London
SW6 3JW
Director Name | Mr Warwick Peter Freeland |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 31 January 2017(10 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 24 July 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | First Floor Bedford House 69-79 Fulham High Street London SW6 3JW |
Director Name | Mr Murray John Walton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 31 January 2017(10 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 24 July 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | First Floor Bedford House 69-79 Fulham High Street London SW6 3JW |
Director Name | Mr Michael Graeme Elms |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 April 2018) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Bedford House 69-79 Fulham High Street London SW6 3JW |
Secretary Name | Mr Nigel John Watts Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 July 2014) |
Role | Company Director |
Correspondence Address | First Floor Bedford House 69-79 Fulham High Street London SW6 3JW |
Director Name | Eurolife Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Eurolife Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Telephone | 020 77367002 |
---|---|
Telephone region | London |
Registered Address | First Floor Bedford House 69-79 Fulham High Street London SW6 3JW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2018 | Termination of appointment of Michael Graeme Elms as a director on 30 April 2018 (1 page) |
26 April 2018 | Application to strike the company off the register (3 pages) |
16 April 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
10 February 2017 | Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page) |
10 February 2017 | Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page) |
7 February 2017 | Appointment of Mr Murray John Walton as a director on 31 January 2017 (2 pages) |
7 February 2017 | Appointment of Mr Murray John Walton as a director on 31 January 2017 (2 pages) |
7 February 2017 | Appointment of Mr Warwick Peter Freeland as a director on 31 January 2017 (2 pages) |
7 February 2017 | Appointment of Mr Warwick Peter Freeland as a director on 31 January 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
1 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
1 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
27 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
6 January 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Craig Stuart Bullen as a secretary on 23 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Craig Stuart Bullen as a secretary on 23 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Nigel John Watts Morgan as a secretary on 23 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Nigel John Watts Morgan as a secretary on 23 July 2014 (1 page) |
14 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
28 October 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
28 October 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
11 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Current accounting period shortened from 31 December 2012 to 31 July 2012 (3 pages) |
9 January 2012 | Current accounting period shortened from 31 December 2012 to 31 July 2012 (3 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
4 August 2011 | Registered office address changed from 150-152 King Street Hammersmith London W6 0QU on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 150-152 King Street Hammersmith London W6 0QU on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 150-152 King Street Hammersmith London W6 0QU on 4 August 2011 (1 page) |
10 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
18 January 2010 | Company name changed home career training LTD\certificate issued on 18/01/10
|
18 January 2010 | Company name changed home career training LTD\certificate issued on 18/01/10
|
18 January 2010 | Change of name notice (2 pages) |
18 January 2010 | Change of name notice (2 pages) |
11 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Secretary's details changed for Nigel John Watts Morgan on 10 January 2010 (1 page) |
11 January 2010 | Director's details changed for Mr Michael Graeme Elms on 10 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Secretary's details changed for Nigel John Watts Morgan on 10 January 2010 (1 page) |
11 January 2010 | Director's details changed for Mr Michael Graeme Elms on 10 January 2010 (2 pages) |
19 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
19 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
19 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
10 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
10 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
22 May 2007 | Ad 27/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 May 2007 | Ad 27/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 March 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
20 March 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
16 March 2007 | Company name changed uneekid LIMITED\certificate issued on 16/03/07 (2 pages) |
16 March 2007 | Company name changed uneekid LIMITED\certificate issued on 16/03/07 (2 pages) |
8 March 2007 | Registered office changed on 08/03/07 from: 41 chalton street london NW1 1JD (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: 41 chalton street london NW1 1JD (1 page) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | New secretary appointed (2 pages) |
8 March 2007 | New secretary appointed (2 pages) |
10 January 2007 | Incorporation (13 pages) |
10 January 2007 | Incorporation (13 pages) |