London
SW10 9AF
Secretary Name | Mr Paul Joseph Kestel |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 05 December 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 6 months (closed 22 June 2010) |
Role | Consultant |
Correspondence Address | 164 Ifield Road London SW10 9AF |
Director Name | Mr Adrian Richard David Potter |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2006(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 December 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Foxes Knightons Lane Dunsfold Surrey GU8 4NU |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Registered Address | Lower Ground Floor 164 Iffield Road Tolworth Rise South London SW10 9AF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £86,301 |
Gross Profit | £53,767 |
Net Worth | -£37,267 |
Cash | £1 |
Current Liabilities | £39,566 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2008 | Location of register of members (1 page) |
24 December 2008 | Return made up to 08/11/08; full list of members (3 pages) |
24 December 2008 | Registered office changed on 24/12/2008 from unit 2 sundial court tolworth rise south surbiton surrey KT5 9NN uk (1 page) |
24 December 2008 | Location of register of members (1 page) |
24 December 2008 | Location of debenture register (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from unit 2 sundial court tolworth rise south surbiton surrey KT5 9NN uk (1 page) |
24 December 2008 | Return made up to 08/11/08; full list of members (3 pages) |
24 December 2008 | Location of debenture register (1 page) |
23 December 2008 | Appointment Terminated Director adrian potter (1 page) |
23 December 2008 | Director and Secretary's Change of Particulars / paul kestel / 01/12/2008 / Title was: , now: mr; HouseName/Number was: , now: lower ground floor; Street was: 11A callow street, now: 164 iffield road; Post Code was: SW3 6BJ, now: SW10 9AF; Country was: , now: uk (2 pages) |
23 December 2008 | Director and secretary's change of particulars / paul kestel / 01/12/2008 (2 pages) |
23 December 2008 | Appointment terminated director adrian potter (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 11A callow street london SW3 6BJ (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 11A callow street london SW3 6BJ (1 page) |
19 March 2008 | Return made up to 08/11/07; full list of members (3 pages) |
19 March 2008 | Return made up to 08/11/07; full list of members (3 pages) |
19 March 2008 | Director's change of particulars / adrian potter / 01/09/2007 (2 pages) |
19 March 2008 | Director's Change of Particulars / adrian potter / 01/09/2007 / Title was: , now: mr; Honours was: b eng hons, now: ; HouseName/Number was: , now: foxes; Street was: 11 firth gardens, now: knightons lane; Post Town was: london, now: dunsfold; Region was: , now: surrey; Post Code was: SW6 6QB, now: GU8 4NU; Country was: , now: uk (2 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 September 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
6 September 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
3 March 2007 | Return made up to 08/11/06; full list of members
|
3 March 2007 | Return made up to 08/11/06; full list of members (7 pages) |
9 February 2006 | New director appointed (1 page) |
9 February 2006 | New director appointed (1 page) |
4 January 2006 | New secretary appointed (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | New director appointed (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page) |
4 January 2006 | New director appointed (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page) |
4 January 2006 | New secretary appointed (1 page) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Secretary resigned (1 page) |
8 November 2005 | Incorporation (7 pages) |