St Johns Wood
London
NW8 6JX
Secretary Name | James Douglas Messer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2008(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 September 2010) |
Role | IT Executive |
Correspondence Address | 11 Opie House Allisten Road St John's Wood London NW8 6JX |
Director Name | Andrew Rose |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakshott Denham Green Lane Denham Green Middlesex UB9 5LQ |
Director Name | Mr Dylan James Moore |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Barncombe Close Benfleet Essex SS7 4AQ |
Secretary Name | Andrew Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakshott Denham Green Lane Denham Green Middlesex UB9 5LQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Modhas Taylors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 January 2008) |
Correspondence Address | Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR |
Registered Address | Battle House 1 East Barnet Road New Barnet Herts EN4 8RR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,584 |
Cash | £3,792 |
Current Liabilities | £20,113 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (2 pages) |
8 June 2010 | First Gazette notice for voluntary strike-off (2 pages) |
27 May 2010 | Application to strike the company off the register (1 page) |
27 May 2010 | Application to strike the company off the register (1 page) |
12 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
7 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
9 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | New secretary appointed (1 page) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | New secretary appointed (1 page) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 September 2007 | Return made up to 05/04/07; full list of members (2 pages) |
19 September 2007 | New secretary appointed (1 page) |
19 September 2007 | Return made up to 05/04/07; full list of members (2 pages) |
19 September 2007 | New secretary appointed (1 page) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Secretary resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: oakshott, denham green lane denham buckinghamshire UB9 5LQ (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: oakshott, denham green lane denham buckinghamshire UB9 5LQ (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
27 June 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
27 June 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
26 June 2006 | Secretary resigned (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | New secretary appointed;new director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New secretary appointed;new director appointed (2 pages) |
26 June 2006 | Secretary resigned (2 pages) |
13 June 2006 | Memorandum and Articles of Association (12 pages) |
13 June 2006 | Memorandum and Articles of Association (12 pages) |
5 June 2006 | Company name changed sultans of swag LIMITED\certificate issued on 05/06/06 (2 pages) |
5 June 2006 | Company name changed sultans of swag LIMITED\certificate issued on 05/06/06 (2 pages) |
5 April 2006 | Incorporation (16 pages) |
5 April 2006 | Incorporation (16 pages) |