London
SW14 8JZ
Director Name | Mrs Amanda Jane Martin |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2006(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years (closed 05 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Shrewsbury Avenue London SW14 8JZ |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 October 2006(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 05 April 2011) |
Correspondence Address | 141 Wardour Street London W1F 0UT |
Director Name | John George Legerton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Dudley Close, Chafford Hundred Grays RM16 6PG |
Secretary Name | John George Legerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Dudley Close, Chafford Hundred Grays RM16 6PG |
Secretary Name | Mrs Amanda Jane Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(6 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 October 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Shrewsbury Avenue London SW14 8JZ |
Registered Address | 141 Wardour Street London W1F 0UT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £108,514 |
Cash | £136,566 |
Current Liabilities | £28,052 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
12 October 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
21 October 2008 | Secretary's Change of Particulars / carlton registrars LIMITED / 31/05/2008 / HouseName/Number was: , now: 141; Street was: 4TH floor, now: wardour street; Area was: 7-9 swallow street, now: ; Post Code was: W1B 4DT, now: W1F 0UT; Country was: , now: uk (1 page) |
21 October 2008 | Return made up to 24/08/08; full list of members (4 pages) |
21 October 2008 | Secretary's change of particulars / carlton registrars LIMITED / 31/05/2008 (1 page) |
21 October 2008 | Return made up to 24/08/08; full list of members (4 pages) |
25 July 2008 | Registered office changed on 25/07/2008 from 7-9 swallow street 4TH floor london W1B 4DT (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from 7-9 swallow street 4TH floor london W1B 4DT (1 page) |
12 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
21 September 2007 | Return made up to 24/08/07; full list of members (3 pages) |
21 September 2007 | Return made up to 24/08/07; full list of members (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
20 November 2006 | Return made up to 24/08/06; full list of members (3 pages) |
20 November 2006 | Return made up to 24/08/06; full list of members (3 pages) |
1 November 2006 | New secretary appointed (1 page) |
1 November 2006 | New secretary appointed (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 18 shrewsbury avenue london SW14 8JZ (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 18 shrewsbury avenue london SW14 8JZ (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: 18 shrewsbury avenue london SW14 8JZ (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: 18 shrewsbury avenue london SW14 8JZ (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: no.1 Whittington avenue london EC3V 1LE (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: no.1 Whittington avenue london EC3V 1LE (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | New director appointed (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | New secretary appointed (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | New secretary appointed (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | New director appointed (1 page) |
8 November 2005 | Resolutions
|
8 November 2005 | Ad 27/10/05--------- £ si [email protected] £ ic 100/100 (2 pages) |
8 November 2005 | Resolutions
|
8 November 2005 | Ad 27/10/05--------- £ si [email protected] £ ic 100/100 (2 pages) |
28 September 2005 | £ nc 100/200 28/09/05 (1 page) |
28 September 2005 | £ nc 100/200 28/09/05 (1 page) |
24 August 2005 | Incorporation (8 pages) |
24 August 2005 | Incorporation (8 pages) |