London
EC1M 4AA
Director Name | Tony Williams |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2005(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 11-33 St. John Street London EC1M 4AA |
Secretary Name | Tony Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Midicote Bank Street Bishops Waltham Southampton Hampshire SO32 1AN |
Registered Address | 11-33 St. John Street London EC1M 4AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | Robert Ashley Heaton Wade 25.00% Ordinary A |
---|---|
1 at £1 | Robert Ashley Heaton Wade 25.00% Ordinary B |
1 at £1 | Tony Williams 25.00% Ordinary A |
1 at £1 | Tony Williams 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £115,759 |
Cash | £76,005 |
Current Liabilities | £92,273 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2011 | Application to strike the company off the register (3 pages) |
20 October 2011 | Application to strike the company off the register (3 pages) |
27 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders Statement of capital on 2011-01-27
|
27 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders Statement of capital on 2011-01-27
|
1 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 January 2010 | Resolutions
|
21 January 2010 | Sub-division of shares on 24 December 2009 (5 pages) |
21 January 2010 | Sub-division of shares on 24 December 2009 (5 pages) |
21 January 2010 | Resolutions
|
22 December 2009 | Director's details changed for Tony Williams on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Tony Williams on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Tony Williams on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Robert Ashley Heaton Wade on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Robert Ashley Heaton Wade on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Robert Ashley Heaton Wade on 1 October 2009 (2 pages) |
20 November 2009 | Registered office address changed from 3D1 Zetland House 5-25 Scrutton Street London EC2A 4HJ on 20 November 2009 (1 page) |
20 November 2009 | Registered office address changed from 3D1 Zetland House 5-25 Scrutton Street London EC2A 4HJ on 20 November 2009 (1 page) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
30 September 2008 | Director and Secretary's Change of Particulars / tony williams / 29/09/2008 / HouseName/Number was: , now: midicote; Street was: 2 the barracks, now: bank street; Area was: upper froyle, now: bishops waltham; Post Town was: alton, now: southampton; Post Code was: GU34 4JR, now: SO32 1AN; Country was: , now: united kingdom (1 page) |
30 September 2008 | Director and secretary's change of particulars / tony williams / 29/09/2008 (1 page) |
30 September 2008 | Director and Secretary's Change of Particulars / tony williams / 29/09/2008 / (1 page) |
30 September 2008 | Director and secretary's change of particulars / tony williams / 29/09/2008 (1 page) |
25 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 March 2008 | Director's change of particulars / robert wade / 01/03/2008 (1 page) |
19 March 2008 | Director's Change of Particulars / robert wade / 01/03/2008 / HouseName/Number was: , now: 14; Street was: 2ND floor flat, now: cranley gardens; Area was: 51 westwick gardens, west kensington, now: ; Post Code was: W14 0BS, now: N13 4LS; Country was: , now: united kingdom (1 page) |
14 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
14 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
6 December 2007 | Registered office changed on 06/12/07 from: 28 waterside 44-48 wharf road london N1 7UX (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: 28 waterside 44-48 wharf road london N1 7UX (1 page) |
4 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: c/o hayes accountancy LIMITED sycamore house church street, bentworth hampshire GU34 5RB (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: c/o hayes accountancy LIMITED sycamore house church street, bentworth hampshire GU34 5RB (1 page) |
13 December 2005 | Incorporation (20 pages) |
13 December 2005 | Incorporation (20 pages) |