London
SW1V 2PB
Director Name | Mr Edward Charles Lister |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2005(same day as company formation) |
Role | Landscape Architect |
Country of Residence | England |
Correspondence Address | 3 East Downs Road Bowdon Cheshire WA14 2LJ |
Secretary Name | Mr Richard Alan Fry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Moreton Street London SW1V 2PB |
Director Name | Darren Jones |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(5 months after company formation) |
Appointment Duration | 5 years (resigned 09 January 2011) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 10 Cecil Road Hale Cheshire WA15 9PA |
Director Name | Incorporation Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Correspondence Address | Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP |
Secretary Name | Incorporation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Correspondence Address | Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP |
Registered Address | 52 Moreton Street London SW1V 2PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Tachbrook |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£223,603 |
Cash | £216 |
Current Liabilities | £160,662 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders Statement of capital on 2011-09-08
|
8 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders Statement of capital on 2011-09-08
|
8 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders Statement of capital on 2011-09-08
|
28 January 2011 | Termination of appointment of Darren Jones as a director (1 page) |
28 January 2011 | Termination of appointment of Darren Jones as a director (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (7 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 August 2009 | Return made up to 04/08/09; full list of members (5 pages) |
21 August 2009 | Return made up to 04/08/09; full list of members (5 pages) |
1 December 2008 | Return made up to 04/08/08; full list of members (5 pages) |
1 December 2008 | Return made up to 04/08/08; full list of members (5 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 September 2007 | Return made up to 04/08/07; full list of members (3 pages) |
14 September 2007 | Return made up to 04/08/07; full list of members (3 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 September 2006 | Ad 03/08/06--------- £ si 1@1 (2 pages) |
27 September 2006 | Ad 03/08/06--------- £ si 1@1 (2 pages) |
15 September 2006 | Return made up to 04/08/06; full list of members (7 pages) |
15 September 2006 | Return made up to 04/08/06; full list of members (7 pages) |
14 September 2006 | Resolutions
|
14 September 2006 | Resolutions
|
16 August 2006 | Amended 88(2)2 (2 pages) |
16 August 2006 | Amended 88(2)2 (2 pages) |
9 February 2006 | Resolutions
|
9 February 2006 | £ nc 50000/60000 03/01/06 (1 page) |
9 February 2006 | Resolutions
|
9 February 2006 | £ nc 50000/60000 03/01/06 (1 page) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
1 February 2006 | New secretary appointed;new director appointed (2 pages) |
1 February 2006 | New secretary appointed;new director appointed (2 pages) |
26 January 2006 | Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page) |
26 January 2006 | Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
11 January 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
11 January 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
5 January 2006 | Ad 04/08/05--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: 1ST floor, northern assurance buildings 9/21 princess street manchester M2 4DN (1 page) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: 1ST floor, northern assurance buildings 9/21 princess street manchester M2 4DN (1 page) |
5 January 2006 | Ad 04/08/05--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
5 August 2005 | Secretary resigned (1 page) |
5 August 2005 | Secretary resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
4 August 2005 | Incorporation (19 pages) |
4 August 2005 | Incorporation (19 pages) |