London
SW1Y 6AW
Secretary Name | Ashdown Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 September 2009(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Heathbrooke Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 November 2013(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 09 February 2016) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Mrs Tina-Marie Akbari |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Beeston Drive West Cheshunt Hertfordshire EN8 0QS |
Director Name | Mr Thomas Lane |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Circus Street London SE10 8SG |
Secretary Name | Richard David Goff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Woodland Grove Epping Essex CM16 4NE |
Director Name | Miss Lisa Woodvine |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(3 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 26 June 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Mrs Lisa Hooper |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(3 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 27 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Registered Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Culmead LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,334 |
Cash | £1,067 |
Current Liabilities | £19,401 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | Application to strike the company off the register (3 pages) |
17 November 2015 | Application to strike the company off the register (3 pages) |
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
1 July 2015 | Termination of appointment of Richard David Goff as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Richard David Goff as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Richard David Goff as a secretary on 1 July 2015 (1 page) |
25 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 November 2013 | Appointment of Mr. William Robert Hawes as a director (2 pages) |
27 November 2013 | Appointment of Heathbrooke Directors Limited as a director (2 pages) |
27 November 2013 | Appointment of Heathbrooke Directors Limited as a director (2 pages) |
27 November 2013 | Termination of appointment of Lisa Hooper as a director (1 page) |
27 November 2013 | Termination of appointment of Lisa Hooper as a director (1 page) |
27 November 2013 | Appointment of Mr. William Robert Hawes as a director (2 pages) |
30 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
27 June 2013 | Appointment of Mrs. Lisa Hooper as a director (2 pages) |
27 June 2013 | Termination of appointment of Lisa Woodvine as a director (1 page) |
27 June 2013 | Appointment of Mrs. Lisa Hooper as a director (2 pages) |
27 June 2013 | Termination of appointment of Lisa Woodvine as a director (1 page) |
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 February 2013 | Termination of appointment of Thomas Lane as a director (1 page) |
27 February 2013 | Appointment of Miss Lisa Woodvine as a director (2 pages) |
27 February 2013 | Appointment of Miss Lisa Woodvine as a director (2 pages) |
27 February 2013 | Termination of appointment of Thomas Lane as a director (1 page) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
6 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Secretary's details changed for Ashdown Secretaries Limited on 29 September 2010 (1 page) |
6 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Secretary's details changed for Ashdown Secretaries Limited on 29 September 2010 (1 page) |
28 October 2009 | Appointment of Ashdown Secretaries Limited as a secretary (2 pages) |
28 October 2009 | Appointment of Ashdown Secretaries Limited as a secretary (2 pages) |
28 October 2009 | Appointment of Richard David Goff as a secretary (2 pages) |
28 October 2009 | Appointment of Richard David Goff as a secretary (2 pages) |
18 October 2009 | Appointment of Mr Thomas Lane as a director (2 pages) |
18 October 2009 | Appointment of Mr Thomas Lane as a director (2 pages) |
17 October 2009 | Termination of appointment of Tadco Secretarial Services Limited as a secretary (1 page) |
17 October 2009 | Termination of appointment of Tadco Secretarial Services Limited as a secretary (1 page) |
17 October 2009 | Termination of appointment of Tadco Directors Limited as a director (1 page) |
17 October 2009 | Termination of appointment of Tina Akbari as a director (1 page) |
17 October 2009 | Termination of appointment of Tina Akbari as a director (1 page) |
17 October 2009 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
17 October 2009 | Termination of appointment of Tadco Directors Limited as a director (1 page) |
17 October 2009 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
29 September 2009 | Incorporation (17 pages) |
29 September 2009 | Incorporation (17 pages) |