London
NW3 7NN
Secretary Name | Secretarial Solutions Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 14 July 2009) |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Graham Charles Bishop Brown |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Daleside Gerrards Cross SL9 7JE |
Director Name | Mr David Massey |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 38 Burcott Lane Bierton Aylesbury Buckinghamshire HP22 5AS |
Secretary Name | Mr David Massey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 38 Burcott Lane Bierton Aylesbury Buckinghamshire HP22 5AS |
Director Name | John Bernard Hulme |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 January 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Belfry Barn, Manor Farm Church End, Barley Royston SG8 8JW |
Director Name | Mr Michael John Mills |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 January 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Maple Heath Parsonage Lane Farnham Common Slough Berkshire SL2 3NZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | One London Wall London EC2Y 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £62,188 |
Gross Profit | £24,073 |
Net Worth | -£75,211 |
Cash | £116,182 |
Current Liabilities | £569,257 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
14 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2009 | Application for striking-off (1 page) |
6 February 2009 | Appointment terminated director john hulme (1 page) |
6 February 2009 | Appointment terminated director graham brown (1 page) |
6 February 2009 | Appointment terminated director michael mills (1 page) |
30 January 2009 | Return made up to 06/01/09; full list of members (5 pages) |
2 July 2008 | Return made up to 06/01/08; full list of members (10 pages) |
28 March 2008 | Re-registration of Memorandum and Articles (12 pages) |
28 March 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 March 2008 | Application for reregistration from PLC to private (1 page) |
28 March 2008 | Resolutions
|
20 November 2007 | Group of companies' accounts made up to 31 March 2007 (18 pages) |
4 September 2007 | Particulars of contract relating to shares (2 pages) |
4 September 2007 | Ad 07/08/07--------- £ si [email protected]=2230 £ ic 53669/55899 (2 pages) |
2 February 2007 | Return made up to 06/01/07; full list of members (6 pages) |
9 November 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
6 November 2006 | Resolutions
|
6 November 2006 | Resolutions
|
6 November 2006 | £ nc 60000/100000 14/06/06 (1 page) |
1 November 2006 | Ad 14/06/06--------- £ si 40000@1=40000 £ ic 13666/53666 (1 page) |
25 October 2006 | Certificate of authorisation to commence business and borrow (1 page) |
25 October 2006 | Application to commence business (2 pages) |
11 October 2006 | Ad 28/06/06--------- £ si [email protected]=238 £ ic 13267/13505 (1 page) |
11 October 2006 | Ad 01/06/06--------- £ si [email protected]=2608 £ ic 10659/13267 (2 pages) |
11 October 2006 | Ad 12/07/06--------- £ si [email protected]=161 £ ic 13505/13666 (1 page) |
10 October 2006 | Ad 12/07/06--------- £ si [email protected]=161 £ ic 10498/10659 (1 page) |
10 October 2006 | Ad 21/06/06--------- £ si [email protected]=1295 £ ic 3776/5071 (2 pages) |
10 October 2006 | Ad 28/06/06--------- £ si [email protected]=2227 £ ic 5071/7298 (2 pages) |
10 October 2006 | Ad 05/07/06--------- £ si [email protected]=3200 £ ic 7298/10498 (2 pages) |
27 September 2006 | Resolutions
|
27 September 2006 | S-div 01/06/06 (2 pages) |
27 September 2006 | Ad 01/06/06--------- £ si [email protected]=3774 £ ic 2/3776 (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
18 July 2006 | Director resigned (1 page) |
17 July 2006 | New secretary appointed (1 page) |
17 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: 1 great cumberland place london W1H 7AL (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
13 April 2006 | Secretary resigned;director resigned (1 page) |
13 April 2006 | New secretary appointed;new director appointed (2 pages) |