London
N20 9YZ
Director Name | Mr Paul John Lewis |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2009(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 09 February 2018) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Euro House 1394 High Road London N20 9YZ |
Director Name | Mr Wayne Quintin Mullins |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2012(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 09 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Euro House 1394 High Road London N20 9YZ |
Director Name | John Kenneth Lewis |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Architect |
Correspondence Address | 21 Garrick Gardens West Molesey Surrey KT8 1SL |
Secretary Name | Mr Graham Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 84a Queens Road Walton On Thames Surrey KT12 5LN |
Director Name | Steven Anthony Johnston |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Euro House 1394 High Road London N20 9YZ |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | James Crosby Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 December 2009) |
Correspondence Address | Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £727,967 |
Cash | £100,520 |
Current Liabilities | £401,513 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
9 November 2017 | Return of final meeting in a members' voluntary winding up (27 pages) |
---|---|
5 September 2017 | Liquidators' statement of receipts and payments to 30 June 2017 (14 pages) |
13 September 2016 | Liquidators' statement of receipts and payments to 30 June 2016 (8 pages) |
22 July 2015 | Registered office address changed from Euro House, 1394 High Road London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 22 July 2015 (2 pages) |
21 July 2015 | Declaration of solvency (3 pages) |
21 July 2015 | Appointment of a voluntary liquidator (1 page) |
25 June 2015 | Termination of appointment of Steven Anthony Johnston as a director on 9 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Steven Anthony Johnston as a director on 9 June 2015 (2 pages) |
25 November 2014 | Director's details changed for Mr Daniel Stephen Fitzwater on 12 November 2014 (2 pages) |
25 November 2014 | Director's details changed for Mr Paul John Lewis on 12 November 2014 (2 pages) |
25 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 June 2014 | Sub-division of shares on 6 April 2014 (5 pages) |
9 June 2014 | Sub-division of shares on 6 April 2014 (5 pages) |
9 June 2014 | Resolutions
|
28 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 September 2013 | Appointment of Wayne Mullins as a director (3 pages) |
9 September 2013 | Appointment of Steven Anthony Johnston as a director (3 pages) |
21 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Current accounting period extended from 30 September 2012 to 30 March 2013 (3 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Director's details changed for Mr Daniel Stephen Fitzwater on 31 October 2011 (2 pages) |
26 September 2011 | Director's details changed for Mr Daniel Stephen Fitzwater on 5 August 2011 (3 pages) |
26 September 2011 | Director's details changed for Mr Daniel Stephen Fitzwater on 5 August 2011 (3 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 January 2011 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages) |
16 December 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Termination of appointment of James Crosby Secretarial Services Ltd as a secretary (1 page) |
18 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
23 April 2010 | Registered office address changed from Kings House 30 Station Way Cheam Sutton Surrey SM3 8SQ on 23 April 2010 (2 pages) |
28 January 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (14 pages) |
8 July 2009 | Director appointed daniel stephen fitzwater (1 page) |
8 July 2009 | Director appointed paul john lewis (1 page) |
8 July 2009 | Appointment terminated director john lewis (1 page) |
1 December 2008 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
27 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
5 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
7 March 2008 | Secretary appointed james crosby secretarial services LTD (1 page) |
6 March 2008 | Appointment terminated secretary graham wilson (1 page) |
18 February 2008 | Return made up to 21/10/07; full list of members (2 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
20 November 2006 | Return made up to 21/10/06; full list of members (6 pages) |
25 November 2005 | Registered office changed on 25/11/05 from: 42-46 high street esher surrey KT10 9QY (1 page) |
25 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Secretary resigned (1 page) |
21 October 2005 | Incorporation (18 pages) |