Battersea
London
SW11 3JR
Director Name | Richard Anthony Smith |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140b Battersea High Street London SW11 3JR |
Director Name | Mr Ivo Laurence George Hesmondhalgh |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Portobello Road London W11 2EB |
Secretary Name | Mr Ivo Laurence George Hesmondhalgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Portobello Road London W11 2EB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 166 Portobello Road London W11 2EB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,957 |
Net Worth | £100 |
Cash | £647 |
Current Liabilities | £633 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2010 | Application to strike the company off the register (3 pages) |
18 January 2010 | Application to strike the company off the register (3 pages) |
14 October 2009 | Termination of appointment of Ivo Hesmondhalgh as a director (1 page) |
14 October 2009 | Termination of appointment of Ivo Hesmondhalgh as a secretary (1 page) |
14 October 2009 | Termination of appointment of Ivo Hesmondhalgh as a secretary (1 page) |
14 October 2009 | Termination of appointment of Ivo Hesmondhalgh as a director (1 page) |
24 June 2009 | Location of debenture register (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 166 portobello road london W11 2EB (1 page) |
24 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
24 June 2009 | Location of register of members (1 page) |
24 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
24 June 2009 | Location of debenture register (1 page) |
24 June 2009 | Location of register of members (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 166 portobello road london W11 2EB (1 page) |
10 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
10 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
16 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
28 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
28 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
25 July 2006 | Return made up to 13/06/06; full list of members (7 pages) |
25 July 2006 | Return made up to 13/06/06; full list of members (7 pages) |
26 September 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
26 September 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | Ad 13/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | Ad 13/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 September 2005 | New secretary appointed;new director appointed (3 pages) |
2 September 2005 | New secretary appointed;new director appointed (3 pages) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | Registered office changed on 22/08/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
13 June 2005 | Incorporation (31 pages) |
13 June 2005 | Incorporation (31 pages) |