London
SE1 9LR
Secretary Name | Gregory Wolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Great Percy Street London WC1X 9RD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 71 Hopton Street London SE1 9LR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
94k at £0.01 | Alexander George Tristram Heath 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £578,362 |
Cash | £5,949 |
Current Liabilities | £252,880 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2013 | Registered office address changed from 15 Dock Street London E1 8JL United Kingdom on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from 15 Dock Street London E1 8JL United Kingdom on 1 May 2013 (1 page) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-02-08
|
8 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-02-08
|
8 February 2013 | Director's details changed for Mr Alexander George Tristram Heath on 21 December 2012 (2 pages) |
13 February 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
6 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 November 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
16 November 2011 | Sub-division of shares on 4 July 2011 (5 pages) |
16 November 2011 | Resolutions
|
16 November 2011 | Sub-division of shares on 4 July 2011 (5 pages) |
16 November 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
4 October 2011 | Termination of appointment of Gregory Wolton as a secretary (1 page) |
17 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Director's details changed for Mr Alexander George Tristram Heath on 5 February 2011 (2 pages) |
17 February 2011 | Director's details changed for Mr Alexander George Tristram Heath on 5 February 2011 (2 pages) |
18 January 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
29 June 2010 | Purchase of own shares. (3 pages) |
23 March 2010 | Registered office address changed from the Galleries 15 Dock St London E1 8JL on 23 March 2010 (1 page) |
23 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
20 November 2009 | Accounts for a small company made up to 30 June 2009 (5 pages) |
17 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
5 February 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
23 January 2009 | Location of register of members (1 page) |
23 January 2009 | Return made up to 02/02/08; full list of members (3 pages) |
23 January 2009 | Location of debenture register (1 page) |
23 January 2009 | Director's change of particulars / alexander heath / 01/06/2007 (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from national house 60-66 wardour street london W1F 0TA (1 page) |
21 May 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
9 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
27 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: 16 queens square bristol BS1 4NT (1 page) |
5 June 2006 | Accounting reference date shortened from 28/02/07 to 30/06/06 (1 page) |
14 March 2006 | Particulars of mortgage/charge (7 pages) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
2 February 2006 | Incorporation (16 pages) |