |
3 June 2010 | Secretary's details changed for Daniel Morris Gibbons on 1 October 2009 (1 page) |
3 June 2010 | Director's details changed for Janet Gibbons on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Janet Gibbons on 1 October 2009 (2 pages) |
3 June 2010 | Secretary's details changed for Daniel Morris Gibbons on 1 October 2009 (1 page) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
21 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from 37 warren street london W1T 6AD (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 37 warren street london W1T 6AD (1 page) |
19 June 2008 | Return made up to 19/04/08; full list of members (3 pages) |
19 June 2008 | Return made up to 19/04/08; full list of members (3 pages) |
22 April 2008 | Ad 23/01/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
22 April 2008 | Ad 23/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
16 May 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
11 May 2007 | New director appointed (1 page) |
11 May 2007 | New director appointed (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
27 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
8 February 2007 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
8 February 2007 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
29 January 2007 | New director appointed (1 page) |
29 January 2007 | New director appointed (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: 12A berkeley mews london W1H 7AT (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: 12A berkeley mews london W1H 7AT (1 page) |
4 July 2006 | Return made up to 19/04/06; full list of members (6 pages) |
4 July 2006 | Return made up to 19/04/06; full list of members (6 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
12 April 2006 | New director appointed (6 pages) |
12 April 2006 | New director appointed (6 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | New director appointed (2 pages) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | New secretary appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 12A berkeley mews london W1H 7AT (1 page) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 12A berkeley mews london W1H 7AT (1 page) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | New director appointed (2 pages) |
25 April 2005 | Registered office changed on 25/04/05 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
19 April 2005 | Incorporation (12 pages) |
19 April 2005 | Incorporation (12 pages) |