1 Hutchings Street
London
E14 8JY
Secretary Name | Mr Roger John Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 07 June 2011) |
Role | Company Director |
Correspondence Address | 123 Slieau Dhoo Tromode Park Douglas IM2 5LF |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Greenacres Hendon Lane London N3 3SF |
Director Name | Mr Roger John Bennett |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 February 2009) |
Role | Managing Director |
Country of Residence | Isle Of Man |
Correspondence Address | Apartment 7 Douglas Head Apartments Douglas Head Douglas Isle Of Man IM1 5BY |
Secretary Name | Mr Francis Alexander Pattison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 February 2009) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 44 Royal Park Ramsey Isle Of Man IM8 3UF |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2nd Floor 109 Uxbridge Road London W5 5TL |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £11,854 |
Cash | £12,053 |
Current Liabilities | £5,448 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2011 | Secretary's details changed for Mr Roger John Bennett on 28 February 2011 (2 pages) |
1 March 2011 | Secretary's details changed for Mr Roger John Bennett on 28 February 2011 (2 pages) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2011 | Application to strike the company off the register (6 pages) |
15 February 2011 | Application to strike the company off the register (6 pages) |
21 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders Statement of capital on 2010-12-21
|
21 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders Statement of capital on 2010-12-21
|
27 April 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
26 February 2010 | Previous accounting period shortened from 31 October 2010 to 31 January 2010 (1 page) |
26 February 2010 | Previous accounting period shortened from 31 October 2010 to 31 January 2010 (1 page) |
2 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
20 February 2009 | Appointment Terminated Director roger bennett (1 page) |
20 February 2009 | Appointment terminated secretary francis pattison (1 page) |
20 February 2009 | Appointment Terminated Secretary francis pattison (1 page) |
20 February 2009 | Appointment terminated director roger bennett (1 page) |
20 February 2009 | Secretary appointed roger john bennett (2 pages) |
20 February 2009 | Secretary appointed roger john bennett (2 pages) |
20 February 2009 | Director appointed craig dewey (2 pages) |
20 February 2009 | Director appointed craig dewey (2 pages) |
22 January 2009 | Secretary appointed francis alexander pattison (2 pages) |
22 January 2009 | Secretary appointed francis alexander pattison (2 pages) |
22 January 2009 | Director appointed roger john bennett (3 pages) |
22 January 2009 | Director appointed roger john bennett (3 pages) |
9 January 2009 | Appointment Terminated Director barbara kahan (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
9 January 2009 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
9 January 2009 | Appointment terminated director barbara kahan (1 page) |
9 January 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
31 October 2008 | Incorporation (16 pages) |
31 October 2008 | Incorporation (16 pages) |