London
SW9 9JP
Director Name | Lloyd Salmons |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Lavers Road London N16 0DT |
Secretary Name | Anthony Cauchi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Edithna Street London SW9 9JP |
Director Name | Isabelle Walsh |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Role | Manager |
Correspondence Address | 25 Aubrey House 7 Maida Avenue London W2 1TQ |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Registered Address | Unit 160 Block B Exmouth House 3-11 Pine Street London EC1R 0JH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £16,315 |
Current Liabilities | £23,280 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2012 | Application to strike the company off the register (2 pages) |
3 February 2012 | Application to strike the company off the register (2 pages) |
14 February 2011 | Annual return made up to 15 November 2010 with a full list of shareholders Statement of capital on 2011-02-14
|
14 February 2011 | Annual return made up to 15 November 2010 with a full list of shareholders Statement of capital on 2011-02-14
|
14 February 2011 | Termination of appointment of Isabelle Walsh as a director (2 pages) |
14 February 2011 | Termination of appointment of Isabelle Walsh as a director (2 pages) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
15 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (15 pages) |
15 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (15 pages) |
21 April 2009 | Full accounts made up to 31 March 2008 (11 pages) |
21 April 2009 | Full accounts made up to 31 March 2008 (11 pages) |
18 February 2009 | Return made up to 15/11/08; no change of members (10 pages) |
18 February 2009 | Return made up to 15/11/08; no change of members (10 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from butler house 177-178 tottenham court road london W17 7NY (1 page) |
29 July 2008 | Return made up to 15/11/07; full list of members
|
29 July 2008 | Registered office changed on 29/07/2008 from butler house 177-178 tottenham court road london W17 7NY (1 page) |
29 July 2008 | Return made up to 15/11/07; full list of members
|
10 March 2008 | Curr sho from 31/10/2008 to 31/03/2008 (1 page) |
10 March 2008 | Curr sho from 31/10/2008 to 31/03/2008 (1 page) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
18 May 2007 | Return made up to 15/11/06; full list of members (7 pages) |
18 May 2007 | Return made up to 15/11/06; full list of members (7 pages) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
16 October 2006 | New secretary appointed;new director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New secretary appointed;new director appointed (2 pages) |
2 October 2006 | Ad 15/11/05--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
2 October 2006 | Ad 15/11/05--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
2 October 2006 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
2 October 2006 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Secretary resigned (1 page) |
15 November 2005 | Incorporation (8 pages) |
15 November 2005 | Incorporation (8 pages) |