Wandsworth
London
SW18 1NH
Secretary Name | Mr Anthony Ian Schroeder |
---|---|
Status | Closed |
Appointed | 16 October 2014(7 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | Riverside House, 26 Osiers Road Wandsworth London SW18 1NH |
Director Name | Mr Daniel Charles Crouch |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(1 day after company formation) |
Appointment Duration | 7 years (resigned 16 October 2014) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | 24 York Way London N1 9AA |
Director Name | Mr Gavin Sean Standing |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(1 day after company formation) |
Appointment Duration | 7 years (resigned 16 October 2014) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 24 York Way London N1 9AA |
Director Name | Mr Giles Jon Standing |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(1 day after company formation) |
Appointment Duration | 7 years (resigned 16 October 2014) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 24 York Way London N1 9AA |
Secretary Name | Jane Louise Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 December 2009) |
Role | Administrator |
Correspondence Address | 18 Whistler Court 26 Preston Park Avenue Brighton East Sussex BN1 6HL |
Director Name | Mr Shane Egan |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 January 2013(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 October 2014) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 York Way London N1 9AA |
Director Name | Mr Edward James Turner |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2014(7 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 July 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Riverside House, 26 Osiers Road Wandsworth London SW18 1NH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Gorrie Whitson Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2009(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 October 2014) |
Correspondence Address | 18 Hand Court London WC1V 6JF |
Registered Address | Riverside House, 26 Osiers Road Wandsworth London SW18 1NH |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
1 at £1 | 580 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £119,434 |
Cash | £179,167 |
Current Liabilities | £194,251 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2016 | Application to strike the company off the register (3 pages) |
6 January 2016 | Application to strike the company off the register (3 pages) |
25 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
3 September 2015 | Resolutions
|
3 September 2015 | Memorandum and Articles of Association (33 pages) |
3 September 2015 | Resolutions
|
3 September 2015 | Memorandum and Articles of Association (33 pages) |
3 September 2015 | Statement of company's objects (2 pages) |
3 September 2015 | Statement of company's objects (2 pages) |
24 July 2015 | Termination of appointment of Edward James Turner as a director on 24 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Edward James Turner as a director on 24 July 2015 (1 page) |
19 November 2014 | Section 519 auditor's resignation (2 pages) |
19 November 2014 | Section 519 auditor's resignation (2 pages) |
29 October 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
29 October 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
20 October 2014 | Termination of appointment of Shane Egan as a director on 16 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Edward James Turner as a director on 16 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Gorrie Whitson Secretarial Services Limited as a secretary on 16 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Anthony Ian Schroeder as a secretary on 16 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Anthony Ian Schroeder as a secretary on 16 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Giles Standing as a director on 16 October 2014 (1 page) |
20 October 2014 | Registered office address changed from 18 Hand Court London WC1V 6JF to Riverside House, 26 Osiers Road Wandsworth London SW18 1NH on 20 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Gorrie Whitson Secretarial Services Limited as a secretary on 16 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Giles Standing as a director on 16 October 2014 (1 page) |
20 October 2014 | Registered office address changed from 18 Hand Court London WC1V 6JF to Riverside House, 26 Osiers Road Wandsworth London SW18 1NH on 20 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Daniel Charles Crouch as a director on 16 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Gavin Sean Standing as a director on 16 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Gavin Sean Standing as a director on 16 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Edward James Turner as a director on 16 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Daniel Charles Crouch as a director on 16 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Shane Egan as a director on 16 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Peter Wright Whitehead as a director on 16 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Peter Wright Whitehead as a director on 16 October 2014 (2 pages) |
18 October 2014 | Satisfaction of charge 3 in full (4 pages) |
18 October 2014 | Satisfaction of charge 3 in full (4 pages) |
15 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
12 December 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
19 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
19 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
18 January 2013 | Appointment of Mr Shane Egan as a director (2 pages) |
18 January 2013 | Appointment of Mr Shane Egan as a director (2 pages) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
10 December 2012 | Director's details changed for Mr Daniel Charles Crouch on 1 September 2011 (2 pages) |
10 December 2012 | Director's details changed for Mr Giles Standing on 1 September 2011 (2 pages) |
10 December 2012 | Director's details changed for Mr Giles Standing on 1 September 2011 (2 pages) |
10 December 2012 | Director's details changed for Mr Daniel Charles Crouch on 1 September 2011 (2 pages) |
10 December 2012 | Director's details changed for Mr Daniel Charles Crouch on 1 September 2011 (2 pages) |
10 December 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Director's details changed for Mr Gavin Sean Standing on 1 September 2011 (2 pages) |
10 December 2012 | Director's details changed for Mr Gavin Sean Standing on 1 September 2011 (2 pages) |
10 December 2012 | Director's details changed for Mr Giles Standing on 1 September 2011 (2 pages) |
10 December 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Director's details changed for Mr Gavin Sean Standing on 1 September 2011 (2 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
12 December 2011 | Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 1 September 2011 (2 pages) |
12 December 2011 | Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 1 September 2011 (2 pages) |
12 December 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 1 September 2011 (2 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
10 December 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
10 December 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 December 2009 | Appointment of Gorrie Whitson Secretarial Services Limited as a secretary (2 pages) |
22 December 2009 | Termination of appointment of Jane Hargreaves as a secretary (1 page) |
22 December 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Appointment of Gorrie Whitson Secretarial Services Limited as a secretary (2 pages) |
22 December 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Termination of appointment of Jane Hargreaves as a secretary (1 page) |
3 August 2009 | Return made up to 24/09/08; full list of members (4 pages) |
3 August 2009 | Return made up to 24/09/08; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 December 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
22 December 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
11 October 2007 | New secretary appointed (1 page) |
11 October 2007 | New director appointed (1 page) |
11 October 2007 | New director appointed (1 page) |
11 October 2007 | New director appointed (1 page) |
11 October 2007 | New director appointed (1 page) |
11 October 2007 | New director appointed (1 page) |
11 October 2007 | New secretary appointed (1 page) |
11 October 2007 | New director appointed (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
24 September 2007 | Incorporation (9 pages) |
24 September 2007 | Incorporation (9 pages) |