St Johns Wood
London
NW8 6EB
Director Name | Anders Olsson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Wellpools Farm Charlwood Surrey RH6 0ES |
Director Name | Mr Derek Roger Sayer |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chester Square London SW1W 9HH |
Secretary Name | Mr Raymond John Ian Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Broadwood Avenue Ruislip Middlesex HA4 7XR |
Director Name | Paul Daniel Coppin |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2008(1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 October 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Pipits Hill Red Rice Road, Upper Clatford Andover Hants SP11 7PU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Alton House 66-68 High Street Northwood Middlesex HA6 1BL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£57,484 |
Cash | £73 |
Current Liabilities | £67,846 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2011 | Termination of appointment of Paul Coppin as a director (1 page) |
11 October 2011 | Termination of appointment of Paul Daniel Coppin as a director on 7 October 2011 (1 page) |
17 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders Statement of capital on 2011-05-16
|
16 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders Statement of capital on 2011-05-16
|
16 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders Statement of capital on 2011-05-16
|
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2009 | Termination of appointment of Raymond Long as a secretary (1 page) |
22 October 2009 | Termination of appointment of Raymond Long as a secretary (1 page) |
8 April 2009 | Return made up to 07/03/09; full list of members (5 pages) |
8 April 2009 | Return made up to 07/03/09; full list of members (5 pages) |
16 April 2008 | Secretary appointed raymond john ian long (2 pages) |
16 April 2008 | Secretary appointed raymond john ian long (2 pages) |
10 April 2008 | Director appointed david hamilton munday (2 pages) |
10 April 2008 | Director appointed paul coppin (2 pages) |
10 April 2008 | Director appointed derek sayer (3 pages) |
10 April 2008 | Director appointed paul coppin (2 pages) |
10 April 2008 | Ad 08/03/08\gbp si 899@1=899\gbp ic 1/900\ (2 pages) |
10 April 2008 | Director appointed david hamilton munday (2 pages) |
10 April 2008 | Director appointed anders olsson (2 pages) |
10 April 2008 | Director appointed derek sayer (3 pages) |
10 April 2008 | Ad 08/03/08 gbp si 899@1=899 gbp ic 1/900 (2 pages) |
10 April 2008 | Director appointed anders olsson (2 pages) |
12 March 2008 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
12 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
12 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
12 March 2008 | Appointment Terminated Director company directors LIMITED (1 page) |
7 March 2008 | Incorporation (16 pages) |
7 March 2008 | Incorporation (16 pages) |