St Peter Port
Guernsey
Channel Islands
GY1 1ZU
Director Name | Mrs Susan Tanya Lisette Reilly |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 March 2017) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 1 Yonge Close Boreham Chelmsford CM3 3GY |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Director Name | Ma Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Correspondence Address | 3 The Shrubberies George Lane London E18 1BG |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Westour Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Correspondence Address | 5-6 The Shrubberies South Woodford London E18 1BG |
Secretary Name | Woodford Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2009(4 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 January 2012) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Secretary Name | Pioneer Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2012(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 March 2017) |
Correspondence Address | 85 Springfield Road Chelmsford CM2 6JL |
Director Name | Ma Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2012(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 October 2014) |
Correspondence Address | 62 Priory Road Romford Essex RM3 9AP |
Registered Address | 31a Thayer Street London W1U 2QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Ravensburgh Fiduciary Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,934 |
Cash | £88,748 |
Current Liabilities | £100,782 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 March 2017 | Termination of appointment of Susan Tanya Lisette Reilly as a director on 27 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Pioneer Secretarial Services Limited as a secretary on 27 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Susan Tanya Lisette Reilly as a director on 27 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Pioneer Secretarial Services Limited as a secretary on 27 March 2017 (1 page) |
12 October 2016 | Voluntary strike-off action has been suspended (1 page) |
12 October 2016 | Voluntary strike-off action has been suspended (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2016 | Application to strike the company off the register (3 pages) |
19 September 2016 | Application to strike the company off the register (3 pages) |
15 September 2016 | Compulsory strike-off action has been suspended (1 page) |
15 September 2016 | Compulsory strike-off action has been suspended (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Secretary's details changed for Pioneer Secretarial Services Limited on 17 July 2015 (1 page) |
8 September 2015 | Register inspection address has been changed from 62 Priory Road Romford Essex RM3 9AP England to 85 Springfield Road Chelmsford CM2 6JL (1 page) |
8 September 2015 | Secretary's details changed for Pioneer Secretarial Services Limited on 17 July 2015 (1 page) |
8 September 2015 | Register inspection address has been changed from 62 Priory Road Romford Essex RM3 9AP England to 85 Springfield Road Chelmsford CM2 6JL (1 page) |
8 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
9 December 2014 | Termination of appointment of Ma Directors Limited as a director on 27 October 2014 (1 page) |
9 December 2014 | Termination of appointment of Ma Directors Limited as a director on 27 October 2014 (1 page) |
25 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 October 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
22 August 2013 | Director's details changed for Mrs Susan Tanya Lisette Reilly on 4 May 2012 (2 pages) |
22 August 2013 | Director's details changed for Mrs Susan Tanya Lisette Reilly on 4 May 2012 (2 pages) |
22 August 2013 | Director's details changed for Mrs Susan Tanya Lisette Reilly on 4 May 2012 (2 pages) |
13 June 2013 | Registered office address changed from 3Rd Floor 38 South Molton Street London WK1 5RL United Kingdom on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from 31a Thayer Street London W1U 2QS England on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from 3Rd Floor 38 South Molton Street London WK1 5RL United Kingdom on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from 31a Thayer Street London W1U 2QS England on 13 June 2013 (1 page) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
18 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG England (1 page) |
18 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG England (1 page) |
22 August 2012 | Appointment of Ma Directors Limited as a director (2 pages) |
22 August 2012 | Appointment of Ma Directors Limited as a director (2 pages) |
30 July 2012 | Termination of appointment of Ma Directors Limited as a director (1 page) |
30 July 2012 | Termination of appointment of Ma Directors Limited as a director (1 page) |
20 June 2012 | Amended accounts made up to 31 August 2011 (3 pages) |
20 June 2012 | Amended accounts made up to 31 August 2011 (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
4 May 2012 | Termination of appointment of Woodford Services Limited as a secretary (1 page) |
4 May 2012 | Appointment of Pioneer Secretarial Services Limited as a secretary (2 pages) |
4 May 2012 | Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages) |
4 May 2012 | Termination of appointment of Douglas Hulme as a director (1 page) |
4 May 2012 | Appointment of Pioneer Secretarial Services Limited as a secretary (2 pages) |
4 May 2012 | Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages) |
4 May 2012 | Termination of appointment of Woodford Services Limited as a secretary (1 page) |
4 May 2012 | Termination of appointment of Douglas Hulme as a director (1 page) |
20 April 2012 | Registered office address changed from 13 Clifford Road London E17 4JE on 20 April 2012 (1 page) |
20 April 2012 | Registered office address changed from 13 Clifford Road London E17 4JE on 20 April 2012 (1 page) |
13 September 2011 | Amended accounts made up to 31 August 2009 (3 pages) |
13 September 2011 | Amended accounts made up to 31 August 2009 (3 pages) |
13 September 2011 | Amended accounts made up to 31 August 2007 (3 pages) |
13 September 2011 | Amended accounts made up to 31 August 2007 (3 pages) |
12 September 2011 | Amended accounts made up to 31 August 2008 (3 pages) |
12 September 2011 | Amended accounts made up to 31 August 2008 (3 pages) |
9 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Amended accounts made up to 31 August 2010 (3 pages) |
3 August 2011 | Amended accounts made up to 31 August 2010 (3 pages) |
24 May 2011 | Accounts for a small company made up to 31 August 2010 (4 pages) |
24 May 2011 | Accounts for a small company made up to 31 August 2010 (4 pages) |
20 August 2010 | Register(s) moved to registered inspection location (1 page) |
20 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Register(s) moved to registered inspection location (1 page) |
19 August 2010 | Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages) |
19 August 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
19 August 2010 | Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages) |
19 August 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
19 August 2010 | Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages) |
19 August 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
19 August 2010 | Register inspection address has been changed (1 page) |
19 August 2010 | Register inspection address has been changed (1 page) |
20 May 2010 | Accounts for a small company made up to 31 August 2009 (4 pages) |
20 May 2010 | Accounts for a small company made up to 31 August 2009 (4 pages) |
25 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
18 August 2009 | Appointment terminated secretary westour services LIMITED (1 page) |
18 August 2009 | Secretary appointed woodford services LIMITED (1 page) |
18 August 2009 | Director appointed mr douglas james morley hulme (1 page) |
18 August 2009 | Secretary appointed woodford services LIMITED (1 page) |
18 August 2009 | Director appointed mr douglas james morley hulme (1 page) |
18 August 2009 | Appointment terminated secretary westour services LIMITED (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 62 priory road, noak hill romford essex RM3 9AP (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 62 priory road, noak hill romford essex RM3 9AP (1 page) |
1 July 2009 | Accounts for a small company made up to 31 August 2008 (4 pages) |
1 July 2009 | Accounts for a small company made up to 31 August 2008 (4 pages) |
24 September 2008 | Return made up to 11/08/08; full list of members (3 pages) |
24 September 2008 | Return made up to 11/08/08; full list of members (3 pages) |
1 July 2008 | Accounts for a small company made up to 31 August 2007 (4 pages) |
1 July 2008 | Accounts for a small company made up to 31 August 2007 (4 pages) |
15 October 2007 | Return made up to 11/08/07; full list of members (2 pages) |
15 October 2007 | Return made up to 11/08/07; full list of members (2 pages) |
19 June 2007 | Accounts for a small company made up to 31 August 2006 (4 pages) |
19 June 2007 | Accounts for a small company made up to 31 August 2006 (4 pages) |
26 September 2006 | Return made up to 11/08/06; full list of members (2 pages) |
26 September 2006 | Return made up to 11/08/06; full list of members (2 pages) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
7 September 2005 | Company name changed np martin & partners LIMITED\certificate issued on 07/09/05 (2 pages) |
7 September 2005 | Company name changed np martin & partners LIMITED\certificate issued on 07/09/05 (2 pages) |
11 August 2005 | Incorporation (18 pages) |
11 August 2005 | Incorporation (18 pages) |