St Johns Wood
London
NW8 0EH
Director Name | Mr Stephen Leonard Beverley |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cedar Drive West Heath Birmingham B31 3PE |
Director Name | Andrew Raymond Gerrard Smith |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 St. Johns Place Wakefield West Yorkshire WF1 3UL |
Secretary Name | Susan Ann Ramsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Cricketers Approach Wakefield West Yorkshire WF2 0JH |
Registered Address | Multitop Accountants 47 Churchfield Road London W3 6AY |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Acton Central |
Built Up Area | Greater London |
1 at £1 | Simon Timothy Jeffries 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£116,507 |
Cash | £2,313 |
Current Liabilities | £119,048 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2014 | Application to strike the company off the register (3 pages) |
21 August 2014 | Application to strike the company off the register (3 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
16 September 2013 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 16 September 2013 (1 page) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
26 November 2012 | Registered office address changed from 47 Churchfield Road London W3 6AY United Kingdom on 26 November 2012 (1 page) |
26 November 2012 | Registered office address changed from 47 Churchfield Road London W3 6AY United Kingdom on 26 November 2012 (1 page) |
20 July 2012 | Registered office address changed from C/O Haslers Old Station Road Loughton Essex IG10 4PL on 20 July 2012 (1 page) |
20 July 2012 | Termination of appointment of Stephen Leonard Beverley as a director on 20 July 2012 (1 page) |
20 July 2012 | Registered office address changed from 15 the Roystons Berry Lands Surbiton Surrey KT5 8HJ United Kingdom on 20 July 2012 (1 page) |
20 July 2012 | Termination of appointment of Susan Ann Ramsden as a secretary on 20 July 2012 (1 page) |
20 July 2012 | Registered office address changed from C/O Haslers Old Station Road Loughton Essex IG10 4PL on 20 July 2012 (1 page) |
20 July 2012 | Termination of appointment of Susan Ann Ramsden as a secretary on 20 July 2012 (1 page) |
20 July 2012 | Registered office address changed from 15 the Roystons Berry Lands Surbiton Surrey KT5 8HJ United Kingdom on 20 July 2012 (1 page) |
20 July 2012 | Termination of appointment of Stephen Leonard Beverley as a director on 20 July 2012 (1 page) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 May 2012 | Director's details changed for Mr Simon Timothy Jeffries on 3 February 2012 (2 pages) |
3 May 2012 | Director's details changed for Mr Simon Timothy Jeffries on 3 February 2012 (2 pages) |
3 May 2012 | Director's details changed for Mr Simon Timothy Jeffries on 3 February 2012 (2 pages) |
26 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Registered office address changed from Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley South Yorkshire S71 3HR on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley South Yorkshire S71 3HR on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley South Yorkshire S71 3HR on 6 October 2011 (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 March 2011 | Termination of appointment of Andrew Gerrard Smith as a director (2 pages) |
2 March 2011 | Termination of appointment of Andrew Gerrard Smith as a director (2 pages) |
24 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Appointment of Simon Timothy Jeffries as a director (3 pages) |
31 January 2011 | Appointment of Simon Timothy Jeffries as a director (3 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
17 March 2010 | Director's details changed for Andrew Gerrard Smith on 15 January 2010 (3 pages) |
17 March 2010 | Director's details changed for Andrew Gerrard Smith on 15 January 2010 (3 pages) |
15 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Andrew Gerrard Smith on 2 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Stephen Leonard Beverley on 2 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Andrew Gerrard Smith on 2 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Stephen Leonard Beverley on 2 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Andrew Gerrard Smith on 2 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Stephen Leonard Beverley on 2 February 2010 (2 pages) |
19 May 2009 | Accounts made up to 31 December 2008 (4 pages) |
19 May 2009 | Accounts made up to 31 December 2008 (4 pages) |
10 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
10 September 2008 | Accounts made up to 31 December 2007 (4 pages) |
10 September 2008 | Accounts made up to 31 December 2007 (4 pages) |
11 March 2008 | Return made up to 02/02/08; full list of members (3 pages) |
11 March 2008 | Return made up to 02/02/08; full list of members (3 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 18-20 st johns north wakefield west yorkshire WF1 3QA (1 page) |
24 October 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
24 October 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 18-20 st johns north wakefield west yorkshire WF1 3QA (1 page) |
2 February 2007 | Incorporation (14 pages) |
2 February 2007 | Incorporation (14 pages) |