London
NW1 6TL
Director Name | Mr Colin John Coates |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Roseacre Close Emerson Park Hornchurch Essex RM11 3NJ |
Secretary Name | Mr Aidan Patrick Smyth |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charmay Blackberry Lane Lingfield Surrey RH7 6NG |
Director Name | Miss Charlotte Slade |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 March 2010) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Flat 4 104 Lisson Grove London NW1 6LW |
Secretary Name | Miss Charlotte Slade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 March 2010) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Flat 4 104 Lisson Grove London NW1 6LW |
Secretary Name | Peter Hodgson & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2010(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 February 2013) |
Correspondence Address | Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW |
Registered Address | 99a Bell Street London NW1 6TL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
50 at £1 | Miss Charlotte Slade 50.00% Ordinary A |
---|---|
50 at £1 | Miss Jemima Slade 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£30,376 |
Cash | £49 |
Current Liabilities | £30,425 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | Application to strike the company off the register (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Termination of appointment of Peter Hodgson & Co as a secretary (1 page) |
27 April 2012 | Director's details changed for Jemima Slade on 25 April 2012 (2 pages) |
27 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Registered office address changed from Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW on 2 April 2012 (1 page) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
13 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
5 August 2010 | Appointment of Peter Hodgson & Co as a secretary (4 pages) |
5 August 2010 | Registered office address changed from C/O Bentley Morgan Limited 12 Melcombe Place London NW1 6JJ on 5 August 2010 (2 pages) |
5 August 2010 | Registered office address changed from C/O Bentley Morgan Limited 12 Melcombe Place London NW1 6JJ on 5 August 2010 (2 pages) |
13 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Jemima Slade on 24 April 2010 (2 pages) |
11 March 2010 | Termination of appointment of Charlotte Slade as a secretary (1 page) |
11 March 2010 | Termination of appointment of Charlotte Slade as a director (1 page) |
8 February 2010 | Registered office address changed from Bentley Morgan 338 Euston Road London NW1 3BT on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from Bentley Morgan 338 Euston Road London NW1 3BT on 8 February 2010 (1 page) |
26 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from shadwell house 65 lower green road rusthall tunbridge wells kent TN4 8TW (1 page) |
26 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 January 2009 | Accounting reference date extended from 30/04/2008 to 31/05/2008 (1 page) |
13 June 2008 | Return made up to 25/04/08; full list of members
|
6 August 2007 | Ad 02/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 August 2007 | New director appointed (2 pages) |
23 July 2007 | New secretary appointed;new director appointed (2 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Company name changed PHCO171 LIMITED\certificate issued on 04/07/07 (2 pages) |
25 April 2007 | Incorporation (7 pages) |