London
EC4A 1YH
Director Name | Mr Robert Low |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Furnival Street London EC4A 1YH |
Secretary Name | Charlotte Marie Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2009(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 08 February 2013) |
Role | Company Director |
Correspondence Address | 10 Furnival Street London EC4A 1YH |
Secretary Name | Jacqueline Carol Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 44 Borough Road Mitcham Surrey CR4 3DX |
Secretary Name | Victoria Charlotte Buckland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(2 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 87 St Margarets Avenue North Cheam Surrey SM3 9TX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 10 Furnival Street London EC4A 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Mr Robert Low 50.50% Ordinary |
---|---|
50 at £1 | Anne Marie Low 49.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,545 |
Cash | £236 |
Current Liabilities | £341,689 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 February 2013 | Final Gazette dissolved following liquidation (1 page) |
8 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 November 2012 | Notice of move from Administration to Dissolution on 19 October 2012 (8 pages) |
8 November 2012 | Notice of move from Administration to Dissolution (8 pages) |
8 November 2012 | Administrator's progress report to 19 October 2012 (8 pages) |
8 November 2012 | Administrator's progress report to 19 October 2012 (8 pages) |
31 May 2012 | Notice of deemed approval of proposals (1 page) |
31 May 2012 | Notice of deemed approval of proposals (1 page) |
8 May 2012 | Statement of administrator's proposal (30 pages) |
8 May 2012 | Statement of administrator's proposal (30 pages) |
27 April 2012 | Registered office address changed from Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA on 27 April 2012 (2 pages) |
27 April 2012 | Registered office address changed from Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA on 27 April 2012 (2 pages) |
27 April 2012 | Appointment of an administrator (1 page) |
27 April 2012 | Appointment of an administrator (1 page) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
12 September 2011 | Annual return made up to 6 July 2011 with a full list of shareholders Statement of capital on 2011-09-12
|
12 September 2011 | Director's details changed for Annemarie Low on 6 July 2011 (2 pages) |
12 September 2011 | Director's details changed for Annemarie Low on 6 July 2011 (2 pages) |
12 September 2011 | Annual return made up to 6 July 2011 with a full list of shareholders Statement of capital on 2011-09-12
|
12 September 2011 | Director's details changed for Annemarie Low on 6 July 2011 (2 pages) |
12 September 2011 | Director's details changed for Mr Robert Low on 6 July 2011 (2 pages) |
12 September 2011 | Director's details changed for Mr Robert Low on 6 July 2011 (2 pages) |
12 September 2011 | Director's details changed for Mr Robert Low on 6 July 2011 (2 pages) |
12 September 2011 | Annual return made up to 6 July 2011 with a full list of shareholders Statement of capital on 2011-09-12
|
5 September 2011 | Registered office address changed from Equity House, 128-136 High Street, Edgware Middlesex HA8 7TT on 5 September 2011 (2 pages) |
5 September 2011 | Registered office address changed from Equity House, 128-136 High Street, Edgware Middlesex HA8 7TT on 5 September 2011 (2 pages) |
5 September 2011 | Registered office address changed from Equity House, 128-136 High Street, Edgware Middlesex HA8 7TT on 5 September 2011 (2 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
18 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Director's details changed for Annemarie Low on 29 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Director's details changed for Annemarie Low on 29 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Robert Low on 29 July 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Charlotte Marie Murphy on 29 July 2010 (1 page) |
17 August 2010 | Secretary's details changed for Charlotte Marie Murphy on 29 July 2010 (1 page) |
17 August 2010 | Director's details changed for Mr Robert Low on 29 July 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
20 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 May 2009 | Appointment terminated secretary victoria buckland (1 page) |
1 May 2009 | Secretary appointed charlotte marie murphy (1 page) |
1 May 2009 | Appointment Terminated Secretary victoria buckland (1 page) |
1 May 2009 | Secretary appointed charlotte marie murphy (1 page) |
15 August 2008 | Return made up to 06/07/08; full list of members (4 pages) |
15 August 2008 | Return made up to 06/07/08; full list of members (4 pages) |
19 June 2008 | Appointment terminated secretary jacqueline hooper (1 page) |
19 June 2008 | Secretary appointed victoria charlotte buckland (2 pages) |
19 June 2008 | Secretary appointed victoria charlotte buckland (2 pages) |
19 June 2008 | Appointment Terminated Secretary jacqueline hooper (1 page) |
8 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 November 2007 | Director's particulars changed (1 page) |
3 November 2007 | Director's particulars changed (1 page) |
3 November 2007 | Secretary's particulars changed (1 page) |
3 November 2007 | Director's particulars changed (1 page) |
3 November 2007 | Secretary's particulars changed (1 page) |
3 November 2007 | Director's particulars changed (1 page) |
30 October 2007 | Return made up to 06/07/07; full list of members (3 pages) |
30 October 2007 | Return made up to 06/07/07; full list of members (3 pages) |
5 September 2007 | Secretary's particulars changed (1 page) |
5 September 2007 | Secretary's particulars changed (1 page) |
16 July 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 September 2006 | Return made up to 06/07/06; full list of members (3 pages) |
20 September 2006 | Return made up to 06/07/06; full list of members (3 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | Ad 12/07/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page) |
27 July 2005 | Ad 12/07/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | New director appointed (2 pages) |
6 July 2005 | Incorporation (16 pages) |
6 July 2005 | Incorporation (16 pages) |