Putney
London
SW15 1QE
Director Name | Mr Terrence George Boyland |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 October 2011) |
Role | Company Director |
Correspondence Address | 4 St. Marks Place Windsor Berkshire SL4 3BG |
Secretary Name | Mr John Paul Jasinski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(1 year after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 141 Dedworth Road Windsor Berkshire SL4 5BB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Holland House 1-4 Bury Street Gloucester Place London EC3A 5AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
2 at £1 | David Priestley 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2015 | Application to strike the company off the register (3 pages) |
22 October 2015 | Application to strike the company off the register (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
23 September 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
18 July 2014 | Registered office address changed from 141 Dedworth Road Windsor Berks SL4 5BB to Holland House 1-4 Bury Street Gloucester Place London EC3A 5AW on 18 July 2014 (1 page) |
18 July 2014 | Registered office address changed from 141 Dedworth Road Windsor Berks SL4 5BB to Holland House 1-4 Bury Street Gloucester Place London EC3A 5AW on 18 July 2014 (1 page) |
16 July 2014 | Termination of appointment of John Paul Jasinski as a secretary on 29 June 2014 (1 page) |
16 July 2014 | Termination of appointment of John Paul Jasinski as a secretary on 29 June 2014 (1 page) |
22 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders
|
22 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders
|
28 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
1 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
30 January 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
13 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
25 October 2011 | Termination of appointment of Terrence Boyland as a director (1 page) |
25 October 2011 | Appointment of Mr David Priestley as a director (2 pages) |
25 October 2011 | Appointment of Mr David Priestley as a director (2 pages) |
25 October 2011 | Termination of appointment of Terrence Boyland as a director (1 page) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
14 September 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
2 June 2010 | Director's details changed (2 pages) |
2 June 2010 | Director's details changed (2 pages) |
13 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
17 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
14 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
9 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
9 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
7 October 2008 | Appointment terminated director company directors LIMITED (1 page) |
7 October 2008 | Appointment terminated director company directors LIMITED (1 page) |
7 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
7 October 2008 | Return made up to 10/04/08; full list of members (3 pages) |
7 October 2008 | Director appointed mr terrence george boyland (1 page) |
7 October 2008 | Return made up to 10/04/08; full list of members (3 pages) |
7 October 2008 | Secretary appointed mr john paul jasinski (1 page) |
7 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
7 October 2008 | Director appointed mr terrence george boyland (1 page) |
7 October 2008 | Secretary appointed mr john paul jasinski (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from 117 charterhouse street london EC1M 6AA (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from 117 charterhouse street london EC1M 6AA (1 page) |
10 April 2007 | Incorporation (16 pages) |
10 April 2007 | Incorporation (16 pages) |