London
W8 4BY
Director Name | Mr Ian Fraser Rogerson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Oxford Street Aldbourne Wiltshire SN8 2DQ |
Secretary Name | Jane Kathleen Bowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Warfield Street Warfield Bracknell Berkshire RG42 6AR |
Registered Address | 69-71 East Street Epsom Surrey KT17 1BP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Tomlin Paul 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£347,003 |
Current Liabilities | £112,099 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
23 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
8 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
8 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 12 February 2017 with updates (4 pages) |
27 March 2017 | Confirmation statement made on 12 February 2017 with updates (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
16 December 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
22 July 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
21 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
9 August 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
14 May 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
6 December 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
23 April 2012 | Annual return made up to 12 February 2012 (14 pages) |
23 April 2012 | Annual return made up to 12 February 2012 (14 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
11 May 2011 | Termination of appointment of Ian Rogerson as a director (1 page) |
11 May 2011 | Termination of appointment of Ian Rogerson as a director (1 page) |
9 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
9 April 2010 | Registered office address changed from 18 18 Hanover Square Mayfair London W1S 1HX on 9 April 2010 (1 page) |
9 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Paul Albert Tomlin on 12 February 2010 (2 pages) |
9 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Registered office address changed from 18 18 Hanover Square Mayfair London W1S 1HX on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from 18 18 Hanover Square Mayfair London W1S 1HX on 9 April 2010 (1 page) |
9 April 2010 | Director's details changed for Paul Albert Tomlin on 12 February 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
11 November 2009 | Termination of appointment of Jane Bowden as a secretary (2 pages) |
11 November 2009 | Termination of appointment of Jane Bowden as a secretary (2 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from 18 hanover square mayfair london london W1S 1HX england (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 18 hanover square mayfair london london W1S 1HX england (1 page) |
10 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
26 March 2008 | Director's change of particulars / paul tomlin / 25/03/2008 (1 page) |
26 March 2008 | Director's change of particulars / paul tomlin / 25/03/2008 (1 page) |
12 February 2008 | Incorporation (15 pages) |
12 February 2008 | Incorporation (15 pages) |