London
W2 5PA
Secretary Name | Mr Iain Norman Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4a Sunderland Terrace London W2 5PA |
Secretary Name | David Fleming Kendall |
---|---|
Status | Closed |
Appointed | 29 September 2015(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 January 2018) |
Role | Company Director |
Correspondence Address | 103 Woodford Road London E7 0DL |
Director Name | David John Collins |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 11 Bramham Gardens London SW5 0JQ |
Secretary Name | Mr James Kahuri |
---|---|
Status | Resigned |
Appointed | 09 July 2013(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 September 2015) |
Role | Company Director |
Correspondence Address | Harwood House 43 Harwood Road London SW6 4QP |
Telephone | 020 73844980 |
---|---|
Telephone region | London |
Registered Address | Harwood House 43 Harwood Road London SW6 4QP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | David Collins 50.00% Ordinary |
---|---|
50 at £1 | Iain Norman Watson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,899 |
Cash | £63,790 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2017 | Application to strike the company off the register (3 pages) |
11 October 2017 | Application to strike the company off the register (3 pages) |
7 December 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
7 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
7 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
23 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
22 October 2015 | Termination of appointment of James Kahuri as a secretary on 29 September 2015 (2 pages) |
22 October 2015 | Termination of appointment of James Kahuri as a secretary on 29 September 2015 (2 pages) |
8 October 2015 | Appointment of David Fleming Kendall as a secretary on 29 September 2015 (3 pages) |
8 October 2015 | Appointment of David Fleming Kendall as a secretary on 29 September 2015 (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 July 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
27 July 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
5 February 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
9 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Termination of appointment of David Collins as a director (1 page) |
9 December 2013 | Termination of appointment of David Collins as a director (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
12 July 2013 | Appointment of Mr James Kahuri as a secretary (1 page) |
12 July 2013 | Appointment of Mr James Kahuri as a secretary (1 page) |
20 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
1 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Director's details changed for Iain Norman Watson on 26 March 2011 (2 pages) |
1 November 2011 | Secretary's details changed for Iain Norman Watson on 24 March 2011 (2 pages) |
1 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Director's details changed for Iain Norman Watson on 26 March 2011 (2 pages) |
1 November 2011 | Secretary's details changed for Iain Norman Watson on 24 March 2011 (2 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
24 January 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
2 February 2010 | Director's details changed for Iain Norman Watson on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Iain Norman Watson on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Iain Norman Watson on 1 October 2009 (2 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
9 April 2009 | Return made up to 30/10/08; full list of members (4 pages) |
9 April 2009 | Return made up to 30/10/08; full list of members (4 pages) |
30 October 2007 | Incorporation (17 pages) |
30 October 2007 | Incorporation (17 pages) |