London
SW7 5QY
Secretary Name | Claire Hose |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 October 2005(1 day after company formation) |
Appointment Duration | 4 years (resigned 30 October 2009) |
Role | Retail Director |
Correspondence Address | Flat 4 44 Stanhope Gardens London SW7 5QY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 44 Stanhope Gardens London SW7 5QY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
1 at £1 | Claire Hose 33.33% Ordinary |
---|---|
1 at £1 | Mark Raymond Hose 33.33% Ordinary |
1 at £1 | Wendy Hose 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,607 |
Cash | £18,112 |
Current Liabilities | £30,614 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2015 | Application to strike the company off the register (3 pages) |
12 April 2015 | Application to strike the company off the register (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
1 December 2014 | Director's details changed for Mark Raymond Hose on 28 November 2014 (2 pages) |
1 December 2014 | Director's details changed for Mark Raymond Hose on 28 November 2014 (2 pages) |
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
12 July 2014 | Registered office address changed from Flat 4 44 Stanhope Gardens London SW7 5QY on 12 July 2014 (1 page) |
12 July 2014 | Registered office address changed from Flat 4 44 Stanhope Gardens London SW7 5QY on 12 July 2014 (1 page) |
30 May 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
30 May 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
6 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
5 June 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
5 June 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
28 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
28 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
10 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
4 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
13 May 2010 | Director's details changed for Mark Raymond Hose on 31 October 2009 (1 page) |
13 May 2010 | Director's details changed for Mark Raymond Hose on 31 October 2009 (1 page) |
6 May 2010 | Termination of appointment of Claire Hose as a secretary (1 page) |
6 May 2010 | Termination of appointment of Claire Hose as a secretary (1 page) |
5 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
23 June 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
23 June 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
30 January 2009 | Return made up to 28/10/08; full list of members (3 pages) |
30 January 2009 | Return made up to 28/10/08; full list of members (3 pages) |
23 December 2008 | Return made up to 28/10/07; full list of members (3 pages) |
23 December 2008 | Return made up to 28/10/07; full list of members (3 pages) |
28 August 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
28 August 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
4 June 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
4 June 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
21 February 2007 | Return made up to 28/10/06; full list of members (6 pages) |
21 February 2007 | Return made up to 28/10/06; full list of members (6 pages) |
15 December 2006 | Ad 29/10/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 December 2006 | Ad 29/10/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: suite 1011, northway house 1379 high road whetstone london N20 9LP (1 page) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: suite 1011, northway house 1379 high road whetstone london N20 9LP (1 page) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New secretary appointed (2 pages) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Incorporation (9 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Incorporation (9 pages) |