Soho
London
W1D 7LU
Director Name | Miss Catherine Anne Morgan |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(3 weeks, 5 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 June 2009) |
Role | Student |
Correspondence Address | 37 Bourne End Road Northwood Middlesex HA6 3BP |
Director Name | Mr Graham Harold Sandy |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Heywood Drive Bagshot Surrey GU19 5DL |
Director Name | Ms Gillian Margaret Smith |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 September 2009) |
Role | College Senior Manager |
Country of Residence | England |
Correspondence Address | 39 Heywood Drive Bagshot Surrey GU19 5DL |
Secretary Name | Miss Catherine Anne Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 June 2009) |
Role | Student |
Correspondence Address | 37 Bourne End Road Northwood Middlesex HA6 3BP |
Registered Address | 26 High Street Rickmansworth Hertfordshire WD3 1ER |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Richard Morgan 50.00% Ordinary |
---|---|
75 at £1 | Graham Harold Sandy 37.50% Ordinary |
25 at £1 | Gillian Margaret Smith 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£268,593 |
Cash | £420 |
Current Liabilities | £348,085 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2013 | Termination of appointment of Graham Sandy as a director (2 pages) |
21 March 2013 | Termination of appointment of Graham Sandy as a director (2 pages) |
28 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders Statement of capital on 2013-02-28
|
28 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders Statement of capital on 2013-02-28
|
21 February 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
20 April 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 September 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
23 September 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
11 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Graham Harold Sandy on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Graham Harold Sandy on 11 March 2010 (2 pages) |
27 September 2009 | Appointment terminated director gillian smith (1 page) |
27 September 2009 | Appointment terminated director gillian smith (1 page) |
15 June 2009 | Appointment terminate, director and secretary catherine anne morgan logged form (1 page) |
15 June 2009 | Appointment terminate, director and secretary catherine anne morgan logged form (1 page) |
16 May 2009 | Secretary appointed catherine anne morgan (1 page) |
16 May 2009 | Director appointed gillian margaret smith (1 page) |
16 May 2009 | Ad 01/05/09\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
16 May 2009 | Director appointed graham harold sandy (1 page) |
16 May 2009 | Director appointed gillian margaret smith (1 page) |
16 May 2009 | Ad 01/05/09\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
16 May 2009 | Director appointed graham harold sandy (1 page) |
16 May 2009 | Secretary appointed catherine anne morgan (1 page) |
24 February 2009 | Director appointed miss catherine anne morgan (1 page) |
24 February 2009 | Director appointed miss catherine anne morgan (1 page) |
28 January 2009 | Incorporation (17 pages) |
28 January 2009 | Incorporation (17 pages) |