Graham Road
London
SW19 3SR
Secretary Name | Martin Fishpool |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 14 Block H Peabody Buildings Southwark Street London SE1 0TJ |
Secretary Name | Mr Danillo Arash Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 2012) |
Role | Self Employed |
Correspondence Address | Studio 1 46-52 Church Road London SW13 0DQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Flat 3 Lygon Court Graham Road London SW19 3SR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
1 at £1 | Young Sin Kim 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,737 |
Current Liabilities | £19,030 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 July 2012 | Termination of appointment of Danillo Cooper as a secretary (1 page) |
26 July 2012 | Termination of appointment of Danillo Cooper as a secretary (1 page) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Termination of appointment of Danillo Cooper as a secretary (1 page) |
25 July 2012 | Director's details changed for Ms Young Kim on 1 May 2012 (2 pages) |
25 July 2012 | Director's details changed for Ms Young Kim on 1 May 2012 (2 pages) |
25 July 2012 | Director's details changed for Ms Young Kim on 1 May 2012 (2 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Termination of appointment of Danillo Cooper as a secretary (1 page) |
22 July 2012 | Registered office address changed from Studio 1 46-52 Church Road London SW13 0DQ United Kingdom on 22 July 2012 (1 page) |
22 July 2012 | Registered office address changed from Studio 1 46-52 Church Road London SW13 0DQ United Kingdom on 22 July 2012 (1 page) |
10 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Director's details changed for Ms Young Kim on 25 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Ms Young Kim on 25 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Ms Young Kim on 25 June 2011 (2 pages) |
28 June 2011 | Registered office address changed from Flat 3 145 New Kings Road London SW6 4SL United Kingdom on 28 June 2011 (1 page) |
28 June 2011 | Registered office address changed from Flat 3 145 New Kings Road London SW6 4SL United Kingdom on 28 June 2011 (1 page) |
28 June 2011 | Director's details changed for Ms Young Kim on 25 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Ms Young Kim on 25 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Ms Young Kim on 25 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Ms Young Kim on 25 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Ms Young Kim on 25 June 2011 (2 pages) |
25 June 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (2 pages) |
25 June 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (2 pages) |
15 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Director's details changed for Ms Young Kim on 28 February 2010 (2 pages) |
15 October 2010 | Director's details changed for Ms Young Kim on 28 February 2010 (2 pages) |
15 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
26 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
26 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
12 March 2009 | Director's change of particulars / young kim / 11/03/2009 (2 pages) |
12 March 2009 | Secretary appointed mr danillo arash cooper (1 page) |
12 March 2009 | Secretary appointed mr danillo arash cooper (1 page) |
12 March 2009 | Appointment terminated secretary martin fishpool (1 page) |
12 March 2009 | Director's change of particulars / young kim / 11/03/2009 (2 pages) |
12 March 2009 | Appointment terminated secretary martin fishpool (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from flat 14 block h peabody buildings, southwark street london SE1 0TJ (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from flat 14 block h peabody buildings, southwark street london SE1 0TJ (1 page) |
28 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
18 April 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
18 April 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
12 September 2007 | Return made up to 25/07/07; full list of members (2 pages) |
12 September 2007 | Return made up to 25/07/07; full list of members (2 pages) |
10 January 2007 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
10 January 2007 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | Director resigned (1 page) |
25 July 2006 | Incorporation (17 pages) |
25 July 2006 | Incorporation (17 pages) |