London
E3 3DU
Secretary Name | Mr Nigel Robert Kerwin |
---|---|
Status | Closed |
Appointed | 14 August 2011(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 10 February 2015) |
Role | Company Director |
Correspondence Address | 42 Doles Lane Findern Derby DE65 6BA |
Director Name | Mary Helen Black |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 27 Craven Avenue Ealing London W5 2SY |
Director Name | Paul Anthony Michaels |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 The Galleries 52 Palmeira Avenue Hove East Sussex BN3 3FH |
Director Name | Andrew Charles William Owen |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Kirkwood Road Peckham London SE15 2DG |
Secretary Name | Andrew Charles William Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Kirkwood Road Peckham London SE15 2DG |
Secretary Name | Miss Lauren Adele Loughnane |
---|---|
Status | Resigned |
Appointed | 19 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 14 May 2011) |
Role | Company Director |
Correspondence Address | 137 Montague Road London E11 3EW |
Director Name | Mr Matthew Brown |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 18 May 2010) |
Role | Communication Support Worker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Merrow House Rushworth Street London SE1 0QZ |
Director Name | Miss Jill Newlands |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2011(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2012) |
Role | Sign Language Interpreter |
Country of Residence | United Kingdom |
Correspondence Address | 42 Doles Lane Findern Derby DE65 6BA |
Registered Address | Residential Moorings Three Mill Lane London E3 3DU |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,155 |
Gross Profit | £2,155 |
Net Worth | £5,081 |
Cash | £5,081 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2014 | Application to strike the company off the register (3 pages) |
17 October 2014 | Application to strike the company off the register (3 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
7 June 2013 | Annual return made up to 20 March 2013 no member list (3 pages) |
7 June 2013 | Annual return made up to 20 March 2013 no member list (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
3 September 2012 | Registered office address changed from C/O Miss Jill Newlands 42 Doles Lane Findern Derby DE65 6BA United Kingdom on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from C/O Miss Jill Newlands 42 Doles Lane Findern Derby DE65 6BA United Kingdom on 3 September 2012 (1 page) |
3 September 2012 | Termination of appointment of Jill Newlands as a director on 30 June 2012 (1 page) |
3 September 2012 | Registered office address changed from C/O Miss Jill Newlands 42 Doles Lane Findern Derby DE65 6BA United Kingdom on 3 September 2012 (1 page) |
3 September 2012 | Termination of appointment of Jill Newlands as a director on 30 June 2012 (1 page) |
13 April 2012 | Annual return made up to 20 March 2012 no member list (4 pages) |
13 April 2012 | Annual return made up to 20 March 2012 no member list (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
7 January 2012 | Registered office address changed from 110 Kirkwood Road Peckham London SE15 2DG on 7 January 2012 (1 page) |
7 January 2012 | Registered office address changed from 110 Kirkwood Road Peckham London SE15 2DG on 7 January 2012 (1 page) |
7 January 2012 | Registered office address changed from 110 Kirkwood Road Peckham London SE15 2DG on 7 January 2012 (1 page) |
7 January 2012 | Appointment of Miss Jill Newlands as a director on 14 May 2011 (2 pages) |
7 January 2012 | Termination of appointment of Andrew Charles William Owen as a director on 14 May 2011 (1 page) |
7 January 2012 | Appointment of Mr Nigel Robert Kerwin as a secretary on 14 August 2011 (2 pages) |
7 January 2012 | Appointment of Mr Nigel Robert Kerwin as a secretary on 14 August 2011 (2 pages) |
7 January 2012 | Termination of appointment of Andrew Charles William Owen as a director on 14 May 2011 (1 page) |
7 January 2012 | Appointment of Miss Jill Newlands as a director on 14 May 2011 (2 pages) |
6 January 2012 | Director's details changed for Victoria Helen Nunn on 18 May 2011 (2 pages) |
6 January 2012 | Termination of appointment of Lauren Adele Loughnane as a secretary on 14 May 2011 (1 page) |
6 January 2012 | Termination of appointment of Lauren Adele Loughnane as a secretary on 14 May 2011 (1 page) |
6 January 2012 | Director's details changed for Victoria Helen Nunn on 18 May 2011 (2 pages) |
1 April 2011 | Termination of appointment of Matthew Brown as a director (1 page) |
1 April 2011 | Annual return made up to 20 March 2011 no member list (4 pages) |
1 April 2011 | Annual return made up to 20 March 2011 no member list (4 pages) |
1 April 2011 | Termination of appointment of Matthew Brown as a director (1 page) |
8 March 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 20 March 2010 no member list (4 pages) |
28 April 2010 | Director's details changed for Andrew Charles William Owen on 20 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Victoria Helen Nunn on 20 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Victoria Helen Nunn on 20 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 20 March 2010 no member list (4 pages) |
28 April 2010 | Director's details changed for Andrew Charles William Owen on 20 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Matthew Brown on 10 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Matthew Brown on 10 March 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
22 May 2009 | Appointment terminated secretary andrew owen (1 page) |
22 May 2009 | Appointment terminated director paul michaels (1 page) |
22 May 2009 | Director appointed mr matthew brown (1 page) |
22 May 2009 | Appointment terminated secretary andrew owen (1 page) |
22 May 2009 | Secretary appointed miss lauren adele loughnane (1 page) |
22 May 2009 | Director appointed mr matthew brown (1 page) |
22 May 2009 | Appointment terminated director mary black (1 page) |
22 May 2009 | Secretary appointed miss lauren adele loughnane (1 page) |
22 May 2009 | Appointment terminated director paul michaels (1 page) |
22 May 2009 | Appointment terminated director mary black (1 page) |
22 May 2009 | Annual return made up to 20/03/09 (2 pages) |
22 May 2009 | Annual return made up to 20/03/09 (2 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
11 February 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
17 April 2008 | Annual return made up to 20/03/08 (3 pages) |
17 April 2008 | Annual return made up to 20/03/08 (3 pages) |
20 March 2007 | Incorporation (14 pages) |
20 March 2007 | Incorporation (14 pages) |