Twickenham
TW2 5DY
Director Name | Mr David Manton Sparks |
---|---|
Date of Birth | August 1962 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hocroft Walk London NW2 2LT |
Secretary Name | Mr Paul Ashcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 05 July 2006) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Minshull Place Park Road Beckenham Kent BR3 1QF |
Secretary Name | Mr David Manton Sparks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hocroft Walk London NW2 2LT |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Registered Address | 26 Red Lion Square London WC1R 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
9.9k at £0.01 | Lewis James Pinault 55.62% Preference |
---|---|
889 at £0.01 | Andrew Harrison 5.00% Ordinary |
889 at £0.01 | Despina Kataikakis 5.00% Ordinary |
889 at £0.01 | Melvyn White 5.00% Ordinary |
5k at £0.01 | David Manton Sparks 28.12% Preference |
222 at £0.01 | Aurac LTD 1.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £129,319 |
Cash | £62 |
Current Liabilities | £145,163 |
Latest Accounts | 31 March 2014 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 June 2016 | Director's details changed for Lewis James Pinault on 22 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Lewis James Pinault on 22 June 2016 (2 pages) |
2 April 2016 | Compulsory strike-off action has been suspended (1 page) |
2 April 2016 | Compulsory strike-off action has been suspended (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-03-31
|
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | Termination of appointment of David Manton Sparks as a secretary on 3 September 2014 (2 pages) |
9 September 2014 | Termination of appointment of David Manton Sparks as a secretary on 3 September 2014 (2 pages) |
9 September 2014 | Termination of appointment of David Manton Sparks as a secretary on 3 September 2014 (2 pages) |
3 September 2014 | Termination of appointment of David Manton Sparks as a director on 22 August 2014 (2 pages) |
3 September 2014 | Termination of appointment of David Manton Sparks as a director on 22 August 2014 (2 pages) |
4 February 2014 | Resolutions
|
4 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 February 2014 | Resolutions
|
4 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 January 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
1 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page) |
24 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Director's details changed for Lewis James Pinault on 17 November 2011 (2 pages) |
5 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Director's details changed for Lewis James Pinault on 17 November 2011 (2 pages) |
7 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (7 pages) |
23 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 February 2009 | Director's change of particulars / lewis pinault / 06/02/2009 (1 page) |
6 February 2009 | Director and secretary's change of particulars / david sparks / 06/02/2009 (1 page) |
6 February 2009 | Director's change of particulars / lewis pinault / 06/02/2009 (1 page) |
6 February 2009 | Director and secretary's change of particulars / david sparks / 06/02/2009 (1 page) |
29 January 2009 | Return made up to 18/11/08; full list of members (5 pages) |
29 January 2009 | Return made up to 18/11/08; full list of members (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 March 2008 | Return made up to 18/11/07; full list of members (5 pages) |
12 March 2008 | Return made up to 18/11/07; full list of members (5 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from tower 3, fifth floor clements inn london WC2A 2AZ (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from tower 3, fifth floor clements inn london WC2A 2AZ (1 page) |
11 September 2007 | Return made up to 18/11/06; full list of members (8 pages) |
11 September 2007 | Resolutions
|
11 September 2007 | S-div 20/08/06 (1 page) |
11 September 2007 | Ad 20/08/06--------- £ si [email protected]=28 £ ic 148/176 (2 pages) |
11 September 2007 | Ad 20/08/06--------- £ si [email protected]=48 £ ic 100/148 (2 pages) |
11 September 2007 | Return made up to 18/11/06; full list of members (8 pages) |
11 September 2007 | Resolutions
|
11 September 2007 | S-div 20/08/06 (1 page) |
11 September 2007 | Ad 20/08/06--------- £ si [email protected]=28 £ ic 148/176 (2 pages) |
11 September 2007 | Ad 20/08/06--------- £ si [email protected]=48 £ ic 100/148 (2 pages) |
22 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
20 February 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
12 July 2006 | Location of register of members (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New secretary appointed (3 pages) |
12 July 2006 | Location of register of members (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New secretary appointed (3 pages) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Secretary resigned (1 page) |
18 November 2005 | Incorporation (18 pages) |
18 November 2005 | Incorporation (18 pages) |