1 Lochaline Street
London
W6 9SJ
Director Name | Jason Smith |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 30 June 2006(10 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 14 October 2014) |
Role | Self Employed |
Country of Residence | . |
Correspondence Address | 5 Eyton Square Eyton Road Claremont 7708 South Africa |
Secretary Name | Mr Justin James William Paige |
---|---|
Status | Closed |
Appointed | 12 October 2009(4 years, 1 month after company formation) |
Appointment Duration | 5 years (closed 14 October 2014) |
Role | Company Director |
Correspondence Address | Chancery House 1 Lochaline Street London W6 9SJ |
Secretary Name | Tim Lopez De Arroyabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Railway Road Teddington Middlesex TW11 8RZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Chancery House 1 Lochaline Street London W6 9SJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
52 at £1 | World Artists LTD 52.00% Ordinary |
---|---|
38 at £1 | Justin Paige 38.00% Ordinary |
10 at £1 | Inside Rugby LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£167,247 |
Cash | £2,605 |
Current Liabilities | £169,852 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 December 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 December 2010 | Director's details changed for Jason Smith on 1 October 2009 (2 pages) |
2 December 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Director's details changed for Jason Smith on 1 October 2009 (2 pages) |
2 December 2010 | Director's details changed for Justin James William Paige on 1 October 2009 (2 pages) |
2 December 2010 | Director's details changed for Justin James William Paige on 1 October 2009 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
24 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Termination of appointment of Tim Lopez De Arroyabe as a secretary (1 page) |
24 November 2009 | Appointment of Mr Justin James William Paige as a secretary (1 page) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 December 2008 | Return made up to 31/08/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 October 2007 | Return made up to 31/08/07; full list of members (3 pages) |
9 July 2007 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
9 July 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
16 April 2007 | New director appointed (2 pages) |
12 April 2007 | Ad 30/06/06--------- £ si 99@1 (2 pages) |
6 October 2006 | Return made up to 31/08/06; full list of members (6 pages) |
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | Director resigned (1 page) |
31 August 2005 | Incorporation (16 pages) |