London
SE18 3SH
Director Name | Mr Andrew Rutherford Warren |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Herbert Road London SE18 3SH |
Secretary Name | Mr Simon Barrie Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Blissett Street London SE10 8UP |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Curzon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2009(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 January 2014) |
Correspondence Address | 53 Burney Street London SE10 8EX |
Registered Address | 14 Herbert Road London SE18 3SH |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Common |
Built Up Area | Greater London |
1000 at £0.01 | Andrew Rutherford Warren 50.00% Ordinary |
---|---|
1000 at £0.01 | Susa Consultants LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39,379 |
Cash | £3,495 |
Current Liabilities | £76,761 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2014 | Termination of appointment of Curzon Secretaries Limited as a secretary (1 page) |
16 June 2014 | Registered office address changed from Cta Business Centre 53 Burney Street Greenwich London SE10 8EX England on 16 June 2014 (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders Statement of capital on 2013-01-29
|
29 January 2013 | Director's details changed for Mr Simon Barrie Hall on 1 January 2012 (2 pages) |
29 January 2013 | Director's details changed for Mr Simon Barrie Hall on 1 January 2012 (2 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2012 | Secretary's details changed for Curzon Secretaries Limited on 10 January 2012 (2 pages) |
21 March 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 October 2011 | Registered office address changed from 132 Ebury Street London SW1W 9QQ United Kingdom on 11 October 2011 (1 page) |
28 July 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
30 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
15 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Secretary's details changed for Curzon Secretaries Limited on 1 October 2009 (1 page) |
15 January 2010 | Secretary's details changed for Curzon Secretaries Limited on 1 October 2009 (1 page) |
16 December 2009 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
26 November 2009 | Director's details changed for Mr Simon Barrie Hall on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Andrew Rutherford Warren on 26 November 2009 (2 pages) |
4 June 2009 | Appointment terminated secretary simon barrie hall (1 page) |
3 June 2009 | Secretary appointed curzon secretaries LIMITED (1 page) |
5 March 2009 | Return made up to 30/11/08; full list of members (4 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from 47 blissett street greenwich london SE10 8UP (1 page) |
5 May 2008 | Return made up to 30/11/07; full list of members (4 pages) |
10 January 2007 | Company name changed curzon asset management LTD\certificate issued on 10/01/07 (2 pages) |
1 December 2006 | Secretary resigned (1 page) |
30 November 2006 | Incorporation (17 pages) |