London
SE12 8PA
Director Name | Ms Mary McAnally |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2006(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Atners Stables Leckford Stockbridge Hampshire SO20 6JF |
Secretary Name | David Travers Lowen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2006(same day as company formation) |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 108 Taunton Road London SE12 8PA |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 138 Pinner Road Harrow Middlesex HA1 4JE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | David Travers Lowen 50.00% Ordinary |
---|---|
500 at £1 | Mary Mcanally 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £406 |
Cash | £1,000 |
Current Liabilities | £594 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | Application to strike the company off the register (3 pages) |
12 March 2013 | Application to strike the company off the register (3 pages) |
23 July 2012 | Secretary's details changed for David Travers Lowen on 1 October 2011 (2 pages) |
23 July 2012 | Director's details changed for Mr David Travers Lowen on 1 October 2011 (2 pages) |
23 July 2012 | Director's details changed for Mr David Travers Lowen on 1 October 2011 (2 pages) |
23 July 2012 | Director's details changed for Mr David Travers Lowen on 1 October 2011 (2 pages) |
23 July 2012 | Secretary's details changed for David Travers Lowen on 1 October 2011 (2 pages) |
23 July 2012 | Secretary's details changed for David Travers Lowen on 1 October 2011 (2 pages) |
23 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
23 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
19 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
15 July 2010 | Director's details changed for David Travers Lowen on 7 October 2009 (2 pages) |
15 July 2010 | Director's details changed for David Travers Lowen on 7 October 2009 (2 pages) |
15 July 2010 | Director's details changed for David Travers Lowen on 7 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Secretary's details changed for David Travers Lowen on 7 October 2009 (1 page) |
15 July 2010 | Secretary's details changed for David Travers Lowen on 7 October 2009 (1 page) |
15 July 2010 | Secretary's details changed for David Travers Lowen on 7 October 2009 (1 page) |
15 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
31 January 2010 | Registered office address changed from 77B Broadgate Lane Horsforth Leeds West Yorkshire LS18 5DU on 31 January 2010 (1 page) |
31 January 2010 | Registered office address changed from 77B Broadgate Lane Horsforth Leeds West Yorkshire LS18 5DU on 31 January 2010 (1 page) |
15 December 2009 | Previous accounting period extended from 30 June 2009 to 31 July 2009 (3 pages) |
15 December 2009 | Previous accounting period extended from 30 June 2009 to 31 July 2009 (3 pages) |
3 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
24 February 2009 | Accounts made up to 30 June 2008 (1 page) |
24 February 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
7 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
29 April 2008 | Accounts made up to 30 June 2007 (1 page) |
3 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
15 January 2007 | Ad 05/01/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 January 2007 | Ad 05/01/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | New secretary appointed;new director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: 77B broadgate lane horsforth leeds LS18 5DU (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: 77B broadgate lane horsforth leeds LS18 5DU (1 page) |
13 December 2006 | New secretary appointed;new director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: 16 st john street london EC1M 4NT (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 16 st john street london EC1M 4NT (1 page) |
27 June 2006 | Incorporation (14 pages) |
27 June 2006 | Incorporation (14 pages) |