52 Kensington Park Road
London
W11 3BN
Director Name | Russell John Cassleton Elliot |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Role | PR And Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hastings Street Royal Arsenal Woolwich SE18 6SY |
Secretary Name | Isobel Alicia Czarska |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Princes House 52 Kensington Park Road London W11 3BN |
Secretary Name | Mr Peter William Treganna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 175 Chatsworth Road London NW2 5QS |
Director Name | Mr David Howard Adams |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 June 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Albion Street London W2 2AS |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Registered Address | Rowlandson House 289-293 Ballards Lane London N12 8NP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
2 at £1 | Isobel Alicia Czarska 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£57,880 |
Cash | £1,041 |
Current Liabilities | £58,921 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2015 | Application to strike the company off the register (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
12 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
23 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Termination of appointment of Russell Cassleton Elliot as a director (1 page) |
23 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
30 November 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
21 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Registered office address changed from 15 Bunhill Row London London EC1Y 8LP Uk on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from C/O Abacus & Co Ltd Rowlandson House 289/293 Ballards Lane London N12 8NP United Kingdom on 20 June 2012 (1 page) |
20 June 2012 | Termination of appointment of Peter Treganna as a secretary (1 page) |
20 June 2012 | Termination of appointment of Peter Treganna as a secretary (1 page) |
22 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
7 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
4 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from garden floor 6 colbath square clerkenwell london EC1R 5NA (1 page) |
17 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
17 June 2008 | Location of register of members (1 page) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: lower ground floor 12 seymour street london W1H 7HT (1 page) |
23 September 2007 | New director appointed (2 pages) |
18 July 2007 | Director resigned (1 page) |
18 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
19 February 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: 35 princes house 52 kensington park road london W11 3BN (1 page) |
13 July 2006 | Return made up to 05/05/06; full list of members (6 pages) |
11 July 2006 | New director appointed (1 page) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | New secretary appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
14 December 2005 | New secretary appointed (2 pages) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
5 May 2005 | Incorporation (15 pages) |