Putney
London
SW15 1BH
Director Name | Mr Christopher Patrick Oliver |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hopendene House Holmbury St Mary Abinger Surrey RH5 6PE |
Secretary Name | Mr Christopher Patrick Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hopendene House Holmbury St Mary Abinger Surrey RH5 6PE |
Director Name | Mr Jonathan Mark Edward Lawes |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2006(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 16 February 2016) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bray Road Cobham Surrey KT11 3HZ |
Director Name | James Philip Jakeman |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Manor Way Beckenham Kent BR3 3LR |
Director Name | Mr Barry Porter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Dove Park Chorleywood Hertfordshire WD3 5NY |
Director Name | Michael Ronald Ravenscroft |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 August 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Pook Pit Cottage Whitegates Lane Wadhurst East Sussex TN5 6QG |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 21a Kingly Street London W1B 5QA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Picasso Investments (Plantation Wharf) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £51,502 |
Net Worth | £8,919 |
Current Liabilities | £1,917,325 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2015 | Application to strike the company off the register (3 pages) |
18 November 2015 | Application to strike the company off the register (3 pages) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
3 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
23 August 2013 | Satisfaction of charge 3 in full (4 pages) |
23 August 2013 | Satisfaction of charge 5 in full (4 pages) |
23 August 2013 | Satisfaction of charge 7 in full (4 pages) |
23 August 2013 | Satisfaction of charge 9 in full (4 pages) |
23 August 2013 | Satisfaction of charge 2 in full (4 pages) |
23 August 2013 | Satisfaction of charge 8 in full (4 pages) |
23 August 2013 | Satisfaction of charge 4 in full (4 pages) |
23 August 2013 | Satisfaction of charge 1 in full (4 pages) |
23 August 2013 | Satisfaction of charge 6 in full (4 pages) |
23 August 2013 | Satisfaction of charge 6 in full (4 pages) |
23 August 2013 | Satisfaction of charge 3 in full (4 pages) |
23 August 2013 | Satisfaction of charge 5 in full (4 pages) |
23 August 2013 | Satisfaction of charge 8 in full (4 pages) |
23 August 2013 | Satisfaction of charge 4 in full (4 pages) |
23 August 2013 | Satisfaction of charge 2 in full (4 pages) |
23 August 2013 | Satisfaction of charge 9 in full (4 pages) |
23 August 2013 | Satisfaction of charge 1 in full (4 pages) |
23 August 2013 | Satisfaction of charge 7 in full (4 pages) |
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
10 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
6 September 2012 | Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN United Kingdom on 6 September 2012 (1 page) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Resolutions
|
1 March 2012 | Resolutions
|
19 December 2011 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 9 (15 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 9 (15 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
8 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
21 August 2009 | Appointment terminated director michael ravenscroft (1 page) |
21 August 2009 | Appointment terminated director michael ravenscroft (1 page) |
6 May 2009 | Full accounts made up to 31 December 2007 (16 pages) |
6 May 2009 | Full accounts made up to 31 December 2007 (16 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from 17 savile row london W1S 3PN (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from 17 savile row london W1S 3PN (1 page) |
4 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
8 November 2007 | Return made up to 02/08/07; full list of members (3 pages) |
8 November 2007 | Return made up to 02/08/07; full list of members (3 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
6 January 2007 | New director appointed (3 pages) |
6 January 2007 | New director appointed (3 pages) |
6 January 2007 | New director appointed (3 pages) |
6 January 2007 | New director appointed (3 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
6 December 2006 | Particulars of mortgage/charge (16 pages) |
6 December 2006 | Particulars of mortgage/charge (16 pages) |
10 November 2006 | Return made up to 02/08/06; full list of members (8 pages) |
10 November 2006 | Return made up to 02/08/06; full list of members (8 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: 43 dover street mayfair london W1S 4NU (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 43 dover street mayfair london W1S 4NU (1 page) |
27 April 2006 | Particulars of mortgage/charge (7 pages) |
27 April 2006 | Particulars of mortgage/charge (7 pages) |
8 October 2005 | Particulars of mortgage/charge (7 pages) |
8 October 2005 | Particulars of mortgage/charge (5 pages) |
8 October 2005 | Particulars of mortgage/charge (5 pages) |
8 October 2005 | Particulars of mortgage/charge (6 pages) |
8 October 2005 | Particulars of mortgage/charge (7 pages) |
8 October 2005 | Particulars of mortgage/charge (6 pages) |
31 August 2005 | New director appointed (3 pages) |
31 August 2005 | New director appointed (4 pages) |
31 August 2005 | New director appointed (3 pages) |
31 August 2005 | New director appointed (3 pages) |
31 August 2005 | New director appointed (4 pages) |
31 August 2005 | New director appointed (3 pages) |
31 August 2005 | New secretary appointed;new director appointed (3 pages) |
31 August 2005 | New secretary appointed;new director appointed (3 pages) |
31 August 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
31 August 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
2 August 2005 | Incorporation (15 pages) |
2 August 2005 | Incorporation (15 pages) |