Earlsfield
London
SW18 4HJ
Director Name | Mark Alistair Graham Fitchew |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2009(1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 17 September 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Barn Molesworth Huntingdon Cambridgeshire PE28 0QE |
Registered Address | 5 Great College Street Westminster London SW1P 3SJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
500 at £0.01 | Mickey Wong 50.00% Ordinary |
---|---|
167 at £0.01 | Jonathan Paul Fitchew 16.70% Ordinary |
167 at £0.01 | Mark Alistair Graham Fitchew 16.70% Ordinary |
166 at £0.01 | Andrew Edgar Sawer 16.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£68,621 |
Current Liabilities | £823 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2013 | Application to strike the company off the register (3 pages) |
22 May 2013 | Application to strike the company off the register (3 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
26 March 2013 | Previous accounting period shortened from 30 June 2013 to 31 January 2013 (3 pages) |
26 March 2013 | Previous accounting period shortened from 30 June 2013 to 31 January 2013 (3 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
27 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
27 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
17 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 April 2012 | Director's details changed for Mr Mickey Wong on 9 June 2010 (2 pages) |
30 April 2012 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
30 April 2012 | Director's details changed for Mr Mickey Wong on 9 June 2010 (2 pages) |
30 April 2012 | Director's details changed for Mr Mickey Wong on 9 June 2010 (2 pages) |
30 April 2012 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2012 | Registered office address changed from 84 Wimpole Street, London W1G 9SE on 21 March 2012 (2 pages) |
21 March 2012 | Registered office address changed from 84 Wimpole Street, London W1G 9SE on 21 March 2012 (2 pages) |
9 December 2011 | Compulsory strike-off action has been suspended (1 page) |
9 December 2011 | Compulsory strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 August 2009 | Director appointed mark alistair graham fitchew (1 page) |
3 August 2009 | Ad 09/07/09 gbp si [email protected]=9.99 gbp ic 0.01/10 (2 pages) |
3 August 2009 | Director appointed mark alistair graham fitchew (1 page) |
3 August 2009 | Ad 09/07/09\gbp si [email protected]=9.99\gbp ic 0.01/10\ (2 pages) |
24 July 2009 | Resolutions
|
24 July 2009 | Resolutions
|
16 July 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 June 2009 | Incorporation (18 pages) |
9 June 2009 | Incorporation (18 pages) |