Oldtown Clapham
London
SW4 0DG
Director Name | Kim Barford Ridge |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2005(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 76 St Dionis Road London SW6 4TU |
Secretary Name | Catherine Anne Porter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2007(2 years after company formation) |
Appointment Duration | 8 years, 10 months (closed 02 August 2016) |
Role | Company Director |
Correspondence Address | 76 St Dionis Road London SW6 4TU |
Secretary Name | Doreen Catherine Nyamweha |
---|---|
Nationality | Ugandan |
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Ingham Road West Hampstead London NW6 1DG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | thresholdinitiative.com |
---|
Registered Address | Garden Floor 2 Kensington Square London W8 5EP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
545 at £1 | Kim Barford Ridge 54.50% Ordinary |
---|---|
455 at £1 | Eoin Stuart O'callaghan 45.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£239,624 |
Cash | £733 |
Current Liabilities | £44,651 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2016 | Application to strike the company off the register (3 pages) |
9 May 2016 | Application to strike the company off the register (3 pages) |
12 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
9 February 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
9 February 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
17 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
31 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
13 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
10 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Eoin Stuart O'callaghan on 1 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Eoin Stuart O'callaghan on 1 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Eoin Stuart O'callaghan on 1 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Kim Barford Ridge on 1 July 2009 (1 page) |
8 December 2009 | Secretary's details changed for Catherine Anne Porter on 1 August 2009 (1 page) |
8 December 2009 | Secretary's details changed for Catherine Anne Porter on 1 August 2009 (1 page) |
8 December 2009 | Director's details changed for Kim Barford Ridge on 1 July 2009 (1 page) |
8 December 2009 | Director's details changed for Kim Barford Ridge on 1 July 2009 (1 page) |
8 December 2009 | Secretary's details changed for Catherine Anne Porter on 1 August 2009 (1 page) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
8 December 2008 | Return made up to 06/10/08; full list of members (4 pages) |
8 December 2008 | Return made up to 06/10/08; full list of members (4 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
12 December 2007 | Return made up to 06/10/07; full list of members (2 pages) |
12 December 2007 | Return made up to 06/10/07; full list of members (2 pages) |
19 November 2007 | New secretary appointed (1 page) |
19 November 2007 | New secretary appointed (1 page) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Secretary resigned (1 page) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 August 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 August 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 August 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
8 August 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
18 January 2007 | Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page) |
18 January 2007 | Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 2 kensington square london W8 5EP (1 page) |
29 November 2006 | Return made up to 06/10/06; full list of members (7 pages) |
29 November 2006 | Ad 02/01/06--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: 2 kensington square london W8 5EP (1 page) |
29 November 2006 | Return made up to 06/10/06; full list of members (7 pages) |
29 November 2006 | Ad 02/01/06--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
19 October 2005 | New director appointed (1 page) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: 2 kensington square london W8 5EP (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: 2 kensington square london W8 5EP (1 page) |
19 October 2005 | New director appointed (1 page) |
19 October 2005 | New director appointed (1 page) |
19 October 2005 | New director appointed (1 page) |
19 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
11 October 2005 | Director resigned (1 page) |
6 October 2005 | Incorporation (16 pages) |
6 October 2005 | Incorporation (16 pages) |