London
SW10 9JY
Director Name | Mr David Pollacchi |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Claremont Road Highgate London N6 5DA |
Director Name | Mr Andrew John Langton |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 440 Kings Road London SW10 0LH |
Secretary Name | Mr Roger Edgar Attwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 4 Rockland Road London SW15 2LN |
Secretary Name | Mr Jonathan Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2011) |
Role | Accountant |
Correspondence Address | The Granary Windhill Bishops Stortford Herts CM23 2ND |
Secretary Name | LSG Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Correspondence Address | 4th Floor 35 Piccadilly London W1J 0LP |
Registered Address | 34 Redcliffe Square London SW10 9JY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £27,483 |
Gross Profit | £16,871 |
Net Worth | £44,855 |
Cash | £44,695 |
Current Liabilities | £3,100 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2012 | Application to strike the company off the register (3 pages) |
12 April 2012 | Application to strike the company off the register (3 pages) |
20 March 2012 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom on 20 March 2012 (1 page) |
20 March 2012 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom on 20 March 2012 (1 page) |
21 February 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
21 February 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
19 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Director's details changed for Miss Camilla Alexandra Mabbott on 24 April 2011 (2 pages) |
18 May 2011 | Registered office address changed from C/O Adler Shine Aston House Cornwall House London N3 1LF United Kingdom on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from C/O Adler Shine Aston House Cornwall House London N3 1LF United Kingdom on 18 May 2011 (1 page) |
18 May 2011 | Director's details changed for Miss Camilla Alexandra Mabbott on 24 April 2011 (2 pages) |
12 May 2011 | Cancellation of shares. Statement of capital on 12 May 2011
|
12 May 2011 | Purchase of own shares. (3 pages) |
12 May 2011 | Purchase of own shares. (3 pages) |
12 May 2011 | Cancellation of shares. Statement of capital on 12 May 2011
|
11 May 2011 | Termination of appointment of Jonathan Hughes as a secretary (1 page) |
11 May 2011 | Termination of appointment of a director (1 page) |
11 May 2011 | Termination of appointment of Jonathan Hughes as a secretary (1 page) |
11 May 2011 | Termination of appointment of a director (1 page) |
9 May 2011 | Full accounts made up to 30 September 2010 (15 pages) |
9 May 2011 | Full accounts made up to 30 September 2010 (15 pages) |
21 April 2011 | Registered office address changed from 440 King's Road Chelsea London SW10 0LH on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from 440 King's Road Chelsea London SW10 0LH on 21 April 2011 (1 page) |
21 October 2010 | Capitals not rolled up (2 pages) |
21 October 2010 | Capitals not rolled up (2 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (12 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (12 pages) |
25 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Full accounts made up to 30 September 2008 (12 pages) |
7 December 2009 | Full accounts made up to 30 September 2008 (12 pages) |
15 September 2009 | Secretary appointed mr jonathan hughes (1 page) |
15 September 2009 | Secretary appointed mr jonathan hughes (1 page) |
31 July 2009 | Appointment terminated secretary roger attwell (1 page) |
31 July 2009 | Appointment Terminated Secretary roger attwell (1 page) |
11 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
12 November 2008 | Full accounts made up to 30 September 2007 (11 pages) |
12 November 2008 | Full accounts made up to 30 September 2007 (11 pages) |
30 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
30 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
29 May 2008 | Appointment Terminated Secretary lsg services LIMITED (1 page) |
29 May 2008 | Secretary appointed mr roger edgar attwell (1 page) |
29 May 2008 | Appointment terminated secretary lsg services LIMITED (1 page) |
29 May 2008 | Secretary appointed mr roger edgar attwell (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: fourth floor 35 piccadilly london W1J 0LP (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: fourth floor 35 piccadilly london W1J 0LP (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
29 January 2008 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
24 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
24 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
19 December 2006 | Company name changed piccadilly 547 LIMITED\certificate issued on 19/12/06 (2 pages) |
19 December 2006 | Company name changed piccadilly 547 LIMITED\certificate issued on 19/12/06 (2 pages) |
25 April 2006 | Incorporation (21 pages) |