London
W6 8JN
Secretary Name | Mrs Jose Strawson-Carr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(3 months after company formation) |
Appointment Duration | 6 years (closed 08 October 2013) |
Role | Charity Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 16 Polstead Road Oxford Oxfordshire OX2 6TN |
Secretary Name | Simon Timothy Irvine Carr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2008(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 08 October 2013) |
Role | Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 70 Biscay Road London W6 8JN |
Secretary Name | Mr Richard Dennis Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Ash Lodge Patrick Road St Johns Isle Of Man IM4 3BR |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 102 Fulham Palace Rd London W6 9PL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2012 | Compulsory strike-off action has been suspended (1 page) |
4 August 2012 | Compulsory strike-off action has been suspended (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2012 | Registered office address changed from Michaelides Warner & Co Limited 102 Fulham Palace Road London W69PL United Kingdom on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from Michaelides Warner & Co Limited 102 Fulham Palace Road London W69PL United Kingdom on 14 February 2012 (1 page) |
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
24 May 2011 | Registered office address changed from 18 Miller Court Severn Drive Tewkesbury Gloucestershire GL20 8DN United Kingdom on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from 18 Miller Court Severn Drive Tewkesbury Gloucestershire GL20 8DN United Kingdom on 24 May 2011 (1 page) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Secretary's details changed for Simon Timothy Irvine Carr on 1 January 2010 (1 page) |
13 July 2010 | Secretary's details changed for Simon Timothy Irvine Carr on 1 January 2010 (1 page) |
13 July 2010 | Director's details changed for Simon Timothy Irvine Carr on 1 January 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Jose Strawson on 1 January 2010 (1 page) |
13 July 2010 | Secretary's details changed for Simon Timothy Irvine Carr on 1 January 2010 (1 page) |
13 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Secretary's details changed for Jose Strawson on 1 January 2010 (1 page) |
13 July 2010 | Secretary's details changed for Jose Strawson on 1 January 2010 (1 page) |
13 July 2010 | Registered office address changed from 18 Miller Court Severn Drive Tewkesbury Glos GL20 8DN on 13 July 2010 (1 page) |
13 July 2010 | Director's details changed for Simon Timothy Irvine Carr on 1 January 2010 (2 pages) |
13 July 2010 | Director's details changed for Simon Timothy Irvine Carr on 1 January 2010 (2 pages) |
13 July 2010 | Registered office address changed from 18 Miller Court Severn Drive Tewkesbury Glos GL20 8DN on 13 July 2010 (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2010 | Annual return made up to 3 July 2009 with a full list of shareholders (3 pages) |
15 January 2010 | Annual return made up to 3 July 2009 with a full list of shareholders (3 pages) |
15 January 2010 | Annual return made up to 3 July 2009 with a full list of shareholders (3 pages) |
12 January 2010 | Registered office address changed from 55 Hayfield Road Oxford OX2 6TX on 12 January 2010 (2 pages) |
12 January 2010 | Registered office address changed from 55 Hayfield Road Oxford OX2 6TX on 12 January 2010 (2 pages) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2009 | Secretary appointed simon carr (2 pages) |
20 May 2009 | Secretary appointed simon carr (2 pages) |
2 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
2 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
29 December 2008 | Return made up to 03/07/08; full list of members (3 pages) |
29 December 2008 | Return made up to 03/07/08; full list of members (3 pages) |
28 December 2008 | Appointment Terminated Secretary richard jones (1 page) |
28 December 2008 | Appointment terminated secretary richard jones (1 page) |
13 May 2008 | Secretary appointed jose strawson (2 pages) |
13 May 2008 | Secretary appointed jose strawson (2 pages) |
25 October 2007 | Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page) |
25 October 2007 | Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page) |
3 July 2007 | New secretary appointed (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Incorporation (16 pages) |
3 July 2007 | Incorporation (16 pages) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (1 page) |
3 July 2007 | New secretary appointed (1 page) |
3 July 2007 | New director appointed (1 page) |
3 July 2007 | Director resigned (1 page) |