Ware
Hertfordshire
SG12 0DX
Director Name | Catherine Louise Dugdale |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Shuttleworth Road Battersea London SW11 3DJ |
Secretary Name | Patrick Neil Reginald Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Fielding Road West Kensington London W14 0LL |
Director Name | Georgina Jane Thompson |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 January 2010) |
Role | TV Presenter |
Country of Residence | England |
Correspondence Address | 55 Finborough Road London SW10 9DL |
Secretary Name | Catherine Louise Dugdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 April 2012) |
Role | Company Director |
Correspondence Address | 67 Shuttleworth Road Battersea London SW11 3DJ |
Director Name | Mr Michael Richard Glynn |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 2007(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 August 2008) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 19a British Grove London W4 2NL |
Director Name | Mr Clive Robert Thompson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2007(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 August 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodham House High Street Much Hadham Hertfordshire SG10 6BY |
Registered Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | -£221,440 |
Current Liabilities | £269,087 |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2012 | Termination of appointment of Catherine Louise Dugdale as a director on 2 April 2012 (1 page) |
20 April 2012 | Termination of appointment of Catherine Dugdale as a secretary (1 page) |
20 April 2012 | Termination of appointment of Catherine Dugdale as a director (1 page) |
20 April 2012 | Termination of appointment of Catherine Louise Dugdale as a secretary on 2 April 2012 (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | Compulsory strike-off action has been suspended (1 page) |
16 August 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders Statement of capital on 2010-09-29
|
29 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders Statement of capital on 2010-09-29
|
29 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders Statement of capital on 2010-09-29
|
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 March 2010 | Registered office address changed from 68 Pageant Road St. Albans Hertfordshire AL1 1NH United Kingdom on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 68 Pageant Road St. Albans Hertfordshire AL1 1NH United Kingdom on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 68 Pageant Road St. Albans Hertfordshire AL1 1NH United Kingdom on 1 March 2010 (1 page) |
26 February 2010 | Appointment of Peter Leslie Williams as a director (2 pages) |
26 February 2010 | Appointment of Peter Leslie Williams as a director (2 pages) |
28 January 2010 | Termination of appointment of Georgina Thompson as a director (1 page) |
28 January 2010 | Termination of appointment of Georgina Thompson as a director (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from 39-43 brewer street london W1F 9UD united kingdom (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from 39-43 brewer street london W1F 9UD united kingdom (1 page) |
22 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from st pauls house warwick lane london EC4M 7BP (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from st pauls house warwick lane london EC4M 7BP (1 page) |
22 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
7 November 2008 | Return made up to 05/07/08; full list of members (6 pages) |
7 November 2008 | Director and Secretary's Change of Particulars / catherine dugdale / 01/02/2008 / HouseName/Number was: , now: 67; Street was: 57 lenthall house, now: shuttleworth road; Area was: claverton street, pimlico, now: battersea; Post Code was: SW1V 3BB, now: SW11 3DJ (1 page) |
7 November 2008 | Return made up to 05/07/08; full list of members (6 pages) |
7 November 2008 | Director and secretary's change of particulars / catherine dugdale / 01/02/2008 (1 page) |
30 September 2008 | Ad 18/04/08\gbp si 50@1=50\gbp ic 70/120\ (2 pages) |
30 September 2008 | Ad 18/04/08 gbp si 50@1=50 gbp ic 70/120 (2 pages) |
8 August 2008 | Appointment terminated director clive thompson (1 page) |
8 August 2008 | Appointment Terminated Director michael glynn (1 page) |
8 August 2008 | Appointment Terminated Director clive thompson (1 page) |
8 August 2008 | Appointment terminated director michael glynn (1 page) |
5 March 2008 | Ad 05/02/08\gbp si [email protected]=25\gbp ic 45/70\ (2 pages) |
5 March 2008 | Ad 05/02/08 gbp si [email protected]=25 gbp ic 45/70 (2 pages) |
4 February 2008 | Ad 27/12/07--------- £ si [email protected]=43 £ ic 2/45 (2 pages) |
4 February 2008 | Ad 27/12/07--------- £ si [email protected]=43 £ ic 2/45 (2 pages) |
28 January 2008 | S-div 27/12/07 (1 page) |
28 January 2008 | S-div 27/12/07 (1 page) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
12 September 2007 | Return made up to 05/07/07; full list of members (7 pages) |
12 September 2007 | Accounts made up to 31 July 2007 (1 page) |
12 September 2007 | Return made up to 05/07/07; full list of members (7 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
31 May 2007 | Ad 01/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: 214 harbour yard chelsea harbour london SW10 0XD (1 page) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: 214 harbour yard chelsea harbour london SW10 0XD (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | Ad 01/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 May 2007 | New secretary appointed (2 pages) |
5 July 2006 | Incorporation (17 pages) |
5 July 2006 | Incorporation (17 pages) |