London
SW18 2NG
Secretary Name | Josephine Sullivan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Kelyway House Upper Tulse Hill London SW2 2PD |
Director Name | Mrs Deyon Giscele Johnston |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2006(1 month after company formation) |
Appointment Duration | 8 years, 9 months (closed 19 May 2015) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 90 Cowley Road Ilford Essex IG1 3JJ |
Director Name | Wayne Melville |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 8 years, 8 months (closed 19 May 2015) |
Role | Telecoms Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Whyteville Road London E7 9LP |
Registered Address | 299 Northborough Road Norbury London SW16 4TR |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Longthornton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
55 at £1 | Dr Franklin Johnson 73.33% Ordinary |
---|---|
10 at £1 | Matthew Teape Johnston 13.33% Ordinary |
10 at £1 | Xesus Teape Johnston 13.33% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2015 | Application to strike the company off the register (3 pages) |
26 January 2015 | Application to strike the company off the register (3 pages) |
18 December 2014 | Accounts made up to 31 March 2014 (2 pages) |
18 December 2014 | Accounts made up to 31 March 2014 (2 pages) |
21 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
9 December 2013 | Accounts made up to 31 March 2013 (2 pages) |
9 December 2013 | Accounts made up to 31 March 2013 (2 pages) |
19 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders (6 pages) |
19 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
9 December 2011 | Accounts made up to 31 March 2011 (2 pages) |
9 December 2011 | Accounts made up to 31 March 2011 (2 pages) |
26 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Resolutions
|
21 January 2011 | Resolutions
|
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
22 July 2010 | Director's details changed for Deyon Giscele Johnston on 21 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for Wayne Melville on 21 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Dr Franklin Johnston on 21 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Deyon Giscele Johnston on 21 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Wayne Melville on 21 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Dr Franklin Johnston on 21 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
20 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
20 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
23 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
11 September 2008 | Ad 01/09/08\gbp si 20@1=20\gbp ic 55/75\ (2 pages) |
11 September 2008 | Ad 01/09/08\gbp si 20@1=20\gbp ic 55/75\ (2 pages) |
30 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
24 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
29 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
29 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
26 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
10 October 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
10 October 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
21 July 2006 | Incorporation (11 pages) |
21 July 2006 | Incorporation (11 pages) |