London
SW17 8NX
Secretary Name | Thomas Joseph Holohan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2005(1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 12 January 2010) |
Role | Company Director |
Correspondence Address | 13 Richard House Silwood Street Rotherhithe London SE16 2SH |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | C/O O'Connor & Associates 50 Blackfen Road Sidcup Kent DA15 8SW |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Blackfen and Lamorbey |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £39,249 |
Cash | £134,405 |
Current Liabilities | £110,313 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2009 | Return made up to 02/08/08; full list of members (3 pages) |
5 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2009 | Return made up to 02/08/08; full list of members (3 pages) |
5 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2009 | Director's change of particulars / patrick holohan / 11/10/2008 (1 page) |
4 March 2009 | Director's Change of Particulars / patrick holohan / 12/10/2008 / (1 page) |
4 March 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
4 March 2009 | Director's change of particulars / patrick holohan / 12/10/2008 (1 page) |
4 March 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
4 March 2009 | Director's Change of Particulars / patrick holohan / 11/10/2008 / HouseName/Number was: , now: 75; Street was: surrey arms, now: coteford street; Area was: morden road, now: ; Post Town was: mitcham, now: london; Region was: surrey, now: ; Post Code was: CR4 4DD, now: SW17 8NX; Country was: , now: united kingdom (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from c/o o'connor & associates regus house victory way admirals park crossways dartford kent DA2 6QD (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from c/o o'connor & associates regus house victory way admirals park crossways dartford kent DA2 6QD (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2008 | Return made up to 02/08/07; full list of members (2 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 February 2008 | Return made up to 02/08/07; full list of members (2 pages) |
15 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2007 | Secretary's particulars changed (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: suite 211 regus house victory way admirals park crossways dartford kent DA2 6QD (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: suite 211 regus house victory way admirals park crossways dartford kent DA2 6QD (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Secretary's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Return made up to 02/08/06; full list of members (8 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: 62 wilson street london EC2A 2BU (1 page) |
14 May 2007 | Secretary's particulars changed (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: 62 wilson street london EC2A 2BU (1 page) |
14 May 2007 | Return made up to 02/08/06; full list of members (8 pages) |
14 May 2007 | Secretary's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | Ad 09/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: 134 percival rd enfield EN1 1QU (1 page) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: 134 percival rd enfield EN1 1QU (1 page) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | Ad 09/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 August 2005 | Resolutions
|
17 August 2005 | Company name changed premiertimes LIMITED\certificate issued on 17/08/05 (2 pages) |
17 August 2005 | Company name changed premiertimes LIMITED\certificate issued on 17/08/05 (2 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Incorporation (21 pages) |
2 August 2005 | Incorporation (21 pages) |