London
SW18 3SY
Secretary Name | Shane Kavanagh |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 13 August 2007(5 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 12 July 2011) |
Role | Consultant |
Correspondence Address | 27 Godley Road London SW18 3HB |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Registered Address | 28 Littleton Street London SW18 3SY |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Latest Accounts | 4 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 04 December |
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2011 | Total exemption full accounts made up to 4 December 2010 (12 pages) |
17 March 2011 | Application to strike the company off the register (3 pages) |
17 March 2011 | Previous accounting period shortened from 31 March 2011 to 4 December 2010 (3 pages) |
17 March 2011 | Total exemption full accounts made up to 4 December 2010 (12 pages) |
17 March 2011 | Previous accounting period shortened from 31 March 2011 to 4 December 2010 (3 pages) |
17 March 2011 | Total exemption full accounts made up to 4 December 2010 (12 pages) |
17 March 2011 | Application to strike the company off the register (3 pages) |
17 March 2011 | Previous accounting period shortened from 31 March 2011 to 4 December 2010 (3 pages) |
25 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
25 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
11 March 2010 | Director's details changed for Nicholas Moodie on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders Statement of capital on 2010-03-11
|
11 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders Statement of capital on 2010-03-11
|
11 March 2010 | Director's details changed for Nicholas Moodie on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders Statement of capital on 2010-03-11
|
22 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
22 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from 243A queenstown road london SW8 3NP (1 page) |
22 July 2009 | Director's Change of Particulars / nicholas moodie / 20/07/2009 / HouseName/Number was: , now: 28; Street was: 27 godley road, now: littleton street; Area was: earlsfield, now: ; Post Code was: SW18 3HB, now: SW18 3SY (1 page) |
22 July 2009 | Director's change of particulars / nicholas moodie / 20/07/2009 (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from 243A queenstown road london SW8 3NP (1 page) |
17 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
19 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
19 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
12 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
12 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
20 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | New secretary appointed (2 pages) |
11 August 2007 | Secretary resigned (1 page) |
11 August 2007 | Secretary resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | New director appointed (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page) |
2 April 2007 | New director appointed (1 page) |
9 March 2007 | Incorporation (14 pages) |
9 March 2007 | Incorporation (14 pages) |