London
W1T 7NZ
Secretary Name | Mrs Gillian Mary Pawson |
---|---|
Status | Closed |
Appointed | 26 October 2016(8 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 10 November 2020) |
Role | Company Director |
Correspondence Address | 1st Floor Shropshire House, 179 Tottenham Court Ro London W1T 7NZ |
Secretary Name | Jeremy Stanley Chandler Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 October 2016) |
Role | Company Director |
Correspondence Address | 91 Gower Street London WC1E 6AB |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | www.terrypawson.com |
---|
Registered Address | 1st Floor Shropshire House, 179 Tottenham Court Road London W1T 7NZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Terry Graham Antony Pawson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,993 |
Cash | £16,769 |
Current Liabilities | £11,782 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
10 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 March 2018 | Registered office address changed from 91 Gower Street London WC1E 6AB to 1st Floor Shropshire House, 179 Tottenham Court Road London W1T 7NZ on 12 March 2018 (1 page) |
13 February 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
28 October 2016 | Termination of appointment of Jeremy Stanley Chandler Browne as a secretary on 26 October 2016 (1 page) |
28 October 2016 | Appointment of Mrs Gillian Mary Pawson as a secretary on 26 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of Jeremy Stanley Chandler Browne as a secretary on 26 October 2016 (1 page) |
28 October 2016 | Appointment of Mrs Gillian Mary Pawson as a secretary on 26 October 2016 (2 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 August 2014 | Director's details changed for Terry Graham Antony Pawson on 24 June 2014 (2 pages) |
6 August 2014 | Director's details changed for Terry Graham Antony Pawson on 24 June 2014 (2 pages) |
10 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 October 2013 | Registered office address changed from 34/36 Maddox Street London W1S 1PD United Kingdom on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from 34/36 Maddox Street London W1S 1PD United Kingdom on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from 34/36 Maddox Street London W1S 1PD United Kingdom on 7 October 2013 (1 page) |
19 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Director's details changed for Terry Graham Antony Pawson on 1 January 2013 (2 pages) |
19 February 2013 | Director's details changed for Terry Graham Antony Pawson on 1 January 2013 (2 pages) |
19 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Director's details changed for Terry Graham Antony Pawson on 1 January 2013 (2 pages) |
18 February 2013 | Secretary's details changed for Jeremy Stanley Chandler Browne on 1 January 2013 (1 page) |
18 February 2013 | Secretary's details changed for Jeremy Stanley Chandler Browne on 1 January 2013 (1 page) |
18 February 2013 | Secretary's details changed for Jeremy Stanley Chandler Browne on 1 January 2013 (1 page) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 April 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Registered office address changed from New Derwent 69-73 Theobalds Road London WC1X 8TA United Kingdom on 13 April 2012 (1 page) |
13 April 2012 | Registered office address changed from New Derwent 69-73 Theobalds Road London WC1X 8TA United Kingdom on 13 April 2012 (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 February 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 2 February 2011 (1 page) |
23 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
23 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Terry Graham Antony Pawson on 1 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Terry Graham Antony Pawson on 1 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Terry Graham Antony Pawson on 1 January 2010 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 April 2009 | Secretary's change of particulars / jeremy browne / 06/04/2009 (1 page) |
9 April 2009 | Secretary's change of particulars / jeremy browne / 06/04/2009 (1 page) |
3 April 2009 | Return made up to 17/01/09; full list of members (3 pages) |
3 April 2009 | Director's change of particulars / terry pawson / 01/01/2009 (1 page) |
3 April 2009 | Director's change of particulars / terry pawson / 01/01/2009 (1 page) |
3 April 2009 | Secretary's change of particulars / jeremy browne / 01/01/2009 (2 pages) |
3 April 2009 | Secretary's change of particulars / jeremy browne / 01/01/2009 (2 pages) |
3 April 2009 | Return made up to 17/01/09; full list of members (3 pages) |
2 April 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
2 April 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
3 September 2008 | Ad 25/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 September 2008 | Ad 25/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 September 2008 | Appointment terminated director buyview LTD (1 page) |
2 September 2008 | Appointment terminated secretary aa company services LIMITED (1 page) |
2 September 2008 | Appointment terminated director buyview LTD (1 page) |
2 September 2008 | Appointment terminated secretary aa company services LIMITED (1 page) |
25 July 2008 | Company name changed dasfield LIMITED\certificate issued on 28/07/08 (2 pages) |
25 July 2008 | Company name changed dasfield LIMITED\certificate issued on 28/07/08 (2 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from 8-10 stamford hill london N16 6XZ (1 page) |
1 July 2008 | Director appointed terry graham antony pawson (2 pages) |
1 July 2008 | Secretary appointed jeremy stanley browne (2 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from 8-10 stamford hill london N16 6XZ (1 page) |
1 July 2008 | Director appointed terry graham antony pawson (2 pages) |
1 July 2008 | Secretary appointed jeremy stanley browne (2 pages) |
17 January 2008 | Incorporation (14 pages) |
17 January 2008 | Incorporation (14 pages) |