London
SW17 8DL
Director Name | Kirsten Leigh Moffatt |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 01 November 2018(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 28 September 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 108 Moring Road London SW17 8DL |
Director Name | John Eric Marques |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 110 Moring Road London SW17 8DL |
Director Name | Nicholas James Cherington Ray |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Photographer |
Correspondence Address | 108 Moring Road London SW17 8DL |
Director Name | Mr Alan David Bourne |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 16 April 2018) |
Role | Occupational Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 110 Moring Road London SW17 8DL |
Director Name | Mr Andrew John Curtis Russell |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Moring Road London SW17 8DL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Registered Address | 108 Moring Road London SW17 8DL |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Graveney |
Built Up Area | Greater London |
Latest Accounts | 29 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
14 April 2020 | Accounts for a dormant company made up to 29 February 2020 (2 pages) |
---|---|
21 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
11 April 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
22 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
9 November 2018 | Appointment of Kirsten Leigh Moffatt as a director on 1 November 2018 (2 pages) |
28 May 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
22 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2018 | Termination of appointment of Alan David Bourne as a director on 16 April 2018 (1 page) |
21 May 2018 | Appointment of Thomas Hiliary Vernon as a director on 16 April 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2017 | Termination of appointment of Andrew John Curtis Russell as a director on 28 April 2017 (1 page) |
5 July 2017 | Termination of appointment of Andrew John Curtis Russell as a director on 28 April 2017 (1 page) |
8 June 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
8 June 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 19 February 2017 with updates (4 pages) |
1 March 2017 | Confirmation statement made on 19 February 2017 with updates (4 pages) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2016 | Annual return made up to 19 February 2016 no member list (5 pages) |
22 July 2016 | Annual return made up to 19 February 2016 no member list (5 pages) |
22 July 2016 | Secretary's details changed for Jordan Company Secretaries Limited on 7 July 2016 (1 page) |
22 July 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
22 July 2016 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL on 22 July 2016 (1 page) |
22 July 2016 | Secretary's details changed for Jordan Company Secretaries Limited on 7 July 2016 (1 page) |
22 July 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
22 July 2016 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL on 22 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 7 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 7 July 2016 (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2015 | Annual return made up to 19 February 2015 no member list (4 pages) |
17 March 2015 | Annual return made up to 19 February 2015 no member list (4 pages) |
19 January 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
19 January 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
20 March 2014 | Annual return made up to 19 February 2014 no member list (4 pages) |
20 March 2014 | Annual return made up to 19 February 2014 no member list (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
1 March 2013 | Annual return made up to 19 February 2013 no member list (4 pages) |
1 March 2013 | Annual return made up to 19 February 2013 no member list (4 pages) |
4 December 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
4 December 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
17 July 2012 | Appointment of Mr Andrew John Curtis Russell as a director (2 pages) |
17 July 2012 | Termination of appointment of Nicholas Ray as a director (1 page) |
17 July 2012 | Termination of appointment of Nicholas Ray as a director (1 page) |
17 July 2012 | Appointment of Mr Andrew John Curtis Russell as a director (2 pages) |
21 February 2012 | Annual return made up to 19 February 2012 no member list (4 pages) |
21 February 2012 | Annual return made up to 19 February 2012 no member list (4 pages) |
24 August 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
24 August 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
21 February 2011 | Annual return made up to 19 February 2011 no member list (4 pages) |
21 February 2011 | Annual return made up to 19 February 2011 no member list (4 pages) |
15 June 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
15 June 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
27 May 2010 | Annual return made up to 19 February 2010 no member list (3 pages) |
27 May 2010 | Annual return made up to 19 February 2010 no member list (3 pages) |
26 November 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
26 November 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
20 February 2009 | Annual return made up to 19/02/09 (2 pages) |
20 February 2009 | Annual return made up to 19/02/09 (2 pages) |
4 September 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
4 September 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
3 March 2008 | Annual return made up to 19/02/08 (2 pages) |
3 March 2008 | Annual return made up to 19/02/08 (2 pages) |
2 February 2008 | New director appointed (2 pages) |
2 February 2008 | Director resigned (1 page) |
2 February 2008 | New director appointed (2 pages) |
2 February 2008 | Director resigned (1 page) |
3 March 2007 | Secretary resigned (1 page) |
3 March 2007 | Secretary resigned (1 page) |
19 February 2007 | Incorporation (34 pages) |
19 February 2007 | Incorporation (34 pages) |