London
N3 3LF
Director Name | Olga Hadjova |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 239 Regents Park Road London N3 3LF |
Director Name | Mr Mark Richard Devereaux |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Role | Techncal Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Director Name | Mr Gary David Hewitt |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Secretary Name | Mr Glenn McGregor |
---|---|
Status | Resigned |
Appointed | 28 November 2012(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 February 2016) |
Role | Company Director |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Director Name | SPW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Secretary Name | SPW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Gary Hewitt 50.00% Ordinary |
---|---|
1 at £1 | Mark Richard Devereaux 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,545 |
Cash | £3,414 |
Current Liabilities | £51,060 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 August 2009 | Delivered on: 14 August 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
17 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
28 April 2016 | Termination of appointment of Glenn Mcgregor as a secretary on 8 February 2016 (1 page) |
28 April 2016 | Termination of appointment of Gary David Hewitt as a director on 8 February 2016 (1 page) |
28 April 2016 | Termination of appointment of Mark Richard Devereaux as a director on 8 February 2016 (1 page) |
28 April 2016 | Termination of appointment of Glenn Mcgregor as a secretary on 8 February 2016 (1 page) |
28 April 2016 | Appointment of Mrs Laura Hewitt as a director on 8 February 2016 (2 pages) |
28 April 2016 | Termination of appointment of Gary David Hewitt as a director on 8 February 2016 (1 page) |
28 April 2016 | Termination of appointment of Mark Richard Devereaux as a director on 8 February 2016 (1 page) |
28 April 2016 | Appointment of Mrs Laura Hewitt as a director on 8 February 2016 (2 pages) |
25 April 2016 | Registered office address changed from 21 Tilsworth Road Stanbridge Leighton Buzzard Bedfordshire LU7 9HT to Gable House 239 Regents Park Road London N3 3LF on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from 21 Tilsworth Road Stanbridge Leighton Buzzard Bedfordshire LU7 9HT to Gable House 239 Regents Park Road London N3 3LF on 25 April 2016 (1 page) |
22 April 2016 | Director's details changed for Mr Mark Richard Devereaux on 21 August 2013 (2 pages) |
22 April 2016 | Director's details changed for Mr Gary David Hewitt on 12 February 2015 (2 pages) |
22 April 2016 | Director's details changed for Mr Mark Richard Devereaux on 21 August 2013 (2 pages) |
22 April 2016 | Director's details changed for Mr Gary David Hewitt on 12 February 2015 (2 pages) |
23 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (12 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (12 pages) |
2 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
28 August 2014 | Total exemption small company accounts made up to 28 February 2014 (10 pages) |
28 August 2014 | Total exemption small company accounts made up to 28 February 2014 (10 pages) |
25 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
21 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Total exemption full accounts made up to 28 February 2012 (14 pages) |
7 December 2012 | Total exemption full accounts made up to 28 February 2012 (14 pages) |
28 November 2012 | Termination of appointment of Spw Secretaries Limited as a secretary (1 page) |
28 November 2012 | Appointment of Mr Glenn Mcgregor as a secretary (1 page) |
28 November 2012 | Termination of appointment of Spw Secretaries Limited as a secretary (1 page) |
28 November 2012 | Appointment of Mr Glenn Mcgregor as a secretary (1 page) |
27 November 2012 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF on 27 November 2012 (1 page) |
28 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
22 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Director's details changed for Mr Mark Richard Devereaux on 17 January 2011 (3 pages) |
27 January 2011 | Director's details changed for Mr Gary Hewitt on 17 January 2011 (3 pages) |
27 January 2011 | Director's details changed for Mr Mark Richard Devereaux on 17 January 2011 (3 pages) |
27 January 2011 | Director's details changed for Mr Gary Hewitt on 17 January 2011 (3 pages) |
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 March 2009 | Appointment terminated director olga hadjova (1 page) |
9 March 2009 | Director appointed mark richard devereaux (3 pages) |
9 March 2009 | Appointment terminated director spw directors LIMITED (1 page) |
9 March 2009 | Appointment terminated director olga hadjova (1 page) |
9 March 2009 | Ad 05/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
9 March 2009 | Director appointed mark richard devereaux (3 pages) |
9 March 2009 | Director appointed gary hewitt (3 pages) |
9 March 2009 | Ad 05/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
9 March 2009 | Appointment terminated director spw directors LIMITED (1 page) |
9 March 2009 | Director appointed gary hewitt (3 pages) |
5 February 2009 | Incorporation (19 pages) |
5 February 2009 | Incorporation (19 pages) |