London
SW11 3AS
Director Name | Mr Alexander Sandover |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 181 Battersea Bridge Road London SW11 3AS |
Secretary Name | Gerald Sandover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Gatehouse Close Dawlish Devon EX7 0EG |
Director Name | Heather Claire Sandover |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(2 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 01 November 2008) |
Role | Administrator |
Correspondence Address | 185 Primrose Avenue Haslington Cheshire CW1 5QW |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue Finchely Central London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,026 |
Cash | £6,959 |
Current Liabilities | £84,967 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
25 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 September 2010 | Liquidators' statement of receipts and payments to 17 September 2010 (5 pages) |
30 September 2010 | Liquidators statement of receipts and payments to 17 September 2010 (5 pages) |
23 September 2009 | Statement of affairs with form 4.19 (6 pages) |
23 September 2009 | Statement of affairs with form 4.19 (6 pages) |
23 September 2009 | Appointment of a voluntary liquidator (1 page) |
23 September 2009 | Resolutions
|
23 September 2009 | Resolutions
|
23 September 2009 | Appointment of a voluntary liquidator (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from trojan house 34 arcadia avenue london N3 2JU (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from trojan house 34 arcadia avenue london N3 2JU (1 page) |
9 February 2009 | Appointment Terminated Director heather sandover (1 page) |
9 February 2009 | Director appointed alexander sandover (2 pages) |
9 February 2009 | Appointment terminated secretary gerald sandover (1 page) |
9 February 2009 | Appointment Terminated Secretary gerald sandover (1 page) |
9 February 2009 | Director appointed alexander sandover (2 pages) |
9 February 2009 | Return made up to 03/01/09; full list of members (3 pages) |
9 February 2009 | Appointment terminated director heather sandover (1 page) |
9 February 2009 | Return made up to 03/01/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
12 August 2008 | Director appointed heather claire sandover (2 pages) |
12 August 2008 | Director appointed heather claire sandover (2 pages) |
6 August 2008 | Appointment Terminated Director alexander sandover (1 page) |
6 August 2008 | Appointment terminated director alexander sandover (1 page) |
16 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
26 November 2007 | Ad 12/10/07--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
26 November 2007 | Ad 12/10/07--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
14 November 2007 | Resolutions
|
14 November 2007 | Resolutions
|
25 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
19 April 2007 | Return made up to 03/01/07; full list of members (2 pages) |
19 April 2007 | Return made up to 03/01/07; full list of members (2 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: 4-5 baltic street east clerkenwell london EC1Y 0UJ (1 page) |
30 March 2006 | Resolutions
|
30 March 2006 | Resolutions
|
30 March 2006 | Registered office changed on 30/03/06 from: 4-5 baltic street east clerkenwell london EC1Y 0UJ (1 page) |
30 March 2006 | Resolutions
|
30 March 2006 | Resolutions
|
30 March 2006 | Resolutions
|
30 March 2006 | Resolutions
|
3 January 2006 | Incorporation (14 pages) |
3 January 2006 | Incorporation (14 pages) |