105 Victoria Street
London
SW1E 6QT
Secretary Name | Mr Richard Hudson |
---|---|
Status | Closed |
Appointed | 18 March 2011(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 25 November 2014) |
Role | Company Director |
Correspondence Address | Southside 6th Floor 105 Victoria Street London SW1E 6QT |
Director Name | David George Coutts Ligertwood |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Tabard Centre 1 Prioress Street London SE1 4UZ |
Director Name | Mr Michael David Townley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lloyd Road Hove Sussex BN3 6NL |
Secretary Name | David George Coutts Ligertwood |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Tabard Centre 1 Prioress Street London SE1 4UZ |
Director Name | Mr Allan Anthony Reeves |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Meadway London N14 6NY |
Secretary Name | Mr Allan Anthony Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2009(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Meadway London N14 6NY |
Registered Address | Southside 6th Floor 105 Victoria Street London SW1E 6QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
1 at £1 | Chris Rogers 50.00% Ordinary A |
---|---|
1 at £1 | Chris Rogers 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £14,606 |
Cash | £51,802 |
Current Liabilities | £37,196 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Director's details changed for Chris Rogers on 1 October 2013 (2 pages) |
19 November 2013 | Director's details changed for Chris Rogers on 1 October 2013 (2 pages) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 July 2011 | Register inspection address has been changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP United Kingdom (1 page) |
12 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Termination of appointment of Allan Reeves as a secretary (1 page) |
11 July 2011 | Appointment of Mr Richard Hudson as a secretary (1 page) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 April 2011 | Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Director's details changed for Chris Rogers on 28 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
24 March 2010 | Previous accounting period extended from 30 June 2009 to 31 July 2009 (1 page) |
14 September 2009 | Return made up to 28/06/09; full list of members (3 pages) |
14 September 2009 | Secretary appointed mr allan reeves (1 page) |
14 September 2009 | Appointment terminated director allan reeves (1 page) |
14 September 2009 | Appointment terminated secretary david ligertwood (1 page) |
14 September 2009 | Director appointed chris rogers (1 page) |
14 September 2009 | Appointment terminated director david ligertwood (1 page) |
23 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: 25 bickels yard 151-153 bermondsey street london SE1 3HA (1 page) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | Director resigned (1 page) |
26 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
28 June 2006 | Incorporation (19 pages) |