London
NW1 7NR
Director Name | Marise Heydenrych |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 60 Carlton Park Avenue Raynes Park Greater London SW20 8BL |
Secretary Name | Jonathan Guthrie Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Carlton Park Avenue Raynes Park Greater London SW20 8BL |
Secretary Name | Sail Business Solutions Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 September 2008) |
Correspondence Address | 16 The Mall Surbiton Surrey KT6 4EQ |
Registered Address | 88a Albert Street London NW1 7NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
1 at £1 | Guy Jan Griffiths 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £148,658 |
Current Liabilities | £353 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
20 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 October 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
20 October 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
22 May 2017 | Declaration of solvency (5 pages) |
22 May 2017 | Resolutions
|
22 May 2017 | Resolutions
|
22 May 2017 | Appointment of a voluntary liquidator (1 page) |
22 May 2017 | Declaration of solvency (5 pages) |
22 May 2017 | Appointment of a voluntary liquidator (1 page) |
2 May 2017 | Micro company accounts made up to 30 April 2017 (7 pages) |
2 May 2017 | Micro company accounts made up to 30 April 2017 (7 pages) |
27 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
1 September 2016 | Micro company accounts made up to 30 April 2016 (4 pages) |
1 September 2016 | Micro company accounts made up to 30 April 2016 (4 pages) |
16 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
27 January 2016 | Micro company accounts made up to 30 April 2015 (4 pages) |
27 January 2016 | Micro company accounts made up to 30 April 2015 (4 pages) |
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
31 March 2015 | Registered office address changed from Flat 5 79 Great Titchfield Street London W1W 6RG to 88a Albert Street London NW1 7NR on 31 March 2015 (1 page) |
31 March 2015 | Director's details changed for Mr Guy Jan Griffiths on 30 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Guy Jan Griffiths on 30 March 2015 (2 pages) |
31 March 2015 | Registered office address changed from Flat 5 79 Great Titchfield Street London W1W 6RG to 88a Albert Street London NW1 7NR on 31 March 2015 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
6 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
23 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 April 2010 | Director's details changed for Guy Jan Griffiths on 25 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Guy Jan Griffiths on 25 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from 79 great titchfield street london W1W 6RG united kingdom (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 16 the mall surbiton london surrey KT6 4EQ (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 79 great titchfield street london W1W 6RG united kingdom (1 page) |
30 September 2008 | Appointment terminated secretary sail business solutions secretaries LIMITED (1 page) |
30 September 2008 | Appointment terminated secretary sail business solutions secretaries LIMITED (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 16 the mall surbiton london surrey KT6 4EQ (1 page) |
22 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
22 May 2008 | Secretary's change of particulars / sail business solutions secretaries LIMITED / 01/11/2007 (1 page) |
22 May 2008 | Secretary's change of particulars / sail business solutions secretaries LIMITED / 01/11/2007 (1 page) |
22 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
24 January 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
24 January 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
27 October 2007 | Registered office changed on 27/10/07 from: 60 carlton park avenue raynes park greater london SW20 8BL (1 page) |
27 October 2007 | Registered office changed on 27/10/07 from: 60 carlton park avenue raynes park greater london SW20 8BL (1 page) |
21 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
21 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New secretary appointed (1 page) |
17 October 2006 | New director appointed (1 page) |
17 October 2006 | New secretary appointed (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | New director appointed (1 page) |
25 April 2006 | Incorporation (10 pages) |
25 April 2006 | Incorporation (10 pages) |