London
W11 3NA
Secretary Name | Mrs Julie Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 07 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little London Farm Lower Twydall Lane Gillingham Kent ME7 2UX |
Secretary Name | Mr Chandresh Kapadia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Pembroke Avenue Pinner Middlesex HA5 1JP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 33 St James's Square London SW1Y 4JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Malcolm Richard Gooderham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 May 2013 | Registered office address changed from 12 St. James's Square London SW1Y 4LB United Kingdom on 22 May 2013 (2 pages) |
22 May 2013 | Registered office address changed from 12 St. James's Square London SW1Y 4LB United Kingdom on 22 May 2013 (2 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2012 | Registered office address changed from 30 Little Russell Street London WC1A 2HN on 24 July 2012 (1 page) |
24 July 2012 | Registered office address changed from 30 Little Russell Street London WC1A 2HN on 24 July 2012 (1 page) |
24 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders Statement of capital on 2012-07-24
|
24 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders Statement of capital on 2012-07-24
|
24 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders Statement of capital on 2012-07-24
|
2 March 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
31 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
6 October 2010 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF on 6 October 2010 (2 pages) |
6 October 2010 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF on 6 October 2010 (2 pages) |
6 October 2010 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF on 6 October 2010 (2 pages) |
25 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Registered office address changed from 20 Garrick Street London WC2E 9BT on 22 June 2010 (2 pages) |
22 June 2010 | Termination of appointment of Chandresh Kapadia as a secretary (2 pages) |
22 June 2010 | Registered office address changed from 20 Garrick Street London WC2E 9BT on 22 June 2010 (2 pages) |
22 June 2010 | Termination of appointment of Chandresh Kapadia as a secretary (2 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
15 December 2009 | Registered office address changed from 3Rd Floor Dudley House 36-38 Southampton Street London WC2E 7HF on 15 December 2009 (2 pages) |
15 December 2009 | Registered office address changed from 3Rd Floor Dudley House 36-38 Southampton Street London WC2E 7HF on 15 December 2009 (2 pages) |
17 August 2009 | Appointment terminated secretary julie davis (1 page) |
17 August 2009 | Appointment terminated secretary julie davis (1 page) |
17 August 2009 | Secretary appointed chandresh kapadia (2 pages) |
17 August 2009 | Secretary appointed chandresh kapadia (2 pages) |
10 June 2009 | Return made up to 06/05/09; full list of members (5 pages) |
10 June 2009 | Return made up to 06/05/09; full list of members (5 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2009 | Director appointed malcolm gooderham (2 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from garrick house 26-27 southampton street london WC2E 7RS (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from garrick house 26-27 southampton street london WC2E 7RS (1 page) |
11 February 2009 | Director appointed malcolm gooderham (2 pages) |
2 September 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
2 September 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
21 July 2008 | Secretary appointed julie davis (1 page) |
21 July 2008 | Secretary appointed julie davis (1 page) |
21 July 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from c/o essentially 14TH floor 89 albert embankment london SE1 7TP (1 page) |
21 July 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from c/o essentially 14TH floor 89 albert embankment london SE1 7TP (1 page) |
7 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
7 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
6 May 2008 | Incorporation (9 pages) |
6 May 2008 | Incorporation (9 pages) |