7 Glasshouse Walk
London
SE11 5ES
Director Name | Mr Simon Robert Alexander Sheffield |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2010(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 17 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albert Yard 7 Glasshouse Walk London SE11 5ES |
Secretary Name | Simon Sheffield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2010(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 17 March 2015) |
Role | Company Director |
Correspondence Address | Albert Yard 7 Glasshouse Walk London SE11 5ES |
Director Name | Mr Anthony Michael Chapman |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Great Peter House 1 Great Peter Street London SW1P 3LL |
Director Name | Mr Nigel David Learmonth Kidson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 October 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 50 Clarendon Drive Putney London SW15 1AH |
Secretary Name | Mr Nigel David Learmonth Kidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 October 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 50 Clarendon Drive Putney London SW15 1AH |
Director Name | Red Lion Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Correspondence Address | Whittington House Alfred Place London WC1E 7EA |
Secretary Name | Red Lion Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Correspondence Address | Whittington House Alfred Place London WC1E 7EA |
Registered Address | Albert Yard 7 Glasshouse Walk London SE11 5ES |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
100 at £1 | Syon Art LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2014 | Application to strike the company off the register (3 pages) |
19 November 2014 | Application to strike the company off the register (3 pages) |
16 September 2014 | Accounts made up to 31 January 2014 (2 pages) |
16 September 2014 | Accounts made up to 31 January 2014 (2 pages) |
9 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
16 October 2013 | Accounts made up to 31 January 2013 (2 pages) |
16 October 2013 | Accounts made up to 31 January 2013 (2 pages) |
19 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 July 2011 (16 pages) |
13 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 July 2011 (16 pages) |
13 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 July 2011 (16 pages) |
12 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 July 2012 (16 pages) |
12 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 July 2012 (16 pages) |
12 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 July 2012 (16 pages) |
16 July 2012 | Accounts made up to 31 January 2012 (2 pages) |
16 July 2012 | Accounts made up to 31 January 2012 (2 pages) |
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders
|
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders
|
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders
|
12 September 2011 | Accounts made up to 31 January 2011 (2 pages) |
12 September 2011 | Accounts made up to 31 January 2011 (2 pages) |
23 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders
|
23 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders
|
23 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders
|
24 January 2011 | Register inspection address has been changed (1 page) |
24 January 2011 | Register(s) moved to registered inspection location (1 page) |
24 January 2011 | Register inspection address has been changed (1 page) |
24 January 2011 | Register(s) moved to registered inspection location (1 page) |
5 November 2010 | Termination of appointment of Anthony Chapman as a director (1 page) |
5 November 2010 | Termination of appointment of Anthony Chapman as a director (1 page) |
3 November 2010 | Termination of appointment of Nigel Kidson as a secretary (2 pages) |
3 November 2010 | Appointment of Mr Christopher John Kneale as a director (3 pages) |
3 November 2010 | Appointment of Mr Simon Robert Alexander Sheffield as a director (3 pages) |
3 November 2010 | Termination of appointment of Nigel Kidson as a director (2 pages) |
3 November 2010 | Termination of appointment of Nigel Kidson as a secretary (2 pages) |
3 November 2010 | Appointment of Simon Sheffield as a secretary (3 pages) |
3 November 2010 | Appointment of Simon Sheffield as a secretary (3 pages) |
3 November 2010 | Appointment of Mr Simon Robert Alexander Sheffield as a director (3 pages) |
3 November 2010 | Termination of appointment of Nigel Kidson as a director (2 pages) |
3 November 2010 | Appointment of Mr Christopher John Kneale as a director (3 pages) |
27 October 2010 | Full accounts made up to 31 January 2010 (28 pages) |
27 October 2010 | Full accounts made up to 31 January 2010 (28 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 January 2009 (11 pages) |
5 November 2009 | Full accounts made up to 31 January 2009 (11 pages) |
7 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
7 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
20 November 2008 | Full accounts made up to 31 January 2008 (11 pages) |
20 November 2008 | Full accounts made up to 31 January 2008 (11 pages) |
13 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
13 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
10 November 2008 | Accounting reference date shortened from 31/12/2008 to 31/01/2008 (1 page) |
10 November 2008 | Accounting reference date shortened from 31/12/2008 to 31/01/2008 (1 page) |
9 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
9 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
19 September 2007 | Return made up to 31/07/07; full list of members (8 pages) |
19 September 2007 | Return made up to 31/07/07; full list of members (8 pages) |
13 July 2007 | Ad 22/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 July 2007 | Ad 22/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New secretary appointed;new director appointed (2 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: c/o sheridans, whittington house, alfred place, london WC1E 7EA (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | New secretary appointed;new director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: c/o sheridans, whittington house, alfred place, london WC1E 7EA (1 page) |
25 May 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
25 May 2007 | Director resigned (1 page) |
7 July 2006 | Incorporation (21 pages) |
7 July 2006 | Incorporation (21 pages) |