Warfield Road
London
NW10 5GL
Secretary Name | Mr Timothy Lewis Saxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(1 year, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Wood Lane London N6 5UD |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | LSG Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2008(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2010) |
Correspondence Address | Clearwater House 4-7 Manchester Street London W1U 3AE |
Registered Address | C/O Resolve Partners Llp 1 America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£8,367 |
Current Liabilities | £11,120 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2011 | Final Gazette dissolved following liquidation (1 page) |
11 November 2010 | Termination of appointment of Lsg Secretarial Limited as a secretary (1 page) |
11 November 2010 | Termination of appointment of Lsg Secretarial Limited as a secretary (1 page) |
27 October 2010 | Liquidators' statement of receipts and payments to 14 October 2010 (5 pages) |
27 October 2010 | Liquidators statement of receipts and payments to 14 October 2010 (5 pages) |
22 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 August 2010 | Liquidators' statement of receipts and payments to 15 July 2010 (5 pages) |
11 August 2010 | Liquidators statement of receipts and payments to 15 July 2010 (5 pages) |
22 July 2009 | Resolutions
|
22 July 2009 | Appointment of a voluntary liquidator (1 page) |
22 July 2009 | Resolutions
|
22 July 2009 | Resolutions
|
22 July 2009 | Appointment of a voluntary liquidator (1 page) |
22 July 2009 | Statement of affairs with form 4.19 (6 pages) |
22 July 2009 | Resolutions
|
22 July 2009 | Appointment of a voluntary liquidator (1 page) |
22 July 2009 | Statement of affairs with form 4.19 (6 pages) |
22 July 2009 | Appointment of a voluntary liquidator (1 page) |
22 July 2009 | Statement of affairs with form 4.19 (6 pages) |
22 July 2009 | Statement of affairs with form 4.19 (6 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from suite 159 77 beak street london W1F 9DB (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from suite 159 77 beak street london W1F 9DB (1 page) |
4 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 February 2009 | Return made up to 18/07/08; full list of members (3 pages) |
3 February 2009 | Return made up to 18/07/08; full list of members (3 pages) |
6 May 2008 | Secretary appointed lsg secretarial LIMITED (1 page) |
6 May 2008 | Secretary appointed lsg secretarial LIMITED (1 page) |
6 May 2008 | Appointment Terminated Secretary timothy saxton (1 page) |
6 May 2008 | Appointment terminated secretary timothy saxton (1 page) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Secretary resigned (1 page) |
24 September 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: 22 artisan mews, warfield road london NW10 5GL (2 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: 22 artisan mews, warfield road london NW10 5GL (2 pages) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | New secretary appointed (1 page) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
24 August 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
24 August 2007 | New secretary appointed (1 page) |
22 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
22 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
18 July 2006 | Incorporation (8 pages) |
18 July 2006 | Incorporation (8 pages) |