London
NW6 6DT
Secretary Name | Elaine Ruddock |
---|---|
Status | Closed |
Appointed | 25 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 203 Chevening Road London NW6 6DT |
Director Name | Mr Simon Thwaites |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2013(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 20 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 203 Chevening Road London NW6 6DT |
Director Name | Mr Simon Thwaites |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 203 Chevening Road London NW6 6DT |
Director Name | Mrs Lorraine Maria Bell |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 430 Sabal Palm Lane Vero Beach Florida 32963 |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,921 |
Cash | £94,004 |
Current Liabilities | £41,084 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 May 2011 | Delivered on: 27 May 2011 Persons entitled: Lorraine Maria Bell Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H lower ground floor and ground floor murray house vandon street london t/n NGL911312. Outstanding |
---|
20 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 January 2021 | Return of final meeting in a members' voluntary winding up (12 pages) |
5 March 2020 | Liquidators' statement of receipts and payments to 10 January 2020 (12 pages) |
30 January 2019 | Appointment of a voluntary liquidator (3 pages) |
30 January 2019 | Declaration of solvency (5 pages) |
30 January 2019 | Resolutions
|
2 August 2018 | Termination of appointment of Lorraine Maria Bell as a director on 2 August 2018 (1 page) |
4 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
24 January 2017 | Director's details changed for Mrs Lorraine Maria Bell on 15 April 2016 (2 pages) |
24 January 2017 | Director's details changed for Mrs Lorraine Maria Bell on 15 April 2016 (2 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Termination of appointment of Simon Thwaites as a director (1 page) |
31 January 2013 | Appointment of Mr Simon Thwaites as a director (2 pages) |
31 January 2013 | Termination of appointment of Simon Thwaites as a director (1 page) |
31 January 2013 | Appointment of Mr Simon Thwaites as a director (2 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 October 2012 | Registered office address changed from 368 Forest Road London E17 5JF United Kingdom on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from 368 Forest Road London E17 5JF United Kingdom on 10 October 2012 (1 page) |
21 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Director's details changed for Mrs Lorraine Maria Bell on 26 January 2011 (2 pages) |
21 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Director's details changed for Mrs Lorraine Maria Bell on 26 January 2011 (2 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 March 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
11 March 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
11 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
23 March 2010 | Appointment of Mrs Lorraine Maria Bell as a director (2 pages) |
23 March 2010 | Appointment of Mrs Lorraine Maria Bell as a director (2 pages) |
8 March 2010 | Appointment of Ms Elaine Ruddock as a director (2 pages) |
8 March 2010 | Appointment of Ms Elaine Ruddock as a director (2 pages) |
25 January 2010 | Incorporation (35 pages) |
25 January 2010 | Incorporation (35 pages) |