London
Wf 9qs
Secretary Name | Graham John Edgerton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 11 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redwoods Mill Lane Westerham Kent TN16 1SG |
Director Name | Dechert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | Dechert Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Registered Address | 57 Broadwick Street London W1F 9QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £101,000 |
Gross Profit | £35,666 |
Net Worth | £10,845 |
Cash | £13,534 |
Current Liabilities | £3,335 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2010 | Application to strike the company off the register (3 pages) |
31 August 2010 | Application to strike the company off the register (3 pages) |
26 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders Statement of capital on 2010-04-26
|
26 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders Statement of capital on 2010-04-26
|
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
24 April 2009 | Director's Change of Particulars / andrew mackenzie / 20/04/2009 / HouseName/Number was: , now: jaeger; Street was: 60 harley street, now: 57 broadwick street; Post Code was: W1G 7HA, now: wf 9QS (1 page) |
24 April 2009 | Director's change of particulars / andrew mackenzie / 20/04/2009 (1 page) |
18 November 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
18 November 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
19 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
19 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
15 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
15 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
19 June 2007 | Return made up to 20/04/07; full list of members (6 pages) |
19 June 2007 | Return made up to 20/04/07; full list of members (6 pages) |
12 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
11 May 2006 | Return made up to 20/04/06; full list of members (6 pages) |
11 May 2006 | Return made up to 20/04/06; full list of members (6 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Secretary resigned (1 page) |
25 May 2005 | New director appointed (5 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: 2 serjeants inn london EC4Y 1LT (1 page) |
25 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | Ad 10/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: 2 serjeants inn london EC4Y 1LT (1 page) |
25 May 2005 | New director appointed (5 pages) |
25 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
25 May 2005 | Ad 10/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | Resolutions
|
23 May 2005 | Resolutions
|
23 May 2005 | Resolutions
|
23 May 2005 | Resolutions
|
10 May 2005 | Company name changed ibis (927) LIMITED\certificate issued on 10/05/05 (2 pages) |
10 May 2005 | Company name changed ibis (927) LIMITED\certificate issued on 10/05/05 (2 pages) |
20 April 2005 | Incorporation (40 pages) |
20 April 2005 | Incorporation (40 pages) |