London
SW19 6LZ
Secretary Name | Mrs Annette Phillips |
---|---|
Status | Closed |
Appointed | 19 October 2011(5 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 26 February 2013) |
Role | Company Director |
Correspondence Address | 50a Augustus Road Southfields Wimbledon SW19 6LZ |
Secretary Name | Michael George Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 October 2011) |
Role | Company Director |
Correspondence Address | 40 Western Avenue Woodley Reading Berkshire RG5 3BH |
Director Name | Garbetts Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Correspondence Address | Arnold House 2 New Road Brading Sandown Isle Of Wight PO36 0DT |
Secretary Name | Garbetts Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Correspondence Address | Arnold House 2 New Road Brading Sandown Isle Of Wight PO36 0DT |
Registered Address | 50a Augustus Road Southfields London SW19 6LZ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | West Hill |
Built Up Area | Greater London |
100 at £1 | Stuart Phillips & Annette Phillips 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39 |
Cash | £19,697 |
Current Liabilities | £21,974 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2012 | Application to strike the company off the register (3 pages) |
1 November 2012 | Application to strike the company off the register (3 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 May 2012 | Registered office address changed from Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 24 May 2012 (1 page) |
24 May 2012 | Registered office address changed from Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 24 May 2012 (1 page) |
19 October 2011 | Appointment of Mrs Annette Phillips as a secretary on 19 October 2011 (2 pages) |
19 October 2011 | Termination of appointment of Michael George Phillips as a secretary on 18 October 2011 (1 page) |
19 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders Statement of capital on 2011-10-19
|
19 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders Statement of capital on 2011-10-19
|
19 October 2011 | Appointment of Mrs Annette Phillips as a secretary (2 pages) |
19 October 2011 | Termination of appointment of Michael Phillips as a secretary (1 page) |
19 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders Statement of capital on 2011-10-19
|
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
28 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Director's details changed for Mr. Stuart Irvine Phillips on 28 October 2010 (2 pages) |
28 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Director's details changed for Mr. Stuart Irvine Phillips on 28 October 2010 (2 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 October 2009 | Director's details changed for Mr. Stuart Irvine Phillips on 10 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr. Stuart Irvine Phillips on 10 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Director's details changed for Mr. Stuart Irvine Phillips on 10 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr. Stuart Irvine Phillips on 10 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
24 October 2008 | Director's change of particulars / stuart phillips / 24/10/2008 (1 page) |
24 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
24 October 2008 | Director's Change of Particulars / stuart phillips / 24/10/2008 / Title was: , now: mr.; Occupation was: business analyst, now: consultant (1 page) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 December 2007 | Return made up to 04/10/07; full list of members (2 pages) |
5 December 2007 | Return made up to 04/10/07; full list of members (2 pages) |
26 April 2007 | New director appointed (1 page) |
26 April 2007 | New director appointed (1 page) |
25 April 2007 | New secretary appointed (1 page) |
25 April 2007 | New secretary appointed (1 page) |
19 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
19 April 2007 | Accounts made up to 31 March 2007 (1 page) |
19 April 2007 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
19 April 2007 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
11 April 2007 | Ad 10/04/07--------- £ si 100@1=100 £ ic 1/101 (1 page) |
11 April 2007 | Ad 10/04/07--------- £ si 100@1=100 £ ic 1/101 (1 page) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
4 October 2006 | Incorporation (13 pages) |
4 October 2006 | Incorporation (13 pages) |