Upper Clapton
London
E5 8RL
Director Name | Mrs Patte Pentecost Eden |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2005(4 days after company formation) |
Appointment Duration | 7 years (closed 12 June 2012) |
Role | Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 147 Northwold Road Upper Clapton London E5 8RL |
Secretary Name | Mrs Patte Pentecost Eden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2005(4 days after company formation) |
Appointment Duration | 7 years (closed 12 June 2012) |
Role | Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 147 Northwold Road Upper Clapton London E5 8RL |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 147 Northwold Road Upper Clapton London E5 8RL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Hackney Downs |
Built Up Area | Greater London |
1 at £1 | Adrian Edward Eden 50.00% Ordinary |
---|---|
1 at £1 | Patte Pentecost Eden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22 |
Cash | £35 |
Current Liabilities | £15 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
20 February 2012 | Application to strike the company off the register (3 pages) |
20 February 2012 | Application to strike the company off the register (3 pages) |
15 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders Statement of capital on 2011-06-15
|
15 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders Statement of capital on 2011-06-15
|
18 March 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
18 March 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
18 June 2010 | Director's details changed for Patte Pentecost Eden on 23 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Adrian Edward Eden on 23 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Adrian Edward Eden on 23 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Patte Pentecost Eden on 23 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
21 August 2009 | Amended accounts made up to 31 May 2008 (7 pages) |
21 August 2009 | Amended accounts made up to 31 May 2008 (7 pages) |
11 July 2009 | Return made up to 23/05/09; full list of members (4 pages) |
11 July 2009 | Return made up to 23/05/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
18 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
18 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
22 June 2007 | Return made up to 23/05/07; no change of members (7 pages) |
22 June 2007 | Return made up to 23/05/07; no change of members (7 pages) |
14 May 2007 | Return made up to 23/05/06; full list of members (7 pages) |
8 March 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
8 March 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New secretary appointed;new director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: abel & co accountants, 229 westrow drive, barking, essex IG11 9BS (1 page) |
6 June 2005 | New secretary appointed;new director appointed (2 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: abel & co accountants, 229 westrow drive, barking, essex IG11 9BS (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page) |
23 May 2005 | Incorporation (6 pages) |
23 May 2005 | Incorporation (6 pages) |