London
E2 7BT
Director Name | Mr Edward Bevington |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2016(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Shannon Way Beckenham Kent BR3 1WG |
Director Name | David Kirk Wylie |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 231 Compass House Smugglers Way London SW18 1DQ |
Director Name | Ms Caroline Anne Faulkner |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 May 2015) |
Role | Property Designer |
Country of Residence | England |
Correspondence Address | 2nd Floor 8 Charterhouse Buildings Goswell Road London EC1M 7AN |
Director Name | Ms Carla Ann Octigan |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 February 2014(6 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 October 2014) |
Role | Therapist |
Country of Residence | England |
Correspondence Address | 2nd Floor 8 Charterhouse Buildings Goswell Road London EC1M 7AN |
Website | rarespeciesconservationcentre.or |
---|
Registered Address | 2nd Floor 8 Charterhouse Buildings Goswell Road London EC1M 7AN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £685,579 |
Net Worth | -£982,587 |
Cash | £645 |
Current Liabilities | £2,013,873 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
3 March 2011 | Delivered on: 5 March 2011 Satisfied on: 20 April 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a rare species conservation centre and zoological gardens bellars bush dover road sandwich kent t/no. K960276. Fully Satisfied |
---|---|
6 October 2009 | Delivered on: 30 March 2010 Satisfied on: 8 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H rare species conservation centre and zoological gardens bellars bush dover road sandwich kent being land at south east water gardens dover road sandwich kent t/n's K668669 and K806430. Fully Satisfied |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2017 | Application to strike the company off the register (3 pages) |
4 October 2017 | Application to strike the company off the register (3 pages) |
30 September 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
30 September 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
10 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
5 December 2016 | Total exemption full accounts made up to 30 April 2016 (13 pages) |
5 December 2016 | Total exemption full accounts made up to 30 April 2016 (13 pages) |
25 May 2016 | Annual return made up to 17 April 2016 no member list (3 pages) |
25 May 2016 | Annual return made up to 17 April 2016 no member list (3 pages) |
8 April 2016 | Appointment of Mr Edward Bevington as a director on 1 March 2016 (2 pages) |
8 April 2016 | Appointment of Mr Edward Bevington as a director on 1 March 2016 (2 pages) |
16 March 2016 | Second filing of TM01 previously delivered to Companies House
|
16 March 2016 | Second filing of TM01 previously delivered to Companies House
|
25 January 2016 | Termination of appointment of Caroline Anne Faulkner as a director on 22 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Caroline Anne Faulkner as a director on 3 May 2015
|
25 January 2016 | Termination of appointment of Caroline Anne Faulkner as a director on 3 May 2015
|
7 January 2016 | Total exemption full accounts made up to 30 April 2015 (13 pages) |
7 January 2016 | Total exemption full accounts made up to 30 April 2015 (13 pages) |
12 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2015 | Annual return made up to 17 April 2015 no member list (3 pages) |
7 August 2015 | Annual return made up to 17 April 2015 no member list (3 pages) |
22 January 2015 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
22 January 2015 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
2 October 2014 | Termination of appointment of Carla Ann Octigan as a director on 1 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Carla Ann Octigan as a director on 1 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Carla Ann Octigan as a director on 1 October 2014 (1 page) |
29 April 2014 | Annual return made up to 17 April 2014 no member list (3 pages) |
29 April 2014 | Annual return made up to 17 April 2014 no member list (3 pages) |
13 February 2014 | Appointment of Ms Carla Ann Octigan as a director (2 pages) |
13 February 2014 | Appointment of Ms Carla Ann Octigan as a director (2 pages) |
31 January 2014 | Termination of appointment of David Wylie as a director (1 page) |
31 January 2014 | Termination of appointment of David Wylie as a director (1 page) |
29 January 2014 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
29 January 2014 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
26 April 2013 | Director's details changed for Todd Dalton on 24 October 2012 (2 pages) |
26 April 2013 | Director's details changed for Todd Dalton on 24 October 2012 (2 pages) |
26 April 2013 | Annual return made up to 17 April 2013 no member list (4 pages) |
26 April 2013 | Annual return made up to 17 April 2013 no member list (4 pages) |
20 April 2013 | Satisfaction of charge 2 in full (4 pages) |
20 April 2013 | Satisfaction of charge 2 in full (4 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 December 2012 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
31 December 2012 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
8 May 2012 | Annual return made up to 17 April 2012 no member list (4 pages) |
8 May 2012 | Director's details changed for David Kirk Wylie on 8 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Todd Dalton on 4 January 2012 (2 pages) |
8 May 2012 | Director's details changed for Todd Dalton on 4 January 2012 (2 pages) |
8 May 2012 | Annual return made up to 17 April 2012 no member list (4 pages) |
8 May 2012 | Director's details changed for David Kirk Wylie on 8 May 2012 (2 pages) |
8 May 2012 | Director's details changed for David Kirk Wylie on 8 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Todd Dalton on 4 January 2012 (2 pages) |
27 February 2012 | Registered office address changed from 1St Floor 5 Breams Buildings London EC4A 1DY on 27 February 2012 (1 page) |
27 February 2012 | Registered office address changed from 1St Floor 5 Breams Buildings London EC4A 1DY on 27 February 2012 (1 page) |
23 January 2012 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
23 January 2012 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
18 May 2011 | Annual return made up to 17 April 2011 no member list (4 pages) |
18 May 2011 | Annual return made up to 17 April 2011 no member list (4 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 January 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
18 January 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
30 April 2010 | Annual return made up to 17 April 2010 no member list (3 pages) |
30 April 2010 | Director's details changed for Todd Dalton on 17 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Todd Dalton on 17 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 17 April 2010 no member list (3 pages) |
30 April 2010 | Director's details changed for David Kirk Wylie on 17 April 2010 (2 pages) |
30 April 2010 | Director's details changed for David Kirk Wylie on 17 April 2010 (2 pages) |
30 March 2010 | Particulars of a mortgage or charge/co extend / charge no: 1 (7 pages) |
30 March 2010 | Particulars of a mortgage or charge/co extend / charge no: 1 (7 pages) |
25 January 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
25 January 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
21 January 2010 | Appointment of Caroline Anne Faulkner as a director (2 pages) |
21 January 2010 | Appointment of Caroline Anne Faulkner as a director (2 pages) |
23 April 2009 | Annual return made up to 17/04/09 (2 pages) |
23 April 2009 | Annual return made up to 17/04/09 (2 pages) |
5 April 2009 | Partial exemption accounts made up to 30 April 2008 (13 pages) |
5 April 2009 | Partial exemption accounts made up to 30 April 2008 (13 pages) |
1 May 2008 | Annual return made up to 19/04/08 (2 pages) |
1 May 2008 | Annual return made up to 19/04/08 (2 pages) |
14 September 2007 | Registered office changed on 14/09/07 from: 8 the piper building peterborough road london SW6 3EF (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: 8 the piper building peterborough road london SW6 3EF (1 page) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
19 April 2007 | Incorporation (23 pages) |
19 April 2007 | Incorporation (23 pages) |