London
WC1N 3XX
Secretary Name | Joan Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 March 2014) |
Role | Retired |
Correspondence Address | 30 Aspen House Maitland Park Villas London NW3 2EH |
Secretary Name | Trafalgar Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Correspondence Address | 2 Gallery Court 1-7 Pilgrimage Street London SE1 4LL |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £278,180 |
Cash | £260,368 |
Current Liabilities | £34,246 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 July 2016 | Final Gazette dissolved following liquidation (1 page) |
25 April 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
25 April 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
31 July 2015 | Liquidators' statement of receipts and payments to 18 June 2015 (8 pages) |
31 July 2015 | Liquidators' statement of receipts and payments to 18 June 2015 (8 pages) |
31 July 2015 | Liquidators statement of receipts and payments to 18 June 2015 (8 pages) |
12 May 2015 | Registered office address changed from 2 Gallery Court 1-7 Pilgrimage Street London SE1 4LL to 82 st John Street London EC1M 4JN on 12 May 2015 (2 pages) |
12 May 2015 | Registered office address changed from 2 Gallery Court 1-7 Pilgrimage Street London SE1 4LL to 82 st John Street London EC1M 4JN on 12 May 2015 (2 pages) |
2 July 2014 | Registered office address changed from 2 Gallery Court 1-7 Pilgrimage Street London SE1 4LL on 2 July 2014 (2 pages) |
2 July 2014 | Registered office address changed from 2 Gallery Court 1-7 Pilgrimage Street London SE1 4LL on 2 July 2014 (2 pages) |
2 July 2014 | Registered office address changed from 2 Gallery Court 1-7 Pilgrimage Street London SE1 4LL on 2 July 2014 (2 pages) |
1 July 2014 | Appointment of a voluntary liquidator (1 page) |
1 July 2014 | Appointment of a voluntary liquidator (1 page) |
1 July 2014 | Resolutions
|
1 July 2014 | Declaration of solvency (3 pages) |
1 July 2014 | Declaration of solvency (3 pages) |
1 July 2014 | Resolutions
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Termination of appointment of Joan Green as a secretary (1 page) |
6 March 2014 | Termination of appointment of Joan Green as a secretary (1 page) |
14 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
10 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 May 2010 (10 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 May 2010 (10 pages) |
12 March 2010 | Director's details changed for Benedict Anthony Chapman on 6 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Benedict Anthony Chapman on 6 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Benedict Anthony Chapman on 6 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
13 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
30 September 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
30 September 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
6 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
6 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
26 February 2008 | Secretary appointed joan green (2 pages) |
26 February 2008 | Appointment terminated secretary trafalgar company secretaries LTD (1 page) |
26 February 2008 | Secretary appointed joan green (2 pages) |
26 February 2008 | Appointment terminated secretary trafalgar company secretaries LTD (1 page) |
7 March 2007 | Incorporation (18 pages) |
7 March 2007 | Incorporation (18 pages) |