16 Chelmer Road
London
E9 6AF
Director Name | Richard Mark Whitehouse |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Knightwood 8 Snowdon Road Bournemouth Dorset BH4 9HL |
Secretary Name | Mr Soner Osman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Imber Close London N14 4NA |
Director Name | Mr Soner Osman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Imber Close London N14 4NA |
Director Name | Christian Digby Firth |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2010) |
Role | Marketing |
Correspondence Address | 6 Alwyne Road London N1 2HH |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 9 Imber Close Southgate London N14 4NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
75 at 1 | Micahel Smith 7.50% Ordinary |
---|---|
75 at 1 | Ms Cindy Blake 7.50% Ordinary |
75 at 1 | Roy Houghton 7.50% Ordinary |
150 at 1 | Anthony Ivan Holden 15.00% Ordinary |
125 at 1 | Christian Digby-firth 12.50% Ordinary |
100 at 1 | Al Alvarez 10.00% Ordinary |
100 at 1 | Hugh Howard 10.00% Ordinary |
100 at 1 | Joe Saumarez-smith 10.00% Ordinary |
100 at 1 | Richard Mark Whitehouse 10.00% Ordinary |
100 at 1 | Sonny Osman 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £39,619 |
Gross Profit | £39,619 |
Net Worth | -£232 |
Cash | £22,958 |
Current Liabilities | £27,350 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2013 | Voluntary strike-off action has been suspended (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | Voluntary strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2010 | Termination of appointment of Anthony Holden as a director (1 page) |
20 September 2010 | Termination of appointment of Soner Osman as a secretary (1 page) |
20 September 2010 | Termination of appointment of Soner Osman as a director (1 page) |
20 September 2010 | Termination of appointment of Christian Digby Firth as a director (1 page) |
29 January 2010 | Voluntary strike-off action has been suspended (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2009 | Application to strike the company off the register (2 pages) |
23 July 2009 | Appointment terminated director richard whitehouse (1 page) |
16 July 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
9 July 2009 | Return made up to 01/03/09; full list of members (7 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2008 | Return made up to 01/03/08; full list of members (7 pages) |
14 February 2008 | New director appointed (1 page) |
15 May 2007 | Ad 01/03/07-10/04/07 £ si 999@1=999 £ ic 1/1000 (4 pages) |
12 April 2007 | New director appointed (1 page) |
15 March 2007 | New director appointed (1 page) |
7 March 2007 | New director appointed (1 page) |
7 March 2007 | New secretary appointed (1 page) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
1 March 2007 | Incorporation (21 pages) |