London
SW6 7EH
Secretary Name | Gibson Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | Unit 28 Riverside Business Centre Victoria Street High Wycombe Buckinghamshire HP11 2LT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 42 Mirabel Road London SW6 7EH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Fulham Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £51,237 |
Gross Profit | £51,237 |
Net Worth | £1 |
Current Liabilities | £7,377 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
7 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2010 | Registered office address changed from Palantir 56 Buckingham Gate London SW1E 6AE on 15 January 2010 (1 page) |
15 January 2010 | Registered office address changed from Palantir 56 Buckingham Gate London SW1E 6AE on 15 January 2010 (1 page) |
15 January 2010 | Director's details changed for Dr Amy Giddings on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Dr Amy Giddings on 15 January 2010 (2 pages) |
9 December 2009 | Total exemption full accounts made up to 31 July 2009 (15 pages) |
9 December 2009 | Total exemption full accounts made up to 31 July 2009 (15 pages) |
3 November 2009 | Previous accounting period extended from 27 April 2009 to 31 July 2009 (1 page) |
3 November 2009 | Previous accounting period extended from 27 April 2009 to 31 July 2009 (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 15 camden high street london NW1 7JE (1 page) |
14 August 2009 | Director's Change of Particulars / amy giddings / 13/08/2009 / HouseName/Number was: 15, now: palantir; Street was: camden high street, now: 56 buckingham gate; Post Code was: NW1 7JE, now: SW1E 6AE (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 15 camden high street london NW1 7JE (1 page) |
14 August 2009 | Director's change of particulars / amy giddings / 13/08/2009 (1 page) |
1 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
1 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
9 March 2009 | Director's change of particulars / amy giddings / 04/03/2009 (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 20 clarendon gardens london W9 1AZ (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 20 clarendon gardens london W9 1AZ (1 page) |
9 March 2009 | Director's Change of Particulars / amy giddings / 04/03/2009 / HouseName/Number was: 20, now: 15; Street was: clarendon gardens, now: camden high street; Post Code was: W9 1AZ, now: NW1 7JE (1 page) |
2 November 2008 | Registered office changed on 02/11/2008 from 120 randolph avenue maida vale london W9 1PQ (1 page) |
2 November 2008 | Registered office changed on 02/11/2008 from 120 randolph avenue maida vale london W9 1PQ (1 page) |
2 November 2008 | Director's Change of Particulars / amy giddings / 30/10/2008 / HouseName/Number was: , now: 20; Street was: 120 randolph avenue, now: clarendon gardens; Area was: maida vale, now: ; Post Code was: W9 1PQ, now: W9 1AZ (1 page) |
2 November 2008 | Director's change of particulars / amy giddings / 30/10/2008 (1 page) |
5 August 2008 | Total exemption full accounts made up to 27 April 2008 (12 pages) |
5 August 2008 | Total exemption full accounts made up to 27 April 2008 (12 pages) |
10 June 2008 | Return made up to 28/04/08; full list of members (6 pages) |
10 June 2008 | Return made up to 28/04/08; full list of members (6 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: 127 greencroft gardens london NW6 3PE (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: 127 greencroft gardens london NW6 3PE (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
24 August 2007 | Total exemption full accounts made up to 27 April 2007 (11 pages) |
24 August 2007 | Total exemption full accounts made up to 27 April 2007 (11 pages) |
5 July 2007 | Return made up to 28/04/07; full list of members (6 pages) |
5 July 2007 | Return made up to 28/04/07; full list of members (6 pages) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: 230 south street romford essex RM1 2AD (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: 230 south street romford essex RM1 2AD (1 page) |
3 August 2006 | Director's particulars changed (1 page) |
17 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | Accounting reference date shortened from 30/04/07 to 27/04/07 (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Accounting reference date shortened from 30/04/07 to 27/04/07 (1 page) |
17 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
28 April 2006 | Incorporation (9 pages) |
28 April 2006 | Incorporation (9 pages) |