51 Surrey Row
London
SE1 0BZ
Director Name | Mr Lindsay Richard Charles Dowden |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Gorhambury Estate St Albans Hertfordshire AL3 6AL |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales |
Secretary Name | Mr Lindsay Richard Charles Dowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Gorhambury Estate St Albans Hertfordshire AL3 6AL |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2008(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Registered Address | 6 La Gare 51 Surrey Row London SE1 0BZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
1 at £1 | One Hundred Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£167,050 |
Cash | £6,020 |
Current Liabilities | £174,425 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2012 | Annual return made up to 14 October 2012 with a full list of shareholders Statement of capital on 2012-12-12
|
12 December 2012 | Annual return made up to 14 October 2012 with a full list of shareholders Statement of capital on 2012-12-12
|
11 December 2012 | Director's details changed for Christian Corby Welch on 12 October 2012 (2 pages) |
11 December 2012 | Director's details changed for Christian Corby Welch on 12 October 2012 (2 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 August 2012 | Registered office address changed from Queen Alexandra House 2 Bluecoats Avenue Hertford Hertfordshire SG14 1PB on 9 August 2012 (2 pages) |
9 August 2012 | Registered office address changed from Queen Alexandra House 2 Bluecoats Avenue Hertford Hertfordshire SG14 1PB on 9 August 2012 (2 pages) |
9 August 2012 | Registered office address changed from Queen Alexandra House 2 Bluecoats Avenue Hertford Hertfordshire SG14 1PB on 9 August 2012 (2 pages) |
26 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 August 2011 | Termination of appointment of Lindsay Dowden as a secretary (1 page) |
23 August 2011 | Termination of appointment of Lindsay Dowden as a director (1 page) |
23 August 2011 | Termination of appointment of Lindsay Dowden as a secretary (1 page) |
23 August 2011 | Termination of appointment of Lindsay Dowden as a director (1 page) |
24 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 November 2009 | Director's details changed for Christian Welch on 27 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Christian Welch on 27 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
30 September 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
30 September 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
18 June 2009 | Ad 15/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
18 June 2009 | Ad 15/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
8 January 2009 | Appointment terminated secretary 7SIDE secretarial LIMITED (1 page) |
8 January 2009 | Appointment terminated secretary 7SIDE secretarial LIMITED (1 page) |
8 January 2009 | Appointment terminated director samuel lloyd (1 page) |
8 January 2009 | Appointment terminated director samuel lloyd (1 page) |
11 December 2008 | Director appointed christian welch (2 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from 14-18 city road cardiff CF24 3DL (1 page) |
11 December 2008 | Director and secretary appointed lindsay dowden (2 pages) |
11 December 2008 | Director appointed christian welch (2 pages) |
11 December 2008 | Director and secretary appointed lindsay dowden (2 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from 14-18 city road cardiff CF24 3DL (1 page) |
14 October 2008 | Incorporation (14 pages) |
14 October 2008 | Incorporation (14 pages) |