Hammersmith Bridge Road
London
W6 9DF
Secretary Name | BLG Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 June 2007(1 year after company formation) |
Appointment Duration | 8 years (closed 16 June 2015) |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Director Name | Mr Richard Henry Crossland |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Role | Businessman |
Correspondence Address | Flat A 38 St Martin's Lane London WC2N 4ER |
Secretary Name | Mr Richard Henry Crossland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat A 38 St Martin's Lane London WC2N 4ER |
Registered Address | 27 Mortimer Street London W1T 3BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Mr Adam George Wide 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,994 |
Cash | £685 |
Current Liabilities | £20,975 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2015 | Application to strike the company off the register (3 pages) |
18 February 2015 | Application to strike the company off the register (3 pages) |
13 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Accounts made up to 31 March 2011 (4 pages) |
2 February 2012 | Accounts made up to 31 March 2011 (4 pages) |
11 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
1 February 2011 | Accounts made up to 31 March 2010 (2 pages) |
1 February 2011 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
1 February 2011 | Accounts made up to 31 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Termination of appointment of Richard Crossland as a director (2 pages) |
24 February 2010 | Termination of appointment of Richard Crossland as a director (2 pages) |
28 August 2009 | Accounts made up to 31 May 2009 (2 pages) |
28 August 2009 | Accounts made up to 31 May 2009 (2 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
18 February 2009 | Accounts made up to 31 May 2008 (2 pages) |
18 February 2009 | Accounts made up to 31 May 2008 (2 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
19 July 2007 | Accounts made up to 31 May 2007 (2 pages) |
19 July 2007 | New secretary appointed (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Accounts made up to 31 May 2007 (2 pages) |
19 July 2007 | Return made up to 19/05/07; full list of members (5 pages) |
19 July 2007 | Return made up to 19/05/07; full list of members (5 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: 56, digby mansions hammersmith bridge road london W6 9DF (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | New secretary appointed (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 56, digby mansions hammersmith bridge road london W6 9DF (1 page) |
19 May 2006 | Incorporation (12 pages) |
19 May 2006 | Incorporation (12 pages) |