London
N4 2SW
Director Name | Mr Thomas Clemdon Daukes |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2006(same day as company formation) |
Role | General Builder |
Country of Residence | United Kingdom |
Correspondence Address | 25 Alderbrook Road London SW12 8AF |
Director Name | Mr Nicholas David Willis |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2006(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fairlight Avenue Harlesden London NW10 8AL |
Secretary Name | Mr Thomas Daukes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2006(same day as company formation) |
Role | General Builder |
Country of Residence | United Kingdom |
Correspondence Address | Signet Farmhouse Signet Burford Oxford Oxfordshire OX18 4JQ |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 21 Ellis Street Belgravia London SW1X 9AL |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Mr Andrew Bertodano 33.33% Ordinary |
---|---|
100 at £1 | Mr Nicholas David Willis 33.33% Ordinary |
100 at £1 | Mr Thomas Daukes 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,231 |
Cash | £721 |
Current Liabilities | £2,152 |
Latest Accounts | 5 April 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2012 | Application to strike the company off the register (3 pages) |
11 July 2012 | Application to strike the company off the register (3 pages) |
29 December 2011 | Director's details changed for Mr. Thomas Daukes on 29 December 2011 (2 pages) |
29 December 2011 | Director's details changed for Mr. Thomas Daukes on 29 December 2011 (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 5 April 2011 (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 5 April 2011 (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 5 April 2011 (3 pages) |
24 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders Statement of capital on 2011-06-24
|
24 June 2011 | Registered office address changed from 26 Wilberforce Road London N4 2SW on 24 June 2011 (1 page) |
24 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders Statement of capital on 2011-06-24
|
24 June 2011 | Registered office address changed from 26 Wilberforce Road London N4 2SW on 24 June 2011 (1 page) |
6 January 2011 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
5 July 2010 | Director's details changed for Thomas Daukes on 15 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Secretary's details changed for Mr. Thomas Daukes on 15 June 2010 (1 page) |
5 July 2010 | Director's details changed for Andrew Bertodano on 15 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Nicholas David Willis on 15 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Andrew Bertodano on 15 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Mr. Thomas Daukes on 15 June 2010 (1 page) |
5 July 2010 | Director's details changed for Nicholas David Willis on 15 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Thomas Daukes on 15 June 2010 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
7 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
7 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
9 September 2009 | Return made up to 15/06/09; full list of members (11 pages) |
9 September 2009 | Return made up to 15/06/09; full list of members (11 pages) |
19 March 2009 | Return made up to 15/06/08; full list of members (11 pages) |
19 March 2009 | Return made up to 15/06/08; full list of members (11 pages) |
11 December 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
8 September 2007 | Return made up to 15/06/07; full list of members
|
8 September 2007 | Return made up to 15/06/07; full list of members (7 pages) |
19 July 2006 | Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page) |
19 July 2006 | New secretary appointed;new director appointed (2 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: 18 the broadway wembley middlesex HA9 8JU (1 page) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New secretary appointed;new director appointed (2 pages) |
19 July 2006 | Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | Ad 15/06/06--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: 18 the broadway wembley middlesex HA9 8JU (1 page) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | Ad 15/06/06--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
15 June 2006 | Incorporation (11 pages) |
15 June 2006 | Incorporation (11 pages) |