London
W4 2QB
Director Name | Mr Richard James Cooper |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr James Charles Robert Douglas |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2014(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 18 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr Jonathon David Swaine |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2014(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 18 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Secretary Name | Severine Pascale Garnham |
---|---|
Status | Closed |
Appointed | 10 June 2014(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 18 October 2016) |
Role | Company Director |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr Andrew David Briggs |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bull Hotel 34 East Street Bridport Dorset DT6 3LF |
Registered Address | Griffin Brewery Chiswick Lane South London W4 2QB |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £16,204 |
Cash | £8,043 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 November 2011 | Delivered on: 15 November 2011 Satisfied on: 3 June 2014 Persons entitled: Lloyds Tsb 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 see image for full details. Fully Satisfied |
---|
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 April 2016 | Voluntary strike-off action has been suspended (1 page) |
20 April 2016 | Voluntary strike-off action has been suspended (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2016 | Application to strike the company off the register (2 pages) |
6 April 2016 | Application to strike the company off the register (2 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Director's details changed for Mrs Nicola Jane Cooper on 23 July 2015 (2 pages) |
23 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Director's details changed for Mr Richard James Cooper on 23 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Richard James Cooper on 23 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mrs Nicola Jane Cooper on 23 July 2015 (2 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
11 August 2014 | Second filing of AP01 previously delivered to Companies House
|
11 August 2014 | Second filing of AP01 previously delivered to Companies House
|
11 August 2014 | Second filing of AP01 previously delivered to Companies House
|
11 August 2014 | Second filing of TM01 previously delivered to Companies House
|
11 August 2014 | Second filing of TM01 previously delivered to Companies House
|
11 August 2014 | Second filing of AP01 previously delivered to Companies House
|
4 July 2014 | Appointment of Severine Pascale Garnham as a secretary on 10 June 2014 (2 pages) |
4 July 2014 | Appointment of James Charles Robert Douglas as a director on 9 June 2014
|
4 July 2014 | Appointment of James Charles Robert Douglas as a director on 9 June 2014
|
4 July 2014 | Registered office address changed from Hendford Manor Hendford Yeovil Somerset BA20 1UN United Kingdom on 4 July 2014 (1 page) |
4 July 2014 | Termination of appointment of Andrew David Briggs as a director on 9 June 2014
|
4 July 2014 | Termination of appointment of Andrew David Briggs as a director on 9 June 2014
|
4 July 2014 | Appointment of Mr Jonathon David Swaine as a director on 9 June 2014
|
4 July 2014 | Registered office address changed from Hendford Manor Hendford Yeovil Somerset BA20 1UN United Kingdom on 4 July 2014 (1 page) |
4 July 2014 | Appointment of James Charles Robert Douglas as a director on 9 June 2014
|
4 July 2014 | Termination of appointment of Andrew David Briggs as a director on 9 June 2014
|
4 July 2014 | Appointment of Severine Pascale Garnham as a secretary on 10 June 2014 (2 pages) |
4 July 2014 | Appointment of Mr Jonathon David Swaine as a director on 9 June 2014
|
4 July 2014 | Registered office address changed from Hendford Manor Hendford Yeovil Somerset BA20 1UN United Kingdom on 4 July 2014 (1 page) |
4 July 2014 | Appointment of Mr Jonathon David Swaine as a director on 9 June 2014
|
3 June 2014 | Satisfaction of charge 1 in full (1 page) |
3 June 2014 | Satisfaction of charge 1 in full (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders (5 pages) |
19 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
27 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
20 February 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
18 January 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
18 January 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
6 October 2011 | Current accounting period shortened from 31 July 2012 to 30 November 2011 (3 pages) |
6 October 2011 | Current accounting period shortened from 31 July 2012 to 30 November 2011 (3 pages) |
20 July 2011 | Incorporation (36 pages) |
20 July 2011 | Incorporation (36 pages) |