London
SW17 0NY
Secretary Name | Mr Charles Edward James Bettinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 548 Garratt Lane London SW17 0NY |
Director Name | Mr John Malcolm Alflatt |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(1 year, 6 months after company formation) |
Appointment Duration | 3 years (closed 04 March 2014) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 174 Tulse Hill London SW2 3BU |
Director Name | Mr John Malcolm Alflatt |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 174 Tulse Hill London SW2 3BU |
Director Name | Mrs Lisa Margaret Jeanne Bettinson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(1 year, 6 months after company formation) |
Appointment Duration | 4 weeks (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 548 Garratt Lane London SW17 0NY |
Registered Address | 548 Garratt Lane London SW17 0NY |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
3 at £1 | Charles Edward James Bettinson 50.00% Ordinary |
---|---|
3 at £1 | John Malcolm Alflatt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,223 |
Cash | £92 |
Current Liabilities | £6,315 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2013 | Application to strike the company off the register (3 pages) |
7 November 2013 | Application to strike the company off the register (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders Statement of capital on 2012-08-15
|
15 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders Statement of capital on 2012-08-15
|
15 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders Statement of capital on 2012-08-15
|
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Director's details changed for Mr John Malcolm Alflatt on 1 April 2011 (2 pages) |
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Director's details changed for Mr John Malcolm Alflatt on 1 April 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr John Malcolm Alflatt on 1 April 2011 (2 pages) |
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
10 March 2011 | Appointment of Mr John Malcolm Alflatt as a director (2 pages) |
10 March 2011 | Termination of appointment of Lisa Bettinson as a director (1 page) |
10 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
10 March 2011 | Appointment of Mr John Malcolm Alflatt as a director (2 pages) |
10 March 2011 | Termination of appointment of Lisa Bettinson as a director (1 page) |
10 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
25 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
25 February 2011 | Registered office address changed from 174 Tulse Hill London SW2 3BU on 25 February 2011 (1 page) |
25 February 2011 | Appointment of Mrs Lisa Margaret Jeanne Bettinson as a director (2 pages) |
25 February 2011 | Termination of appointment of John Alflatt as a director (1 page) |
25 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
25 February 2011 | Registered office address changed from 174 Tulse Hill London SW2 3BU on 25 February 2011 (1 page) |
25 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
25 February 2011 | Termination of appointment of John Alflatt as a director (1 page) |
25 February 2011 | Appointment of Mrs Lisa Margaret Jeanne Bettinson as a director (2 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
10 August 2010 | Director's details changed for Mr John Malcolm Alflatt on 5 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Mr Charles Edward James Bettinson on 5 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Charles Edward James Bettinson on 5 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr John Malcolm Alflatt on 5 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Mr John Malcolm Alflatt on 5 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Mr Charles Edward James Bettinson on 5 August 2010 (2 pages) |
21 August 2009 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page) |
21 August 2009 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from capital house 1A ewell by pass epsom surrey KT17 2PZ (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from capital house 1A ewell by pass epsom surrey KT17 2PZ (1 page) |
5 August 2009 | Incorporation (17 pages) |
5 August 2009 | Incorporation (17 pages) |