London
SW11 5UY
Director Name | Mr Kevin Bailey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2006(1 week, 6 days after company formation) |
Appointment Duration | 6 years (closed 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Castleton Avenue Bexleyheath Kent DA7 6QT |
Director Name | Mr Noel Charles Borg |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2006(1 week, 6 days after company formation) |
Appointment Duration | 6 years (closed 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Clapham Common South Side London SW4 9DG |
Secretary Name | Mr Noel Charles Borg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2006(1 week, 6 days after company formation) |
Appointment Duration | 6 years (closed 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Clapham Common South Side London SW4 9DG |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Registered Address | 53 Cavendish Road London SW12 0BL |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Clapham Common |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,311 |
Current Liabilities | £6,853 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | Application to strike the company off the register (3 pages) |
4 October 2011 | Application to strike the company off the register (3 pages) |
14 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders Statement of capital on 2011-01-14
|
14 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders Statement of capital on 2011-01-14
|
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 February 2010 | Director's details changed for Mr Kevin Bailey on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Noel Charles Borg on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Mr Kevin Bailey on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Noel Charles Borg on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Kevin Bailey on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Paul Joseph Alty on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Paul Joseph Alty on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Paul Joseph Alty on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Noel Charles Borg on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 February 2009 | Return made up to 21/12/08; full list of members (4 pages) |
11 February 2009 | Return made up to 21/12/08; full list of members (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 February 2008 | Return made up to 21/12/07; full list of members (3 pages) |
12 February 2008 | Return made up to 21/12/07; full list of members (3 pages) |
6 November 2007 | Company name changed london repro graphics studio li mited\certificate issued on 06/11/07 (2 pages) |
6 November 2007 | Company name changed london repro graphics studio li mited\certificate issued on 06/11/07 (2 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
17 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
17 January 2007 | Director's particulars changed (1 page) |
30 January 2006 | New director appointed (1 page) |
30 January 2006 | New director appointed (1 page) |
30 January 2006 | New director appointed (1 page) |
30 January 2006 | New director appointed (1 page) |
18 January 2006 | Ad 06/01/06--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: westminster business square unit 14 west block durham street london greater london SE11 5JH (1 page) |
18 January 2006 | Ad 06/01/06--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: westminster business square unit 14 west block durham street london greater london SE11 5JH (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | New secretary appointed;new director appointed (1 page) |
17 January 2006 | New secretary appointed;new director appointed (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
21 December 2005 | Incorporation (12 pages) |
21 December 2005 | Incorporation (12 pages) |