London
SW18 2DD
Secretary Name | Peter John Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Attimore Road Welwyn Garden City Herts AL8 6LP |
Director Name | Emily Jane Mumby |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 4 Burntwood Grange Road London SW18 3JX |
Director Name | Mr John Wildman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(2 weeks, 6 days after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2008(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Secretary Name | Sameday Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2008(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Registered Address | 83 Victoria Street London SW1H 0HW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Charlotte Elizabeth Clarke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,341 |
Current Liabilities | £5,429 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2013 | Application to strike the company off the register (3 pages) |
13 December 2013 | Application to strike the company off the register (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
10 June 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
10 June 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
31 January 2013 | Registered office address changed from 31, Westminster Palace Gardens Artillery Row London SW1P 1RR on 31 January 2013 (1 page) |
31 January 2013 | Registered office address changed from 31, Westminster Palace Gardens Artillery Row London SW1P 1RR on 31 January 2013 (1 page) |
10 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders Statement of capital on 2012-10-10
|
10 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders Statement of capital on 2012-10-10
|
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 December 2011 | Secretary's details changed for Peter John Stevens on 1 December 2011 (3 pages) |
16 December 2011 | Secretary's details changed for Peter John Stevens on 1 December 2011 (3 pages) |
16 December 2011 | Secretary's details changed for Peter John Stevens on 1 December 2011 (3 pages) |
10 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Termination of appointment of Emily Mumby as a director (2 pages) |
23 August 2011 | Termination of appointment of Emily Mumby as a director (2 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 October 2010 | Director's details changed for Emily Jane Mumby on 11 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Charlotte Elizabeth Clarke on 11 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Emily Jane Mumby on 11 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Charlotte Elizabeth Clarke on 11 September 2010 (2 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
12 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
13 October 2008 | Secretary appointed peter john stevens (1 page) |
13 October 2008 | Secretary appointed peter john stevens (1 page) |
9 October 2008 | Appointment terminated director wildman & battell LIMITED (1 page) |
9 October 2008 | Appointment Terminated Director Wildman & Battell LIMITED (1 page) |
9 October 2008 | Director appointed charlotte elizabeth clarke (1 page) |
9 October 2008 | Appointment Terminated Secretary Sameday Company Services LIMITED (1 page) |
9 October 2008 | Appointment terminated secretary sameday company services LIMITED (1 page) |
9 October 2008 | Director appointed emily jane mumby (1 page) |
9 October 2008 | Director appointed emily jane mumby (1 page) |
9 October 2008 | Director appointed charlotte elizabeth clarke (1 page) |
8 October 2008 | Appointment terminated director john wildman (1 page) |
8 October 2008 | Appointment Terminated Director john wildman (1 page) |
1 October 2008 | Director appointed mr john wildman (1 page) |
1 October 2008 | Director appointed mr john wildman (1 page) |
11 September 2008 | Incorporation (11 pages) |
11 September 2008 | Incorporation (11 pages) |