London
SW6 2UT
Director Name | Mr Terence Norman McDonald |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pemberton House Dunmow Road Ongar Essex CM5 0NT |
Secretary Name | Miss Louise Donkin |
---|---|
Status | Resigned |
Appointed | 01 June 2010(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2011) |
Role | Company Director |
Correspondence Address | Pemberton House Dunmow Road Beauchamp Roding Great Dunmow Essex CM5 0NT |
Secretary Name | Mrs Lesley Alexander |
---|---|
Status | Resigned |
Appointed | 01 October 2011(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 January 2015) |
Role | Company Director |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Secretary Name | Simon Goldring |
---|---|
Status | Resigned |
Appointed | 09 January 2015(6 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 November 2015) |
Role | Company Director |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Secretary Name | Bird Luckin Statutory Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Registered Address | 5 Ferrymans Quay William Morris Way London SW6 2UT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Miss Louise Donkin 50.00% Ordinary B |
---|---|
2 at £1 | Mr Terence Norman McDonald 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £76,019 |
Current Liabilities | £165,123 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2017 | Application to strike the company off the register (1 page) |
8 June 2017 | Application to strike the company off the register (1 page) |
24 May 2017 | Appointment of Mrs Lesley Ellen Alexander as a director on 24 May 2017 (2 pages) |
24 May 2017 | Appointment of Mrs Lesley Ellen Alexander as a director on 24 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of Terence Norman Mcdonald as a director on 24 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Terence Norman Mcdonald as a director on 24 May 2017 (1 page) |
19 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
14 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
14 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
12 January 2016 | Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 5 Ferrymans Quay William Morris Way London SW6 2UT on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 5 Ferrymans Quay William Morris Way London SW6 2UT on 12 January 2016 (1 page) |
25 November 2015 | Termination of appointment of Simon Goldring as a secretary on 19 November 2015 (1 page) |
25 November 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
25 November 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
25 November 2015 | Termination of appointment of Simon Goldring as a secretary on 19 November 2015 (1 page) |
15 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
14 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2015 | Termination of appointment of Lesley Alexander as a secretary on 9 January 2015 (1 page) |
23 January 2015 | Appointment of Simon Goldring as a secretary on 9 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Lesley Alexander as a secretary on 9 January 2015 (1 page) |
23 January 2015 | Appointment of Simon Goldring as a secretary on 9 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Lesley Alexander as a secretary on 9 January 2015 (1 page) |
23 January 2015 | Appointment of Simon Goldring as a secretary on 9 January 2015 (2 pages) |
9 December 2014 | Registered office address changed from 5 Ferrymans Quay William Morris Way London SW6 2UT to 3 Bunhill Row London EC1Y 8YZ on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 5 Ferrymans Quay William Morris Way London SW6 2UT to 3 Bunhill Row London EC1Y 8YZ on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 5 Ferrymans Quay William Morris Way London SW6 2UT to 3 Bunhill Row London EC1Y 8YZ on 9 December 2014 (1 page) |
8 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
21 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
21 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
17 June 2013 | Registered office address changed from 36 Ferrymans Quay William Morris Way London SW6 2UT United Kingdom on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from 36 Ferrymans Quay William Morris Way London SW6 2UT United Kingdom on 17 June 2013 (1 page) |
19 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 January 2012 | Appointment of Mrs Lesley Alexander as a secretary (1 page) |
26 January 2012 | Termination of appointment of Louise Donkin as a secretary (1 page) |
26 January 2012 | Appointment of Mrs Lesley Alexander as a secretary (1 page) |
26 January 2012 | Termination of appointment of Louise Donkin as a secretary (1 page) |
22 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
3 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
3 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
19 May 2011 | Registered office address changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 19 May 2011 (1 page) |
13 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Appointment of Miss Louise Donkin as a secretary (2 pages) |
3 September 2010 | Appointment of Miss Louise Donkin as a secretary (2 pages) |
2 September 2010 | Termination of appointment of Bird Luckin Statutory Services Limited as a secretary (1 page) |
2 September 2010 | Termination of appointment of Bird Luckin Statutory Services Limited as a secretary (1 page) |
27 August 2010 | Resolutions
|
27 August 2010 | Change of share class name or designation (2 pages) |
27 August 2010 | Change of share class name or designation (2 pages) |
27 August 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
27 August 2010 | Memorandum and Articles of Association (15 pages) |
27 August 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
27 August 2010 | Resolutions
|
27 August 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
27 August 2010 | Memorandum and Articles of Association (15 pages) |
13 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
13 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
18 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
18 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
5 November 2008 | Location of register of members (1 page) |
5 November 2008 | Location of register of members (1 page) |
17 September 2008 | Incorporation (18 pages) |
17 September 2008 | Incorporation (18 pages) |