London
EC1Y 2BJ
Director Name | Mr Anthony John Peters |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 9 The Fairway Northwood Middlesex HA6 3DZ |
Secretary Name | Miss Marcia Dominique Hargous |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 05 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 62 Inverness Terrace London W2 3LB |
Registered Address | Sophia House 76-80 City Road London EC1Y 2BJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1 at £1 | Capital Ideas Financial Publishing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£677 |
Current Liabilities | £678 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2013 | Application to strike the company off the register (3 pages) |
22 February 2013 | Application to strike the company off the register (3 pages) |
9 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders Statement of capital on 2012-11-09
|
9 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders Statement of capital on 2012-11-09
|
9 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders Statement of capital on 2012-11-09
|
6 November 2012 | Termination of appointment of Marcia Dominique Hargous as a secretary on 5 November 2012 (1 page) |
6 November 2012 | Termination of appointment of Marcia Hargous as a secretary (1 page) |
12 October 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
12 October 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2011 | Full accounts made up to 30 April 2010 (15 pages) |
5 May 2011 | Full accounts made up to 30 April 2010 (15 pages) |
17 February 2011 | Appointment of Mr David William Waygood as a director (2 pages) |
17 February 2011 | Appointment of Mr David William Waygood as a director (2 pages) |
8 February 2011 | Termination of appointment of Anthony Peters as a director (1 page) |
8 February 2011 | Termination of appointment of Anthony Peters as a director (1 page) |
1 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Amended full accounts made up to 30 April 2009 (12 pages) |
11 March 2010 | Amended full accounts made up to 30 April 2009 (12 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
11 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Mr Anthony Peters on 3 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Mr Anthony Peters on 3 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Mr Anthony Peters on 3 December 2009 (2 pages) |
13 November 2009 | Previous accounting period shortened from 30 November 2009 to 30 April 2009 (3 pages) |
13 November 2009 | Previous accounting period shortened from 30 November 2009 to 30 April 2009 (3 pages) |
16 June 2009 | Director's Change of Particulars / anthony peters / 12/06/2009 / HouseName/Number was: , now: 9; Street was: 3 the shires, now: the fairway; Post Town was: watford, now: northwood; Region was: hertfordshire, now: middlesex; Post Code was: WD25 0JL, now: HA6 3DZ (1 page) |
16 June 2009 | Director's change of particulars / anthony peters / 12/06/2009 (1 page) |
18 February 2009 | Company name changed capital ideas publishing LTD\certificate issued on 19/02/09 (2 pages) |
18 February 2009 | Company name changed capital ideas publishing LTD\certificate issued on 19/02/09 (2 pages) |
5 November 2008 | Incorporation (18 pages) |
5 November 2008 | Incorporation (18 pages) |