Chiswick
London
W4 1TX
Director Name | Mrs Jane Simmons |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Priory Avenue Chiswick London W4 1TX |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Secretary Name | H S (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Correspondence Address | First Floor Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR |
Telephone | 020 85697564 |
---|---|
Telephone region | London |
Registered Address | Acorn House 33 Churchfield Road London W3 6AY |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Acton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Gary William Betts 50.00% Ordinary |
---|---|
1 at £1 | Jane Simmons 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£101,159 |
Cash | £7,723 |
Current Liabilities | £299,121 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2020 | Application to strike the company off the register (1 page) |
5 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
22 October 2019 | Confirmation statement made on 8 October 2019 with updates (5 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
18 October 2018 | Confirmation statement made on 8 October 2018 with updates (5 pages) |
1 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
1 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 October 2017 | Confirmation statement made on 8 October 2017 with updates (5 pages) |
13 October 2017 | Confirmation statement made on 8 October 2017 with updates (5 pages) |
13 March 2017 | Registered office address changed from 21 Bedford Square London WC1B 3HH to Acorn House 33 Churchfield Road London W3 6AY on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from 21 Bedford Square London WC1B 3HH to Acorn House 33 Churchfield Road London W3 6AY on 13 March 2017 (1 page) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 October 2016 | Director's details changed for Gary William Betts on 1 September 2015 (2 pages) |
21 October 2016 | Director's details changed for Mrs Jane Simmons on 1 September 2015 (2 pages) |
21 October 2016 | Director's details changed for Mrs Jane Simmons on 1 September 2015 (2 pages) |
21 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
21 October 2016 | Director's details changed for Gary William Betts on 1 September 2015 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 October 2015 | Director's details changed for Gary William Betts on 1 September 2015 (2 pages) |
15 October 2015 | Director's details changed for Mrs Jane Simmons on 1 September 2015 (2 pages) |
15 October 2015 | Director's details changed for Gary William Betts on 1 September 2015 (2 pages) |
15 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for Mrs Jane Simmons on 1 September 2015 (2 pages) |
15 October 2015 | Director's details changed for Gary William Betts on 1 September 2015 (2 pages) |
15 October 2015 | Director's details changed for Mrs Jane Simmons on 1 September 2015 (2 pages) |
15 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
1 April 2015 | Registered office address changed from First Floor Building 02 the Old Pumping Station Pump Alley Brentford TW8 0AP to 21 Bedford Square London WC1B 3HH on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from First Floor Building 02 the Old Pumping Station Pump Alley Brentford TW8 0AP to 21 Bedford Square London WC1B 3HH on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from First Floor Building 02 the Old Pumping Station Pump Alley Brentford TW8 0AP to 21 Bedford Square London WC1B 3HH on 1 April 2015 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 October 2011 | Director's details changed for Gary William Betts on 8 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Gary William Betts on 8 October 2011 (2 pages) |
31 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Director's details changed for Mrs Jane Simmons on 8 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Mrs Jane Simmons on 8 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Gary William Betts on 8 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Mrs Jane Simmons on 8 October 2011 (2 pages) |
31 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Termination of appointment of H S (Nominees) Limited as a secretary (1 page) |
29 October 2010 | Termination of appointment of H S (Nominees) Limited as a secretary (1 page) |
25 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 November 2009 | Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom on 13 November 2009 (1 page) |
13 November 2009 | Director's details changed for Gary William Betts on 8 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Jane Simmons on 8 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Jane Simmons on 8 October 2009 (2 pages) |
13 November 2009 | Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom on 13 November 2009 (1 page) |
13 November 2009 | Director's details changed for Gary William Betts on 8 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Gary William Betts on 8 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Jane Simmons on 8 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
9 May 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
9 May 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
6 January 2009 | Director appointed jane simmons (3 pages) |
6 January 2009 | Director appointed jane simmons (3 pages) |
1 December 2008 | Ad 08/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
1 December 2008 | Ad 08/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
24 October 2008 | Secretary appointed h s (nominees) LIMITED (1 page) |
24 October 2008 | Director appointed gary betts (1 page) |
24 October 2008 | Director appointed gary betts (1 page) |
24 October 2008 | Secretary appointed h s (nominees) LIMITED (1 page) |
23 October 2008 | Appointment terminated director andrew davis (1 page) |
23 October 2008 | Appointment terminated director andrew davis (1 page) |
8 October 2008 | Incorporation (17 pages) |
8 October 2008 | Incorporation (17 pages) |