Vaud 1071
Switzerland
Director Name | Mr Nicholas Robert Marshall Kirkham |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2009(1 year, 12 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 02 April 2019) |
Role | Designer |
Country of Residence | England |
Correspondence Address | The Folly Chippenham Road Corsham Wiltshire SN13 0QJ |
Secretary Name | Adam Withington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61a Burrows Road London NW10 5SJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | greatwesternstudios.com |
---|---|
Email address | [email protected] |
Registered Address | Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Great Western Studios (Alfred Road) LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£108,671 |
Cash | £265,849 |
Current Liabilities | £394,397 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2019 | Application to strike the company off the register (3 pages) |
17 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
13 April 2015 | Registered office address changed from 65 Alfred Road London W2 5EU to C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from 65 Alfred Road London W2 5EU to C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB on 13 April 2015 (1 page) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
5 January 2013 | Auditor's resignation (1 page) |
5 January 2013 | Auditor's resignation (1 page) |
17 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
17 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
29 August 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
29 August 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
2 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Director's details changed for Mr. Simon Charles William Kirkham on 2 August 2012 (2 pages) |
2 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Director's details changed for Mr. Simon Charles William Kirkham on 2 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Mr. Simon Charles William Kirkham on 2 August 2012 (2 pages) |
24 July 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
24 July 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
21 July 2011 | Director's details changed for Mr. Simon Charles William Kirkham on 21 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr. Simon Charles William Kirkham on 21 July 2011 (2 pages) |
21 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Full accounts made up to 31 August 2010 (12 pages) |
5 July 2011 | Full accounts made up to 31 August 2010 (12 pages) |
31 March 2011 | Previous accounting period extended from 31 July 2010 to 31 August 2010 (1 page) |
31 March 2011 | Previous accounting period extended from 31 July 2010 to 31 August 2010 (1 page) |
27 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
20 November 2009 | Termination of appointment of Adam Withington as a secretary (1 page) |
20 November 2009 | Termination of appointment of Adam Withington as a secretary (1 page) |
20 November 2009 | Registered office address changed from Studio 34 Great Western Studios Great Western Road London W9 3NY Uk on 20 November 2009 (1 page) |
20 November 2009 | Registered office address changed from Studio 34 Great Western Studios Great Western Road London W9 3NY Uk on 20 November 2009 (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from studio 34 great western road london W9 3NY (1 page) |
22 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from studio 34 great western road london W9 3NY (1 page) |
20 July 2009 | Director appointed nicholas robert marshall kirkham (2 pages) |
20 July 2009 | Director appointed nicholas robert marshall kirkham (2 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
7 July 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
3 July 2009 | Company name changed great western building LTD\certificate issued on 07/07/09 (2 pages) |
3 July 2009 | Company name changed great western building LTD\certificate issued on 07/07/09 (2 pages) |
1 November 2008 | Company name changed great western london building (pr) LTD\certificate issued on 03/11/08 (2 pages) |
1 November 2008 | Company name changed great western london building (pr) LTD\certificate issued on 03/11/08 (2 pages) |
25 September 2008 | Return made up to 13/07/08; full list of members (3 pages) |
25 September 2008 | Return made up to 13/07/08; full list of members (3 pages) |
20 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New secretary appointed (2 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Incorporation (16 pages) |
13 July 2007 | Incorporation (16 pages) |