London
N10 2DR
Secretary Name | Mr Roger William Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2006(1 week, 2 days after company formation) |
Appointment Duration | 6 years (closed 27 March 2012) |
Role | Computer Software |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1,14 Chalcot Gardens London NW3 4YB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 15 Duncan Terrace London N1 8BZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £99,000 |
Net Worth | £5,087 |
Cash | £25,707 |
Current Liabilities | £20,763 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2011 | Application to strike the company off the register (3 pages) |
29 November 2011 | Application to strike the company off the register (3 pages) |
12 May 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
12 May 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
4 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders Statement of capital on 2011-03-04
|
4 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders Statement of capital on 2011-03-04
|
15 June 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
15 June 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
25 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Timothy Hugh Pither on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Timothy Hugh Pither on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Timothy Hugh Pither on 1 October 2009 (2 pages) |
26 August 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
26 August 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
24 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
10 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
10 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
11 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
11 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
8 June 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
8 June 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
17 May 2007 | Return made up to 22/02/07; full list of members (6 pages) |
17 May 2007 | Return made up to 22/02/07; full list of members (6 pages) |
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
22 February 2006 | Incorporation (16 pages) |
22 February 2006 | Incorporation (16 pages) |