London
SW18 2BS
Secretary Name | Diego Grad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | First Floor Flat 3 Abbot's Place London NW6 4NP |
Secretary Name | Dominic Simon Pascal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 November 2011) |
Role | Accountant & Company Secretary |
Correspondence Address | 35 Crossway Raynes Park SW20 9JA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 6 Glenville Mews London SW18 4NJ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£91,764 |
Cash | £3,193 |
Current Liabilities | £157,412 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2011 | Registered office address changed from C/O Mercado Limited 1 Creadlock Street Wandsworth London SW18 2BS England on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from C/O Mercado Limited 1 Creadlock Street Wandsworth London SW18 2BS England on 28 November 2011 (1 page) |
25 November 2011 | Termination of appointment of Dominic Pascal as a secretary (1 page) |
25 November 2011 | Termination of appointment of Dominic Simon Pascal as a secretary on 25 November 2011 (1 page) |
24 November 2011 | Registered office address changed from Suite 1 Morie Studios 4 Morie Street London SW18 1SL United Kingdom on 24 November 2011 (1 page) |
24 November 2011 | Registered office address changed from Suite 1 Morie Studios 4 Morie Street London SW18 1SL United Kingdom on 24 November 2011 (1 page) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders Statement of capital on 2011-06-15
|
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders Statement of capital on 2011-06-15
|
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 December 2010 | Register inspection address has been changed from Suite 101 Gardiner House 3-9 Broomhill Road London SW18 4JQ (1 page) |
1 December 2010 | Registered office address changed from Suite 101 Gardiner House the Business Village 3-9 Broomhill Road London SW18 4JQ on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from Suite 101 Gardiner House the Business Village 3-9 Broomhill Road London SW18 4JQ on 1 December 2010 (1 page) |
1 December 2010 | Register inspection address has been changed from Suite 101 Gardiner House 3-9 Broomhill Road London SW18 4JQ (1 page) |
1 December 2010 | Registered office address changed from Suite 101 Gardiner House the Business Village 3-9 Broomhill Road London SW18 4JQ on 1 December 2010 (1 page) |
12 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Register inspection address has been changed (1 page) |
12 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Register(s) moved to registered inspection location (1 page) |
12 July 2010 | Register inspection address has been changed (1 page) |
12 July 2010 | Register(s) moved to registered inspection location (1 page) |
9 July 2010 | Director's details changed for Rufo Alexander Acosta on 15 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Rufo Alexander Acosta on 15 June 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
31 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
31 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
27 July 2009 | Amended accounts made up to 30 June 2008 (6 pages) |
27 July 2009 | Amended accounts made up to 30 June 2008 (6 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from no 7 first floor sundial court barnsbury lane tolworth surrey KT5 9RN (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from no 7 first floor sundial court barnsbury lane tolworth surrey KT5 9RN (1 page) |
3 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 August 2008 | Return made up to 15/06/08; full list of members
|
29 August 2008 | Return made up to 15/06/08; full list of members
|
22 November 2007 | Registered office changed on 22/11/07 from: 215 welsbach house broomhill road london SW18 4JQ (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 215 welsbach house broomhill road london SW18 4JQ (1 page) |
28 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 November 2006 | Resolutions
|
8 November 2006 | Resolutions
|
4 October 2006 | Resolutions
|
4 October 2006 | Resolutions
|
4 October 2006 | Nc inc already adjusted 14/09/06 (1 page) |
4 October 2006 | Ad 01/09/06-14/09/06 £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
4 October 2006 | Nc inc already adjusted 14/09/06 (1 page) |
4 October 2006 | Ad 01/09/06-14/09/06 £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
30 August 2006 | Return made up to 15/06/06; full list of members (6 pages) |
30 August 2006 | Return made up to 15/06/06; full list of members (6 pages) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Ad 15/06/05-30/06/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
7 July 2006 | Ad 15/06/05-30/06/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | New secretary appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | New secretary appointed (2 pages) |
15 June 2005 | Incorporation (15 pages) |
15 June 2005 | Incorporation (15 pages) |