London
W1G 9BR
Secretary Name | Mr Jonathan James Hale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Harley Street London W1G 9BR |
Director Name | Mr Jonathan James Hale |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Cottage South Street Great Wishford Salisbury SP2 0NN |
Director Name | Mrs Patricia Pamela Norris |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2006(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Hampton Close London N11 3PR |
Secretary Name | Linda Simons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1238 High Road Whetstone London N20 0LH |
Registered Address | 25 Harley Street London W1G 9BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Dappleheath LTD 5.00% Ordinary |
---|---|
345 at £1 | Jonathan James Hale 34.50% Ordinary |
345 at £1 | Lucy Jane Hale 34.50% Ordinary |
130 at £1 | Tim Stocks 13.00% Ordinary |
130 at £1 | Trustees Of Caroline Stocks No. Ii Settlement 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£91,154 |
Current Liabilities | £3,414 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2014 | Application to strike the company off the register (3 pages) |
19 May 2014 | Application to strike the company off the register (3 pages) |
8 February 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 February 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | Secretary's details changed for Mr Jonathan James Hale on 20 October 2012 (1 page) |
25 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
25 June 2013 | Secretary's details changed for Mr Jonathan James Hale on 20 October 2012 (1 page) |
25 June 2013 | Director's details changed for Lucy Jane Hale on 20 October 2012 (2 pages) |
25 June 2013 | Director's details changed for Lucy Jane Hale on 20 October 2012 (2 pages) |
25 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 June 2012 | Registered office address changed from 25 Harley Street London W1G 9BR on 22 June 2012 (1 page) |
22 June 2012 | Registered office address changed from 25 Harley Street London W1G 9BR on 22 June 2012 (1 page) |
22 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Lucy Jane Hale on 31 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Lucy Jane Hale on 31 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
23 June 2009 | Appointment terminated director jonathan hale (1 page) |
23 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
23 June 2009 | Appointment terminated director jonathan hale (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 September 2008 | Capitals not rolled up (3 pages) |
4 September 2008 | Capitals not rolled up (3 pages) |
14 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
14 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
28 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
7 June 2006 | Return made up to 31/05/06; full list of members (5 pages) |
7 June 2006 | Return made up to 31/05/06; full list of members (5 pages) |
14 February 2006 | New director appointed (3 pages) |
14 February 2006 | New director appointed (3 pages) |
14 February 2006 | New secretary appointed;new director appointed (3 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New secretary appointed;new director appointed (3 pages) |
14 February 2006 | Director resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Location of register of members (1 page) |
8 February 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
8 February 2006 | Location of register of members (1 page) |
21 January 2006 | Incorporation (12 pages) |
21 January 2006 | Incorporation (12 pages) |