London
SE3 7DW
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 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 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Finsbury Robinson (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2006(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 March 2015) |
Correspondence Address | 237 Westcombe Hill London SE3 7DW |
Registered Address | 237 Westcombe Hill London SE3 7DW |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Christopher Hyde 50.00% Ordinary |
---|---|
1 at £1 | Ms J. Nield 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£91,407 |
Cash | £4,117 |
Current Liabilities | £45,687 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2015 | Compulsory strike-off action has been suspended (1 page) |
14 July 2015 | Compulsory strike-off action has been suspended (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2015 | Termination of appointment of Finsbury Robinson as a secretary on 2 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Finsbury Robinson as a secretary on 2 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Finsbury Robinson as a secretary on 2 March 2015 (1 page) |
16 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 April 2012 | Director's details changed for Christopher Hyde on 1 March 2012 (2 pages) |
20 April 2012 | Director's details changed for Christopher Hyde on 1 March 2012 (2 pages) |
20 April 2012 | Director's details changed for Christopher Hyde on 1 March 2012 (2 pages) |
20 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 May 2011 | Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EU on 26 May 2011 (1 page) |
26 May 2011 | Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages) |
26 May 2011 | Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages) |
26 May 2011 | Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EU on 26 May 2011 (1 page) |
26 May 2011 | Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages) |
29 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Director's details changed for Christopher Hyde on 1 January 2011 (2 pages) |
29 March 2011 | Director's details changed for Christopher Hyde on 1 January 2011 (2 pages) |
29 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Director's details changed for Christopher Hyde on 1 January 2011 (2 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 April 2010 | Director's details changed for Christopher Hyde on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Christopher Hyde on 1 October 2009 (2 pages) |
7 April 2010 | Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages) |
7 April 2010 | Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Christopher Hyde on 1 October 2009 (2 pages) |
7 April 2010 | Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
8 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 June 2007 | Return made up to 22/03/07; full list of members (6 pages) |
4 June 2007 | Return made up to 22/03/07; full list of members (6 pages) |
31 March 2007 | Ad 30/09/06--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
31 March 2007 | Ad 30/09/06--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
9 December 2006 | Director resigned (1 page) |
9 December 2006 | Secretary resigned (1 page) |
9 December 2006 | Secretary resigned (1 page) |
9 December 2006 | New director appointed (2 pages) |
9 December 2006 | New secretary appointed (2 pages) |
9 December 2006 | Director resigned (1 page) |
9 December 2006 | New director appointed (2 pages) |
9 December 2006 | New secretary appointed (2 pages) |
5 December 2006 | Company name changed hub computing LIMITED\certificate issued on 05/12/06 (3 pages) |
5 December 2006 | Company name changed hub computing LIMITED\certificate issued on 05/12/06 (3 pages) |
6 November 2006 | Registered office changed on 06/11/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
22 March 2006 | Incorporation (16 pages) |
22 March 2006 | Incorporation (16 pages) |