London
SE2 0GD
Secretary Name | Ms Monica Namayanja |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2006(1 year, 3 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Correspondence Address | Knee Hill Abbey Wood London SE2 0GD |
Director Name | Mr William Antony Francis |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2010(5 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 High Street Sevenoaks Kent TN13 1XE |
Secretary Name | Anne Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 2006) |
Role | HR Manager |
Correspondence Address | C/O Belvedere Private Clinic Knee Hill Abbeywood SE2 0GD |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | -£539,738 |
Cash | £8,159 |
Current Liabilities | £658,965 |
Latest Accounts | 30 November 2009 (14 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
Next Return Due | 2 April 2017 (overdue) |
---|
8 October 2013 | Deferment of dissolution (voluntary) (1 page) |
---|---|
8 October 2013 | Deferment of dissolution (voluntary) (1 page) |
24 July 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
24 July 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
15 November 2012 | Liquidators statement of receipts and payments to 4 October 2012 (7 pages) |
15 November 2012 | Liquidators' statement of receipts and payments to 4 October 2012 (7 pages) |
15 November 2012 | Liquidators' statement of receipts and payments to 4 October 2012 (7 pages) |
15 November 2012 | Liquidators statement of receipts and payments to 4 October 2012 (7 pages) |
15 November 2011 | Liquidators statement of receipts and payments to 4 October 2011 (6 pages) |
15 November 2011 | Liquidators' statement of receipts and payments to 4 October 2011 (6 pages) |
15 November 2011 | Liquidators' statement of receipts and payments to 4 October 2011 (6 pages) |
15 November 2011 | Liquidators statement of receipts and payments to 4 October 2011 (6 pages) |
9 November 2010 | Notice of completion of voluntary arrangement (5 pages) |
9 November 2010 | Notice of completion of voluntary arrangement (5 pages) |
27 October 2010 | Statement of affairs with form 4.19 (6 pages) |
27 October 2010 | Statement of affairs with form 4.19 (6 pages) |
13 October 2010 | Appointment of a voluntary liquidator (1 page) |
13 October 2010 | Appointment of a voluntary liquidator (1 page) |
13 October 2010 | Resolutions
|
13 October 2010 | Resolutions
|
12 October 2010 | Registered office address changed from Knee Hill Abbey Wood London SE2 0GD on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from Knee Hill Abbey Wood London SE2 0GD on 12 October 2010 (1 page) |
17 September 2010 | Appointment of Mr William Antony Francis as a director (2 pages) |
17 September 2010 | Appointment of Mr William Antony Francis as a director (2 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
1 July 2010 | Previous accounting period extended from 31 October 2009 to 30 November 2009 (1 page) |
1 July 2010 | Previous accounting period extended from 31 October 2009 to 30 November 2009 (1 page) |
31 March 2010 | Secretary's details changed for Ms Monica Namayanja on 19 March 2010 (1 page) |
31 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders Statement of capital on 2010-03-31
|
31 March 2010 | Secretary's details changed for Ms Monica Namayanja on 19 March 2010 (1 page) |
31 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders Statement of capital on 2010-03-31
|
30 March 2010 | Director's details changed for Miss Joanita Ndagire on 19 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Miss Joanita Ndagire on 19 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Miss Joanita Ndagire on 19 March 2010 (2 pages) |
30 March 2010 | Secretary's details changed for Ms Monica Namayanja on 19 March 2010 (1 page) |
30 March 2010 | Director's details changed for Miss Joanita Ndagire on 19 March 2010 (2 pages) |
30 March 2010 | Secretary's details changed for Ms Monica Namayanja on 19 March 2010 (1 page) |
28 February 2010 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
28 February 2010 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
5 December 2009 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
5 December 2009 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
20 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
20 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 July 2008 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
29 July 2008 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
28 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
19 May 2008 | Accounting reference date shortened from 31/07/2007 to 31/10/2006 (1 page) |
19 May 2008 | Accounting reference date shortened from 31/07/2007 to 31/10/2006 (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: knee hill abbeywood london SE2 0GO (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: knee hill abbeywood london SE2 0GO (1 page) |
23 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | Secretary resigned (1 page) |
24 August 2006 | Return made up to 13/07/06; full list of members (6 pages) |
24 August 2006 | Return made up to 13/07/06; full list of members (6 pages) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
17 August 2005 | Director resigned (1 page) |
13 July 2005 | Incorporation (14 pages) |
13 July 2005 | Incorporation (14 pages) |