London
SW11 3RA
Director Name | Mr Nigel Vernon Goodman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2014(7 years after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene Sladnor Park Road Maidencombe Torquay Devon TQ1 4TF |
Director Name | Mr Rupert Charles Harris |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 12 No 1 Fawe Street London E14 6BD |
Director Name | Mr Stephen Spaulding Hickok |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Blenheim Road London W4 1UA |
Director Name | Mr Andrew William Hickok |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 January 2013(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 October 2014) |
Role | Bioarchaeologist |
Country of Residence | Canada |
Correspondence Address | 1 Napier Road London W14 8LQ |
Registered Address | 7 Battersea Square London SW11 3RA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Mr Rupert Charles Harris 50.00% Ordinary |
---|---|
1 at £1 | Mr Stephen Spaulding Hickok 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
19 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
17 December 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
8 November 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
14 July 2022 | Previous accounting period shortened from 30 September 2022 to 31 March 2022 (1 page) |
14 July 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
22 November 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
30 December 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
3 November 2020 | Micro company accounts made up to 30 September 2020 (5 pages) |
25 November 2019 | Micro company accounts made up to 30 September 2019 (4 pages) |
25 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
20 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
10 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2017 | Accounts for a dormant company made up to 30 September 2017 (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 30 September 2017 (4 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
9 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
25 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
5 March 2015 | Registered office address changed from 1 Napier Road London W14 8LQ to 7 Battersea Square London SW11 3RA on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 1 Napier Road London W14 8LQ to 7 Battersea Square London SW11 3RA on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 1 Napier Road London W14 8LQ to 7 Battersea Square London SW11 3RA on 5 March 2015 (1 page) |
22 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
21 October 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
5 October 2014 | Termination of appointment of Andrew William Hickok as a director on 5 October 2014 (1 page) |
5 October 2014 | Appointment of Mr Nigel Vernon Goodman as a director on 5 October 2014 (2 pages) |
5 October 2014 | Appointment of Mr Nigel Vernon Goodman as a director on 5 October 2014 (2 pages) |
5 October 2014 | Appointment of Mr Nigel Vernon Goodman as a director on 5 October 2014 (2 pages) |
5 October 2014 | Termination of appointment of Andrew William Hickok as a director on 5 October 2014 (1 page) |
5 October 2014 | Termination of appointment of Andrew William Hickok as a director on 5 October 2014 (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | Registered office address changed from 16 the Coda Centre, Munster Road Fulham London SW6 6AW on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 16 the Coda Centre, Munster Road Fulham London SW6 6AW on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 16 the Coda Centre, Munster Road Fulham London SW6 6AW on 8 July 2014 (1 page) |
10 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
10 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
4 February 2013 | Appointment of Mr Andrew William Hickok as a director (2 pages) |
4 February 2013 | Termination of appointment of Stephen Hickok as a director (1 page) |
4 February 2013 | Appointment of Mr Andrew William Hickok as a director (2 pages) |
4 February 2013 | Termination of appointment of Rupert Harris as a director (1 page) |
4 February 2013 | Termination of appointment of Stephen Hickok as a director (1 page) |
4 February 2013 | Termination of appointment of Rupert Harris as a director (1 page) |
23 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
25 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Secretary's details changed for Mr Peter Joseph Power-Hynes on 1 March 2010 (1 page) |
22 March 2010 | Secretary's details changed for Mr Peter Joseph Power-Hynes on 1 March 2010 (1 page) |
22 March 2010 | Secretary's details changed for Mr Peter Joseph Power-Hynes on 1 March 2010 (1 page) |
11 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 December 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
20 November 2008 | Secretary's change of particulars / peter power-hynes / 01/11/2008 (2 pages) |
20 November 2008 | Secretary's change of particulars / peter power-hynes / 01/11/2008 (2 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
10 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
10 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
27 September 2007 | Incorporation (13 pages) |
27 September 2007 | Incorporation (13 pages) |