London
SW1X 8EA
Director Name | Mr Philip Michael Shaw |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2007(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (closed 29 May 2012) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Top Flat 59 Moreton Street London SW1V 2NY |
Director Name | Philip Michael Shaw |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Role | Business Consultant |
Correspondence Address | Flat 08 Howard House, Dolphin Square London SW1V 3PE |
Director Name | Sonja Patricia Shaw |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 33a Kinnerton Street London SW1X 8EA |
Director Name | Graham Richmond Way |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 January 2007) |
Role | Teacher |
Correspondence Address | 165 Trundleys Road London SE8 5JQ |
Director Name | Kristen Neville |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2009(2 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 May 2009) |
Role | Consultant |
Correspondence Address | 37c St. Georges Square London SW1V 3QN |
Registered Address | 33a Kinnerton Street London SW1X 8EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
10 at £1 | Philip Michael Shaw 50.00% Ordinary |
---|---|
10 at £1 | Sonja Patricia Shaw 50.00% Ordinary |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2012 | Application to strike the company off the register (3 pages) |
1 February 2012 | Application to strike the company off the register (3 pages) |
16 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders Statement of capital on 2011-05-16
|
16 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders Statement of capital on 2011-05-16
|
21 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
17 August 2010 | Termination of appointment of Sonja Shaw as a director (1 page) |
17 August 2010 | Termination of appointment of Sonja Shaw as a director (1 page) |
14 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
6 May 2009 | Appointment Terminated Director kristen neville (1 page) |
6 May 2009 | Appointment terminated director kristen neville (1 page) |
28 April 2009 | Director's change of particulars / philp shaw / 28/04/2009 (2 pages) |
28 April 2009 | Director's Change of Particulars / philp shaw / 28/04/2009 / Forename was: philp, now: philip (2 pages) |
23 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
23 April 2009 | Director's Change of Particulars / philp shaw / 22/04/2009 / Title was: , now: mr; HouseName/Number was: , now: 59; Street was: 45 westmoreland terrace, now: moreton street; Region was: , now: london; Post Code was: SW1V 4AQ, now: SW1V 2NY; Country was: , now: uk (2 pages) |
23 April 2009 | Director's change of particulars / philp shaw / 22/04/2009 (2 pages) |
8 April 2009 | Director appointed kristen neville (1 page) |
8 April 2009 | Director appointed kristen neville (1 page) |
27 March 2009 | Company name changed headway academy LIMITED\certificate issued on 31/03/09 (2 pages) |
27 March 2009 | Company name changed headway academy LIMITED\certificate issued on 31/03/09 (2 pages) |
17 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
17 February 2009 | Accounts made up to 30 April 2008 (2 pages) |
15 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
6 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
6 February 2008 | Accounts made up to 30 April 2007 (1 page) |
10 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
8 February 2007 | New director appointed (2 pages) |
8 February 2007 | Director resigned (2 pages) |
8 February 2007 | Director resigned (2 pages) |
8 February 2007 | New director appointed (2 pages) |
11 October 2006 | Director resigned (2 pages) |
11 October 2006 | Director resigned (2 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
25 August 2006 | Company name changed jps contracts LIMITED\certificate issued on 25/08/06 (2 pages) |
25 August 2006 | Company name changed jps contracts LIMITED\certificate issued on 25/08/06 (2 pages) |
18 April 2006 | Incorporation (15 pages) |
18 April 2006 | Incorporation (15 pages) |