London
EC2V 7QF
Secretary Name | Miss Vikki Louise Mickel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Linkfield Road Isleworth TW7 6QH |
Director Name | Mr Richard Lee Jukes |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Orchard Grove Chalfont St Peter Bucks SL9 9EX |
Director Name | Mr Dorian Hugh Spackman |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(3 weeks, 5 days after company formation) |
Appointment Duration | 7 months (resigned 22 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 York Road Reading Berkshire RG1 8DU |
Secretary Name | Mrs Deborah Michele Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 January 2010) |
Role | Company Director |
Correspondence Address | 17 Chumleigh Walk Surbiton Surrey KT5 8BW |
Secretary Name | Mr Francis Dominic Patrick Rose |
---|---|
Status | Resigned |
Appointed | 19 January 2010(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 December 2010) |
Role | Company Director |
Correspondence Address | 10 Old Burlington Street London W1S 3AG |
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 27 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 February 2013 | Final Gazette dissolved following liquidation (1 page) |
6 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 November 2012 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
6 November 2012 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
4 September 2012 | Liquidators' statement of receipts and payments to 3 July 2012 (13 pages) |
4 September 2012 | Liquidators' statement of receipts and payments to 3 July 2012 (13 pages) |
4 September 2012 | Liquidators statement of receipts and payments to 3 July 2012 (13 pages) |
4 September 2012 | Liquidators statement of receipts and payments to 3 July 2012 (13 pages) |
13 July 2011 | Registered office address changed from 10 Old Burlington Street London W1S 3AG United Kingdom on 13 July 2011 (2 pages) |
13 July 2011 | Registered office address changed from 10 Old Burlington Street London W1S 3AG United Kingdom on 13 July 2011 (2 pages) |
12 July 2011 | Appointment of a voluntary liquidator (1 page) |
12 July 2011 | Statement of affairs with form 4.19 (6 pages) |
12 July 2011 | Statement of affairs with form 4.19 (6 pages) |
12 July 2011 | Appointment of a voluntary liquidator (1 page) |
12 July 2011 | Resolutions
|
12 July 2011 | Resolutions
|
28 March 2011 | Previous accounting period shortened from 27 December 2010 to 30 September 2010 (1 page) |
28 March 2011 | Previous accounting period shortened from 27 December 2010 to 30 September 2010 (1 page) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2011 | Total exemption small company accounts made up to 27 December 2009 (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 27 December 2009 (6 pages) |
15 March 2011 | Compulsory strike-off action has been suspended (1 page) |
15 March 2011 | Compulsory strike-off action has been suspended (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | Termination of appointment of Francis Rose as a secretary (1 page) |
7 December 2010 | Termination of appointment of Francis Rose as a secretary (1 page) |
6 December 2010 | Termination of appointment of Richard Jukes as a director (1 page) |
6 December 2010 | Termination of appointment of Richard Jukes as a director (1 page) |
8 July 2010 | Director's details changed for Mr Stephen Howard Margolis on 20 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Richard Lee Jukes on 23 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders Statement of capital on 2010-07-08
|
8 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders Statement of capital on 2010-07-08
|
8 July 2010 | Director's details changed for Mr Stephen Howard Margolis on 20 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Richard Lee Jukes on 23 June 2010 (2 pages) |
25 January 2010 | Termination of appointment of Deborah Lake as a secretary (1 page) |
25 January 2010 | Termination of appointment of Deborah Lake as a secretary (1 page) |
25 January 2010 | Registered office address changed from 76 Dean Street London W1D 3SQ on 25 January 2010 (1 page) |
25 January 2010 | Appointment of Mr Francis Dominic Patrick Rose as a secretary (1 page) |
25 January 2010 | Appointment of Mr Francis Dominic Patrick Rose as a secretary (1 page) |
25 January 2010 | Registered office address changed from 76 Dean Street London W1D 3SQ on 25 January 2010 (1 page) |
25 October 2009 | Statement of capital following an allotment of shares on 23 July 2007
|
25 October 2009 | Statement of capital following an allotment of shares on 23 July 2007
|
24 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2009 | Annual return made up to 27 June 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 27 June 2009 with a full list of shareholders (4 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2009 | Accounts for a small company made up to 27 December 2008 (6 pages) |
6 July 2009 | Accounts for a small company made up to 27 December 2008 (6 pages) |
23 January 2009 | Accounting reference date extended from 30/06/2008 to 27/12/2008 (1 page) |
23 January 2009 | Accounting reference date extended from 30/06/2008 to 27/12/2008 (1 page) |
17 October 2008 | Return made up to 27/06/08; full list of members (4 pages) |
17 October 2008 | Return made up to 27/06/08; full list of members (4 pages) |
23 September 2008 | Appointment terminated director dorian spackman (1 page) |
23 September 2008 | Appointment Terminated Director dorian spackman (1 page) |
23 July 2008 | Secretary appointed deborah michele lake (2 pages) |
23 July 2008 | Appointment terminated secretary vikki mickel (1 page) |
23 July 2008 | Appointment Terminated Secretary vikki mickel (1 page) |
23 July 2008 | Secretary appointed deborah michele lake (2 pages) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | New director appointed (1 page) |
27 June 2007 | Incorporation (17 pages) |
27 June 2007 | Incorporation (17 pages) |