London
SW9 0SJ
Director Name | Mr Christopher Neil Shaw |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2008(2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 10 July 2012) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | Killara Cottage Church End Ravensden MK44 2RP |
Director Name | Mr Andrew Steven Foster |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bentley Close Bishops Stortford Hertfordshire CM23 3JZ |
Registered Address | 34 Southwark Bridge Road London SE1 9EU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
6.7k at £1 | Mrs Alexandra Paula Mary Steele 67.00% Ordinary |
---|---|
500 at £1 | Alexandra Gibson Watt 5.00% Ordinary |
500 at £1 | Augusta Steele 5.00% Ordinary |
500 at £1 | Mr Andrew Steven Foster 5.00% Ordinary |
500 at £1 | Thomas Steele 5.00% Ordinary |
250 at £1 | Donna Gilligan 2.50% Ordinary |
250 at £1 | Jason Ogelman 2.50% Ordinary |
250 at £1 | Mr Christopher Neil Shaw 2.50% Ordinary |
250 at £1 | Walter Simpson 2.50% Ordinary |
100 at £1 | Andrew Johnson 1.00% Ordinary |
100 at £1 | Hugh Graham-watson 1.00% Ordinary |
100 at £1 | Mark Dodd 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,899 |
Cash | £2,371 |
Current Liabilities | £25,859 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2012 | Application to strike the company off the register (3 pages) |
14 March 2012 | Application to strike the company off the register (3 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
15 July 2010 | Director's details changed for Mrs Alexandra Paula Mary Steele on 14 July 2010 (2 pages) |
15 July 2010 | Director's details changed (2 pages) |
15 July 2010 | Director's details changed for Mrs Alexandra Paula Mary Steele on 14 July 2010 (2 pages) |
15 July 2010 | Director's details changed (2 pages) |
14 July 2010 | Director's details changed for Mrs Alexandra Paula Mary Steele on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mrs Alexandra Paula Mary Steele on 14 July 2010 (2 pages) |
19 May 2010 | Termination of appointment of Andrew Foster as a director (2 pages) |
19 May 2010 | Termination of appointment of Andrew Foster as a director (2 pages) |
13 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (8 pages) |
13 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (8 pages) |
13 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (8 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
5 May 2009 | Return made up to 08/04/09; full list of members (7 pages) |
5 May 2009 | Return made up to 08/04/09; full list of members (7 pages) |
30 July 2008 | Accounting reference date extended from 30/04/2009 to 31/08/2009 (1 page) |
30 July 2008 | Accounting reference date extended from 30/04/2009 to 31/08/2009 (1 page) |
12 June 2008 | Director appointed christopher neil shaw (1 page) |
12 June 2008 | Director appointed christopher neil shaw (1 page) |
24 April 2008 | Director appointed alexandra paula mary steele logged form (2 pages) |
24 April 2008 | Director Appointed Alexandra Paula Mary Steele Logged Form (2 pages) |
24 April 2008 | Director Appointed Andrew Steven Foster Logged Form (2 pages) |
24 April 2008 | Director appointed andrew steven foster logged form (2 pages) |
8 April 2008 | Incorporation (14 pages) |
8 April 2008 | Incorporation (14 pages) |