London
W9 1BQ
Director Name | Mr Patrick Smulders |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Bassett Road London Greater London W10 6JR |
Director Name | Kenneth John Terry |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Old Ballast Quay House Ballast Quay Road Wivenhoe Essex CO7 9JT |
Secretary Name | Mr Robert James Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Clifton Hill London NW8 0QE |
Secretary Name | Peter John Heller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 St Giles Road Bredon Tewkesbury Gloucestershire GL20 7EQ Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 57g Randolph Avenue London W9 1BQ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Fredric William Mendelsohn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,807 |
Cash | £6,050 |
Current Liabilities | £1,441 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2012 | Application to strike the company off the register (3 pages) |
3 May 2012 | Application to strike the company off the register (3 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders Statement of capital on 2012-02-10
|
10 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders Statement of capital on 2012-02-10
|
10 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders Statement of capital on 2012-02-10
|
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 January 2011 | Termination of appointment of Robert Evans as a secretary (1 page) |
17 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Termination of appointment of Robert Evans as a secretary (1 page) |
17 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Fredric William Mendelsohn on 31 January 2006 (1 page) |
18 February 2010 | Director's details changed for Fredric William Mendelsohn on 31 January 2006 (1 page) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from 23 clifton hill st johns wood london NW8 0QE (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from 23 clifton hill st johns wood london NW8 0QE (1 page) |
27 April 2009 | Return made up to 08/01/09; full list of members (4 pages) |
27 April 2009 | Return made up to 08/01/09; full list of members (4 pages) |
3 April 2009 | Capitals not rolled up (2 pages) |
3 April 2009 | Appointment terminated director kenneth terry (1 page) |
3 April 2009 | Appointment Terminated Director kenneth terry (1 page) |
3 April 2009 | Appointment Terminated Director patrick smulders (1 page) |
3 April 2009 | Appointment terminated director patrick smulders (1 page) |
3 April 2009 | Capitals not rolled up (2 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
8 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
8 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
31 August 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
31 August 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
19 January 2007 | Return made up to 31/10/06; full list of members (3 pages) |
19 January 2007 | Return made up to 31/10/06; full list of members (3 pages) |
23 August 2006 | New secretary appointed (3 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: 18 st giles road, brendon tewkesbury gloucestershire GL20 7EQ (1 page) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: 18 st giles road, brendon tewkesbury gloucestershire GL20 7EQ (1 page) |
23 August 2006 | New secretary appointed (3 pages) |
23 August 2006 | Secretary resigned (1 page) |
17 March 2006 | Ad 01/03/06--------- £ si [email protected] £ ic 1/1 (2 pages) |
17 March 2006 | Ad 01/03/06--------- £ si [email protected] £ ic 1/1 (2 pages) |
3 January 2006 | Accounting reference date extended from 31/10/06 to 30/04/07 (1 page) |
3 January 2006 | Accounting reference date extended from 31/10/06 to 30/04/07 (1 page) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | Secretary resigned (1 page) |
31 October 2005 | Incorporation (17 pages) |
31 October 2005 | Incorporation (17 pages) |