London
SW7 4JJ
Secretary Name | Mr Marcus Wai Leong Chan |
---|---|
Status | Closed |
Appointed | 11 December 2018(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 25 May 2021) |
Role | Company Director |
Correspondence Address | 1 Harrington Gardens London SW7 4JJ |
Director Name | Mr Brian Jame Heughan Park |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Glebe South Harting West Sussex GU31 5QA |
Director Name | Mr Rowland John Park |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Queens Road Wimbledon London SW19 8NR |
Director Name | Mr Robert Douglas Whitmore |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 22 East Sheen Avenue London SW14 8AS |
Secretary Name | Mr Rowland John Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Queens Road Wimbledon London SW19 8NR |
Director Name | Mickey Kawaljit Singh Arora |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(3 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 July 2010) |
Role | Ceo & Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Terminal House 52 Grosvenor Gardens London |
Director Name | Mr Philip Edmund Lindsell |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 September 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Harrington Gardens London SW7 4JJ |
Director Name | Mr Robin Seymour Berry |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(8 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 19 May 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Harrington Gardens London SW7 4JJ |
Secretary Name | Mr Joe Rowe |
---|---|
Status | Resigned |
Appointed | 19 May 2016(9 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 September 2016) |
Role | Company Director |
Correspondence Address | 1 Harrington Gardens London SW7 4JJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 78818800 |
---|---|
Telephone region | London |
Registered Address | 1 Harrington Gardens London SW7 4JJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£20,736 |
Cash | £2,531 |
Current Liabilities | £25,687 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 December |
25 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2021 | Application to strike the company off the register (1 page) |
20 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
18 November 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
14 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
27 September 2019 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page) |
19 December 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
19 December 2018 | Appointment of Mr Marcus Wai Leong Chan as a secretary on 11 December 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
28 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
27 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
22 August 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
22 August 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
22 August 2017 | Accounts for a small company made up to 31 December 2015 (8 pages) |
22 August 2017 | Accounts for a small company made up to 31 December 2015 (8 pages) |
20 June 2017 | Confirmation statement made on 13 October 2016 with updates (7 pages) |
20 June 2017 | Confirmation statement made on 13 October 2016 with updates (7 pages) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2016 | Current accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
3 October 2016 | Current accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
1 September 2016 | Termination of appointment of Joe Rowe as a secretary on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Joe Rowe as a secretary on 1 September 2016 (1 page) |
20 May 2016 | Termination of appointment of Robin Seymour Berry as a director on 19 May 2016 (1 page) |
20 May 2016 | Appointment of Mr Joe Rowe as a secretary on 19 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Robin Seymour Berry as a director on 19 May 2016 (1 page) |
20 May 2016 | Appointment of Mr Joe Rowe as a secretary on 19 May 2016 (2 pages) |
23 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
23 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
2 November 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
2 November 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
15 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
22 September 2015 | Termination of appointment of Philip Edmund Lindsell as a director on 22 September 2015 (1 page) |
22 September 2015 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to 1 Harrington Gardens London SW7 4JJ on 22 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Philip Edmund Lindsell as a director on 22 September 2015 (1 page) |
22 September 2015 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to 1 Harrington Gardens London SW7 4JJ on 22 September 2015 (1 page) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 April 2015 | Appointment of Mr Robin Seymour Berry as a director on 29 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Robin Seymour Berry as a director on 29 April 2015 (2 pages) |
13 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
27 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 March 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
27 March 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
27 March 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
27 March 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
12 June 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
12 June 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
12 June 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
12 June 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
15 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
14 March 2012 | Termination of appointment of Philip Lindsell as a director (1 page) |
14 March 2012 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
14 March 2012 | Termination of appointment of Philip Lindsell as a director (1 page) |
14 March 2012 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
15 August 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
15 August 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
16 March 2011 | Annual return made up to 13 October 2010 with a full list of shareholders (14 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
16 March 2011 | Annual return made up to 13 October 2010 with a full list of shareholders (14 pages) |
16 March 2011 | Registered office address changed from Terminal House 52 Grosvenor Gardens London United Kingdom on 16 March 2011 (2 pages) |
16 March 2011 | Registered office address changed from Terminal House 52 Grosvenor Gardens London United Kingdom on 16 March 2011 (2 pages) |
15 March 2011 | Administrative restoration application (3 pages) |
15 March 2011 | Administrative restoration application (3 pages) |
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2010 | Appointment of Mickey Kawaljit Singh Arora as a director (3 pages) |
16 August 2010 | Appointment of Mr Philip Edmund Lindsell as a director (3 pages) |
16 August 2010 | Termination of appointment of Mickey Arora as a director (1 page) |
16 August 2010 | Termination of appointment of Rowland Park as a director (2 pages) |
16 August 2010 | Termination of appointment of Robert Whitmore as a director (2 pages) |
16 August 2010 | Termination of appointment of Brian Park as a director (2 pages) |
16 August 2010 | Termination of appointment of Mickey Arora as a director (1 page) |
16 August 2010 | Termination of appointment of Rowland Park as a secretary (2 pages) |
16 August 2010 | Termination of appointment of Rowland Park as a director (2 pages) |
16 August 2010 | Termination of appointment of Rowland Park as a secretary (2 pages) |
16 August 2010 | Appointment of Mr Kawaljit Singh Arora as a director (2 pages) |
16 August 2010 | Appointment of Mr Kawaljit Singh Arora as a director (2 pages) |
16 August 2010 | Appointment of Mickey Kawaljit Singh Arora as a director (3 pages) |
16 August 2010 | Appointment of Mr Philip Edmund Lindsell as a director (2 pages) |
16 August 2010 | Termination of appointment of Brian Park as a director (2 pages) |
16 August 2010 | Appointment of Mr Philip Edmund Lindsell as a director (3 pages) |
16 August 2010 | Termination of appointment of Robert Whitmore as a director (2 pages) |
16 August 2010 | Appointment of Mr Philip Edmund Lindsell as a director (2 pages) |
16 October 2009 | Registered office address changed from , Terminal House, 52 Grosvenor Gardens, London, SW1W 0AU on 16 October 2009 (1 page) |
16 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Registered office address changed from , Terminal House, 52 Grosvenor Gardens, London, SW1W 0AU on 16 October 2009 (1 page) |
15 October 2009 | Director's details changed for Rowland John Park on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Brian James Heughan Park on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Robert Douglas Whitmore on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Rowland John Park on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Brian James Heughan Park on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Robert Douglas Whitmore on 15 October 2009 (2 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
23 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
13 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
13 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New secretary appointed;new director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New secretary appointed;new director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
13 October 2006 | Incorporation (17 pages) |
13 October 2006 | Incorporation (17 pages) |