Karori
Welington
New Zealand
Director Name | Mr James Michael Lane |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 05 May 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 01 March 2011) |
Role | Consultant |
Correspondence Address | Top Flat 131 Chadwick Road, Peckham London SE15 4PY |
Secretary Name | Mr James Michael Lane |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 22 July 2008(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 01 March 2011) |
Role | Sales And Managing |
Correspondence Address | Top Flat 131 Chadwick Road, Peckham London SE15 4PY |
Director Name | Warren David Livingstone |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2008) |
Role | Consultant |
Correspondence Address | 8/46 Seaview Street Cronulla Nsw 2230 Australia |
Director Name | David McClatchley |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2008) |
Role | Consultant |
Correspondence Address | 39 Felsham Road Putney London SW15 1AZ |
Secretary Name | David McClatchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2008) |
Role | Consultant |
Correspondence Address | 39 Felsham Road Putney London SW15 1AZ |
Director Name | DMS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Correspondence Address | 1st Floor 43 London Wall London EC2M 5TF |
Secretary Name | DMS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Correspondence Address | 1st Floor 43 London Wall London EC2M 5TF |
Registered Address | 2nd Floor 15 New Row Convent Garden London WC2N 4LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £92,732 |
Net Worth | -£16,973 |
Cash | £1,256 |
Current Liabilities | £19,498 |
Latest Accounts | 31 March 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
15 October 2009 | Annual return made up to 23 July 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 23 July 2009 with a full list of shareholders (4 pages) |
17 March 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
17 March 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
17 March 2009 | Amended accounts made up to 31 March 2007 (7 pages) |
17 March 2009 | Amended accounts made up to 31 March 2007 (7 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from 1ST floor 15 new row convent garden london WC2N 4LD (1 page) |
23 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from 1ST floor 15 new row convent garden london WC2N 4LD (1 page) |
22 July 2008 | Secretary appointed mr james michael lane (1 page) |
22 July 2008 | Appointment terminated director david mcclatchley (1 page) |
22 July 2008 | Appointment Terminated Director david mcclatchley (1 page) |
22 July 2008 | Appointment terminated secretary david mcclatchley (1 page) |
22 July 2008 | Appointment terminated director warren livingstone (1 page) |
22 July 2008 | Secretary appointed mr james michael lane (1 page) |
22 July 2008 | Appointment Terminated Secretary david mcclatchley (1 page) |
22 July 2008 | Appointment Terminated Director warren livingstone (1 page) |
11 June 2008 | Return made up to 20/05/08; full list of members (5 pages) |
11 June 2008 | Return made up to 20/05/08; full list of members (5 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
22 May 2007 | Secretary's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Secretary's particulars changed (1 page) |
22 May 2007 | Return made up to 20/05/07; full list of members (3 pages) |
22 May 2007 | Return made up to 20/05/07; full list of members (3 pages) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | Ad 05/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 June 2006 | Ad 05/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 June 2006 | New secretary appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: 1ST floor 43 london wall london EC2M 5TF (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: 1ST floor 43 london wall london EC2M 5TF (1 page) |
3 May 2006 | Company name changed basket solutions LIMITED\certificate issued on 03/05/06 (2 pages) |
3 May 2006 | Company name changed basket solutions LIMITED\certificate issued on 03/05/06 (2 pages) |
15 March 2006 | Incorporation (9 pages) |