Elm Road
Penn
Buckinghamshire
HP10 8LB
Secretary Name | John David Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 08 March 2016) |
Role | Company Director |
Correspondence Address | Rowan House Wing Lane Pilton Rutland LE15 9PA |
Director Name | Rajinder Kaur Toor |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Role | Optometrist |
Correspondence Address | 25 Danehurst Gardens Ilford Essex IG4 5HG |
Secretary Name | Colin Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Oxford Gardens Whetstone London N20 9AG |
Director Name | Andrea Fillipe Molinaro |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(8 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2015) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | Level 2 Verulam Point Station Way St Albans Hertfordshire AL1 5HE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £466,523 |
Gross Profit | £329,452 |
Net Worth | £88,346 |
Cash | £32,364 |
Current Liabilities | £66,286 |
Latest Accounts | 3 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2015 | Application to strike the company off the register (3 pages) |
10 December 2015 | Application to strike the company off the register (3 pages) |
13 October 2015 | Termination of appointment of Andrea Fillipe Molinaro as a director on 1 July 2015 (1 page) |
13 October 2015 | Termination of appointment of Andrea Fillipe Molinaro as a director on 1 July 2015 (1 page) |
13 October 2015 | Termination of appointment of Andrea Fillipe Molinaro as a director on 1 July 2015 (1 page) |
22 June 2015 | Termination of appointment of Rajinder Kaur Toor as a director on 11 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Rajinder Kaur Toor as a director on 11 June 2015 (2 pages) |
18 June 2015 | Total exemption full accounts made up to 3 January 2015 (11 pages) |
18 June 2015 | Total exemption full accounts made up to 3 January 2015 (11 pages) |
18 June 2015 | Total exemption full accounts made up to 3 January 2015 (11 pages) |
22 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 September 2014 | Total exemption full accounts made up to 28 December 2013 (11 pages) |
22 September 2014 | Total exemption full accounts made up to 28 December 2013 (11 pages) |
18 November 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages) |
18 November 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages) |
12 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
7 November 2013 | Appointment of Andrea Fillipe Molinaro as a director (2 pages) |
7 November 2013 | Appointment of Andrea Fillipe Molinaro as a director (2 pages) |
10 July 2013 | Total exemption full accounts made up to 29 December 2012 (12 pages) |
10 July 2013 | Total exemption full accounts made up to 29 December 2012 (12 pages) |
18 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (7 pages) |
18 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (7 pages) |
18 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (11 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (11 pages) |
18 January 2012 | Termination of appointment of Colin Allen as a secretary (2 pages) |
18 January 2012 | Termination of appointment of Colin Allen as a secretary (2 pages) |
18 January 2012 | Appointment of John David Williams as a secretary (3 pages) |
18 January 2012 | Appointment of John David Williams as a secretary (3 pages) |
30 December 2011 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 30 December 2011 (2 pages) |
30 December 2011 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 30 December 2011 (2 pages) |
7 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (7 pages) |
7 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (7 pages) |
7 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Accounts for a dormant company made up to 1 January 2011 (13 pages) |
18 July 2011 | Accounts for a dormant company made up to 1 January 2011 (13 pages) |
18 July 2011 | Accounts for a dormant company made up to 1 January 2011 (13 pages) |
15 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (7 pages) |
15 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (7 pages) |
15 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
14 November 2009 | Register inspection address has been changed (2 pages) |
14 November 2009 | Register inspection address has been changed (2 pages) |
12 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
20 March 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
20 March 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
29 January 2009 | Return made up to 07/10/08; full list of members (4 pages) |
29 January 2009 | Return made up to 07/10/08; full list of members (4 pages) |
21 December 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
21 December 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
17 December 2007 | Return made up to 07/10/07; full list of members (2 pages) |
17 December 2007 | Return made up to 07/10/07; full list of members (2 pages) |
7 November 2006 | Return made up to 07/10/06; full list of members (3 pages) |
7 November 2006 | Return made up to 07/10/06; full list of members (3 pages) |
4 May 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
4 May 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
20 April 2006 | Ad 07/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 April 2006 | Resolutions
|
20 April 2006 | Resolutions
|
20 April 2006 | Ad 07/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
3 January 2006 | New secretary appointed (2 pages) |
3 January 2006 | New director appointed (4 pages) |
3 January 2006 | New secretary appointed (2 pages) |
3 January 2006 | New director appointed (4 pages) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Secretary resigned (1 page) |
7 October 2005 | Incorporation (18 pages) |
7 October 2005 | Incorporation (18 pages) |