London
NW3 6BB
Secretary Name | Geoghegans Chartered Accountants (Corporation) |
---|---|
Status | Closed |
Appointed | 21 April 2009(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 14 September 2021) |
Correspondence Address | 6 St Colme Street Edinburgh EH3 6AD Scotland |
Director Name | John Leonard Boyton |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Waltham Lodge Main Road Little Waltham Chelmsford Essex CM3 3NZ |
Director Name | Ms Susan Elizabeth Ford |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Kempe Road Queens Park London NW6 6SL |
Director Name | Mr Kevin Thomas John Mead |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Gun Wharf 124 Wapping High Street London E1W 2NJ |
Secretary Name | Sarah Cruickshank |
---|---|
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 134 Church Road London SE19 2NT |
Director Name | Mary Elizabeth Stuart Harley |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 13 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ulladale Strathpeffer Ross-Shire IV14 9AR Scotland |
Secretary Name | Mr Alan Stuart Harley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Ellerdale Road London NW3 6BB |
Director Name | Alison Black |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(6 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 13 December 2019) |
Role | Careers Advisor |
Country of Residence | Scotland |
Correspondence Address | 24 Ellerdale Road London NW3 6BB |
Registered Address | 24 Ellerdale Road London NW3 6BB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
800.1k at £1 | Mrs Mary Elizabeth Stuart Harley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £774,561 |
Cash | £27 |
Current Liabilities | £16,293 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 June 2021 | Return of final meeting in a members' voluntary winding up (10 pages) |
11 June 2021 | Liquidators' statement of receipts and payments to 11 February 2021 (10 pages) |
24 February 2020 | Declaration of solvency (5 pages) |
24 February 2020 | Appointment of a voluntary liquidator (3 pages) |
24 February 2020 | Resolutions
|
21 January 2020 | Termination of appointment of Mary Elizabeth Stuart Harley as a director on 13 March 2019 (1 page) |
24 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 December 2019 | Termination of appointment of Alison Black as a director on 13 December 2019 (1 page) |
14 January 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
14 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
22 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2014 | Registered office address changed from Jordans 21 St Thomas Street Bristol BS1 6JS on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from Jordans 21 St Thomas Street Bristol BS1 6JS on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from Jordans 21 St Thomas Street Bristol BS1 6JS on 6 January 2014 (1 page) |
20 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 November 2013 | Appointment of Alison Black as a director (2 pages) |
21 November 2013 | Appointment of Alison Black as a director (2 pages) |
6 November 2013 | Appointment of Mr Alan Stuart Harley as a director (2 pages) |
6 November 2013 | Appointment of Mr Alan Stuart Harley as a director (2 pages) |
19 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Secretary's details changed for Geoghegan & Co Chartered Accountants on 1 October 2009 (2 pages) |
25 January 2011 | Director's details changed for Mary Elizabeth Stuart Harley on 1 October 2009 (2 pages) |
25 January 2011 | Director's details changed for Mary Elizabeth Stuart Harley on 1 October 2009 (2 pages) |
25 January 2011 | Secretary's details changed for Geoghegan & Co Chartered Accountants on 1 October 2009 (2 pages) |
25 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Director's details changed for Mary Elizabeth Stuart Harley on 1 October 2009 (2 pages) |
25 January 2011 | Secretary's details changed for Geoghegan & Co Chartered Accountants on 1 October 2009 (2 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (14 pages) |
7 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (14 pages) |
16 May 2009 | Secretary appointed geoghegan & co chartered accountants (1 page) |
16 May 2009 | Secretary appointed geoghegan & co chartered accountants (1 page) |
8 May 2009 | Appointment terminated secretary alan harley (1 page) |
8 May 2009 | Appointment terminated secretary alan harley (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 12 plumtree court london EC4A 4HT (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 12 plumtree court london EC4A 4HT (1 page) |
19 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
23 June 2008 | Capitals not rolled up (2 pages) |
23 June 2008 | Capitals not rolled up (2 pages) |
14 March 2008 | Return made up to 11/12/07; full list of members (3 pages) |
14 March 2008 | Return made up to 11/12/07; full list of members (3 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New director appointed (1 page) |
13 June 2007 | New director appointed (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New secretary appointed (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New secretary appointed (1 page) |
19 March 2007 | Company name changed ib partner 8 LIMITED\certificate issued on 19/03/07 (2 pages) |
19 March 2007 | Company name changed ib partner 8 LIMITED\certificate issued on 19/03/07 (2 pages) |
20 February 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
20 February 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
24 January 2007 | Resolutions
|
24 January 2007 | Resolutions
|
11 December 2006 | Incorporation (15 pages) |
11 December 2006 | Incorporation (15 pages) |