London
W4 3EY
Secretary Name | Mr Andrew Philip Bradshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2009(4 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 21 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, The Malthouse 45 New Street Henley-On-Thames Oxfordshire RG9 2BP |
Director Name | Mr William Alan McIntosh |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(7 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Baker Street London W1U 7BU |
Director Name | HP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Secretary Name | HP Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Registered Address | 3rd Floor Watson House, 54 Baker Street London W1U 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
2 at £1 | Compound Management (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 5 April 2013 (11 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
9 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 April 2014 (16 pages) |
9 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 April 2014 (16 pages) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | Application to strike the company off the register (3 pages) |
31 March 2015 | Application to strike the company off the register (3 pages) |
15 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
Statement of capital on 2014-05-15
|
20 December 2013 | Total exemption full accounts made up to 5 April 2013 (9 pages) |
20 December 2013 | Total exemption full accounts made up to 5 April 2013 (9 pages) |
20 December 2013 | Total exemption full accounts made up to 5 April 2013 (9 pages) |
6 August 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
6 August 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
13 September 2012 | Total exemption full accounts made up to 5 April 2012 (9 pages) |
13 September 2012 | Total exemption full accounts made up to 5 April 2012 (9 pages) |
13 September 2012 | Total exemption full accounts made up to 5 April 2012 (9 pages) |
12 July 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Termination of appointment of William Mcintosh as a director (1 page) |
12 October 2011 | Termination of appointment of William Mcintosh as a director (1 page) |
29 September 2011 | Total exemption full accounts made up to 5 April 2011 (9 pages) |
29 September 2011 | Total exemption full accounts made up to 5 April 2011 (9 pages) |
29 September 2011 | Total exemption full accounts made up to 5 April 2011 (9 pages) |
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Total exemption full accounts made up to 5 April 2010 (8 pages) |
18 November 2010 | Total exemption full accounts made up to 5 April 2010 (8 pages) |
18 November 2010 | Total exemption full accounts made up to 5 April 2010 (8 pages) |
29 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
28 April 2009 | Location of register of members (1 page) |
28 April 2009 | Appointment terminated secretary hp secretarial services LIMITED (1 page) |
28 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
28 April 2009 | Secretary appointed mr andrew philip bradshaw (1 page) |
28 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
28 April 2009 | Location of debenture register (1 page) |
28 April 2009 | Location of register of members (1 page) |
28 April 2009 | Appointment terminated secretary hp secretarial services LIMITED (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from, oxford house, cliftonville, northampton, northamptonshire, NN1 5PN (1 page) |
28 April 2009 | Secretary appointed mr andrew philip bradshaw (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from, oxford house, cliftonville, northampton, northamptonshire, NN1 5PN (1 page) |
28 April 2009 | Location of debenture register (1 page) |
30 January 2009 | Director's change of particulars / william mcintosh / 01/10/2008 (1 page) |
30 January 2009 | Director's change of particulars / william mcintosh / 01/10/2008 (1 page) |
8 May 2008 | Return made up to 21/04/08; full list of members (3 pages) |
8 May 2008 | Return made up to 21/04/08; full list of members (3 pages) |
4 February 2008 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
4 February 2008 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
4 February 2008 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
22 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
22 May 2007 | Director's particulars changed (1 page) |
4 April 2007 | Total exemption full accounts made up to 5 April 2006 (11 pages) |
4 April 2007 | Total exemption full accounts made up to 5 April 2006 (11 pages) |
4 April 2007 | Total exemption full accounts made up to 5 April 2006 (11 pages) |
26 September 2006 | Return made up to 21/04/06; full list of members (7 pages) |
26 September 2006 | Return made up to 21/04/06; full list of members (7 pages) |
25 September 2006 | Accounting reference date shortened from 30/04/06 to 05/04/06 (1 page) |
25 September 2006 | Accounting reference date shortened from 30/04/06 to 05/04/06 (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | New director appointed (5 pages) |
25 January 2006 | New director appointed (3 pages) |
25 January 2006 | New director appointed (3 pages) |
25 January 2006 | New director appointed (5 pages) |
21 April 2005 | Incorporation (13 pages) |
21 April 2005 | Incorporation (13 pages) |