205 Balham High Road
London
SW17 7AD
Director Name | Adrian Alastair Richmond |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 7 months (closed 22 March 2010) |
Role | Company Director |
Correspondence Address | 20 Burland Road London SW11 6SA |
Director Name | Christopher John Steed |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 7 months (closed 22 March 2010) |
Role | Company Director |
Correspondence Address | 2 Wattleton Road Beaconsfield Buckinghamshire HP9 1TS |
Secretary Name | Mr Adrian Alastair Richmond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2008(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Teapot Cottage Shiplake Row, Binfield Heath Henley-On-Thames Oxfordshire RG9 4DR |
Director Name | Anna Louise Dawkins |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 December 2006) |
Role | Company Director |
Correspondence Address | 7 Wellington Road Wimbledon Park London SW19 8EQ |
Director Name | Neptune Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Director Name | Neptune Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Secretary Name | Neptune Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Registered Address | 1-3 Snow Hill London EC1A 2DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £499,647 |
Cash | £188,923 |
Current Liabilities | £36,425 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
22 March 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 December 2009 | Liquidators statement of receipts and payments to 11 December 2009 (5 pages) |
22 December 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 December 2009 | Liquidators' statement of receipts and payments to 11 December 2009 (5 pages) |
9 October 2009 | Liquidators statement of receipts and payments to 9 September 2009 (5 pages) |
9 October 2009 | Liquidators' statement of receipts and payments to 9 September 2009 (5 pages) |
9 October 2009 | Liquidators statement of receipts and payments to 9 September 2009 (5 pages) |
18 September 2008 | Appointment of a voluntary liquidator (1 page) |
18 September 2008 | Declaration of solvency (5 pages) |
18 September 2008 | Resolutions
|
18 September 2008 | Registered office changed on 18/09/2008 from 15 south molton street london W1K 5QR (1 page) |
18 September 2008 | Declaration of solvency (5 pages) |
18 September 2008 | Resolutions
|
18 September 2008 | Registered office changed on 18/09/2008 from 15 south molton street london W1K 5QR (1 page) |
18 September 2008 | Appointment of a voluntary liquidator (1 page) |
10 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 September 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
4 September 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
11 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
27 March 2008 | Secretary appointed adrian alastair richmond (1 page) |
27 March 2008 | Secretary appointed adrian alastair richmond (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: 95 promenade cheltenham gloucestershire GL50 1WG (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: 95 promenade cheltenham gloucestershire GL50 1WG (1 page) |
22 November 2007 | Full accounts made up to 30 June 2006 (12 pages) |
22 November 2007 | Full accounts made up to 30 June 2006 (12 pages) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Director's particulars changed (1 page) |
4 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
3 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
3 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
21 December 2005 | Company name changed downhills investments LIMITED\certificate issued on 21/12/05 (2 pages) |
21 December 2005 | Company name changed downhills investments LIMITED\certificate issued on 21/12/05 (2 pages) |
4 November 2005 | Company name changed cheltrading 421 LIMITED\certificate issued on 04/11/05 (2 pages) |
4 November 2005 | Company name changed cheltrading 421 LIMITED\certificate issued on 04/11/05 (2 pages) |
30 August 2005 | New director appointed (3 pages) |
30 August 2005 | New director appointed (3 pages) |
30 August 2005 | New director appointed (3 pages) |
30 August 2005 | New director appointed (3 pages) |
30 August 2005 | New director appointed (3 pages) |
30 August 2005 | New director appointed (3 pages) |
30 August 2005 | New director appointed (3 pages) |
30 August 2005 | New director appointed (3 pages) |
18 August 2005 | Particulars of mortgage/charge (6 pages) |
18 August 2005 | Particulars of mortgage/charge (6 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
12 July 2005 | Resolutions
|
12 July 2005 | Resolutions
|
30 June 2005 | Incorporation (16 pages) |
30 June 2005 | Incorporation (16 pages) |