London
N7 0DB
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2006(2 days after company formation) |
Appointment Duration | 7 years, 6 months (closed 22 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Director Name | Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Registered Address | 454-458 Chiswick High Road 1st Floor London W4 5TT |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
100 at £1 | Rebecca Clare Rycroft 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£750 |
Current Liabilities | £7,249 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2013 | Voluntary strike-off action has been suspended (1 page) |
15 May 2013 | Voluntary strike-off action has been suspended (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | Application to strike the company off the register (3 pages) |
16 April 2013 | Application to strike the company off the register (3 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 November 2012 | Registered office address changed from C/O Spiro Bentley Price Jamieson House 1St Floor 104-108 Oxford Street London W1D 1LP United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from C/O Spiro Bentley Price Jamieson House 1st Floor 104-108 Oxford Street London W1D 1LP United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders Statement of capital on 2012-11-05
|
5 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders Statement of capital on 2012-11-05
|
5 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders Statement of capital on 2012-11-05
|
5 November 2012 | Registered office address changed from C/O Spiro Bentley Price Jamieson House 1St Floor 104-108 Oxford Street London W1D 1LP United Kingdom on 5 November 2012 (1 page) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 November 2011 | Director's details changed for Rebecca Clare Rycroft on 11 November 2011 (2 pages) |
11 November 2011 | Director's details changed for Rebecca Clare Rycroft on 11 November 2011 (2 pages) |
11 November 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 11 November 2011 (1 page) |
11 November 2011 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD on 11 November 2011 (1 page) |
11 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
17 November 2008 | Return made up to 05/10/08; full list of members (3 pages) |
17 November 2008 | Return made up to 05/10/08; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 March 2008 | Return made up to 05/10/07; full list of members (6 pages) |
31 March 2008 | Return made up to 05/10/07; full list of members (6 pages) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Ad 07/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
25 January 2008 | Ad 07/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 January 2008 | Director resigned (1 page) |
8 January 2008 | Company name changed first-stop creation LIMITED\certificate issued on 08/01/08 (2 pages) |
8 January 2008 | Company name changed first-stop creation LIMITED\certificate issued on 08/01/08 (2 pages) |
5 October 2006 | Incorporation (20 pages) |
5 October 2006 | Incorporation (20 pages) |