London
N8 8ED
Director Name | Mrs Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Role | Administrator |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Secretary Name | Mrs Jayne Elizabeth Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
50 at £1 | Alison Skinner 50.00% Ordinary |
---|---|
50 at £1 | David Skinner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £176 |
Current Liabilities | £70,878 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 June |
1 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 June 2021 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
18 September 2020 | Liquidators' statement of receipts and payments to 4 July 2020 (12 pages) |
10 September 2019 | Liquidators' statement of receipts and payments to 4 July 2019 (12 pages) |
10 September 2018 | Liquidators' statement of receipts and payments to 4 July 2018 (11 pages) |
12 September 2017 | Liquidators' statement of receipts and payments to 4 July 2017 (12 pages) |
12 September 2017 | Liquidators' statement of receipts and payments to 4 July 2017 (12 pages) |
18 July 2016 | Appointment of a voluntary liquidator (1 page) |
18 July 2016 | Statement of affairs with form 4.19 (6 pages) |
18 July 2016 | Statement of affairs with form 4.19 (6 pages) |
18 July 2016 | Resolutions
|
18 July 2016 | Appointment of a voluntary liquidator (1 page) |
18 July 2016 | Resolutions
|
5 July 2016 | Registered office address changed from 37 Warren Street London W1T 6AD to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 5 July 2016 (2 pages) |
5 July 2016 | Registered office address changed from 37 Warren Street London W1T 6AD to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 5 July 2016 (2 pages) |
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
29 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
2 September 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
2 September 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
21 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
2 April 2014 | Amended accounts made up to 31 March 2013 (3 pages) |
2 April 2014 | Amended accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Amended accounts made up to 31 March 2010 (3 pages) |
3 August 2011 | Amended accounts made up to 31 March 2010 (3 pages) |
6 July 2011 | Director's details changed for David Skinner on 1 July 2011 (2 pages) |
6 July 2011 | Director's details changed for David Skinner on 1 July 2011 (2 pages) |
6 July 2011 | Director's details changed for David Skinner on 1 July 2011 (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 January 2011 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
19 January 2011 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
17 January 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 17 January 2011 (2 pages) |
17 January 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 17 January 2011 (2 pages) |
14 December 2010 | Termination of appointment of Astrid Forster as a secretary (1 page) |
14 December 2010 | Termination of appointment of Astrid Forster as a secretary (1 page) |
5 October 2010 | Director's details changed for David Skinner on 1 October 2010 (2 pages) |
5 October 2010 | Director's details changed for David Skinner on 1 October 2010 (2 pages) |
5 October 2010 | Director's details changed for David Skinner on 1 October 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 December 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
2 December 2008 | Return made up to 13/10/08; full list of members (3 pages) |
2 December 2008 | Return made up to 13/10/08; full list of members (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 June 2008 | Secretary appointed miss astrid sandra clare forster (1 page) |
18 June 2008 | Secretary appointed miss astrid sandra clare forster (1 page) |
17 June 2008 | Appointment terminated secretary jayne good (1 page) |
17 June 2008 | Appointment terminated secretary jayne good (1 page) |
29 November 2007 | Return made up to 13/10/07; full list of members (6 pages) |
29 November 2007 | Return made up to 13/10/07; full list of members (6 pages) |
5 November 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New secretary appointed (1 page) |
5 November 2007 | New secretary appointed (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | Ad 01/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 November 2007 | Ad 01/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 November 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
19 October 2007 | Company name changed first-stop direction LIMITED\certificate issued on 19/10/07 (2 pages) |
19 October 2007 | Company name changed first-stop direction LIMITED\certificate issued on 19/10/07 (2 pages) |
13 October 2006 | Incorporation (20 pages) |
13 October 2006 | Incorporation (20 pages) |