London
SE11 4BT
Director Name | Nicholas Garry Fern |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 81 Ogden Park Bracknell Berkshire RG12 9AE |
Secretary Name | Nicholas Garry Fern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 September 2008) |
Role | Company Director |
Correspondence Address | 25 Honeyhill Road Bracknell Berkshire RG42 1YH |
Secretary Name | Romanangel Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Correspondence Address | 2 Crossways London Road Ascot Berkshire SL5 0PL |
Registered Address | 182 Kennington Park Road Kennington London SE11 4BT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,226 |
Cash | £15 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2009 | Application for striking-off (1 page) |
1 October 2009 | Application for striking-off (1 page) |
19 January 2009 | Return made up to 14/10/07; full list of members (4 pages) |
19 January 2009 | Return made up to 14/10/08; full list of members (3 pages) |
19 January 2009 | Return made up to 14/10/08; full list of members (3 pages) |
19 January 2009 | Return made up to 14/10/07; full list of members (4 pages) |
7 October 2008 | Appointment Terminated Secretary nicholas fern (1 page) |
7 October 2008 | Appointment terminated secretary nicholas fern (1 page) |
13 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
8 December 2006 | Ad 23/06/06--------- £ si 300@1 (2 pages) |
8 December 2006 | Ad 23/06/06--------- £ si 300@1 (2 pages) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: 25 honeyhill road bracknell berkshire RG42 1YH (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: 25 honeyhill road bracknell berkshire RG42 1YH (1 page) |
15 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Return made up to 14/10/06; full list of members
|
14 November 2006 | New secretary appointed (2 pages) |
14 November 2006 | New secretary appointed (2 pages) |
14 November 2006 | Return made up to 14/10/06; full list of members (6 pages) |
30 March 2006 | New director appointed (1 page) |
30 March 2006 | New director appointed (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
16 November 2005 | Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page) |
16 November 2005 | Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page) |
14 October 2005 | Incorporation (16 pages) |
14 October 2005 | Incorporation (16 pages) |