No 1 Street
London
SE18 6FD
Secretary Name | Wayne Anthony Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 1996(1 month after company formation) |
Appointment Duration | 17 years, 10 months (closed 11 March 2014) |
Role | Musician |
Correspondence Address | 63 Madison Park West Houghton Bolton BL5 3WA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Clements House 1279 London Road Leigh On Sea Essex SS9 2AD |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
21 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
21 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 June 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Director's details changed for Pauline Ann Ellis on 2 January 2012 (2 pages) |
14 June 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Director's details changed for Pauline Ann Ellis on 2 January 2012 (2 pages) |
14 June 2012 | Director's details changed for Pauline Ann Ellis on 2 January 2012 (2 pages) |
14 June 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Pauline Ann Ellis on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Pauline Ann Ellis on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Pauline Ann Ellis on 1 October 2009 (2 pages) |
13 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
13 May 2008 | Return made up to 09/04/08; full list of members (3 pages) |
13 May 2008 | Return made up to 09/04/08; full list of members (3 pages) |
12 May 2008 | Secretary's change of particulars / wayne ellis / 31/12/2007 (1 page) |
12 May 2008 | Secretary's Change of Particulars / wayne ellis / 31/12/2007 / HouseName/Number was: , now: 63; Street was: 9 anchorage mews, now: madison park; Area was: thornaby, now: ; Post Town was: stockton on tees, now: west houghton; Region was: cleveland, now: bolton; Post Code was: TS17 6BG, now: BL5 3WA (1 page) |
28 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
9 August 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
9 August 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
24 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
24 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
6 September 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
6 September 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
26 May 2006 | Registered office changed on 26/05/06 from: 1279 london road leigh on sea essex SS9 2AD (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: 1279 london road leigh on sea essex SS9 2AD (1 page) |
12 May 2006 | Return made up to 09/04/06; full list of members (2 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 7 dene close rayleigh essex SS6 9LQ (1 page) |
12 May 2006 | Return made up to 09/04/06; full list of members (2 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 7 dene close rayleigh essex SS6 9LQ (1 page) |
11 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
27 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
10 June 2005 | Return made up to 09/04/05; full list of members (6 pages) |
10 June 2005 | Return made up to 09/04/05; full list of members (6 pages) |
3 August 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
3 August 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
23 April 2004 | Return made up to 09/04/04; full list of members (6 pages) |
23 April 2004 | Return made up to 09/04/04; full list of members
|
9 April 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
9 April 2003 | Return made up to 09/04/03; full list of members (6 pages) |
9 April 2003 | Return made up to 09/04/03; full list of members (6 pages) |
9 April 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
18 July 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
18 July 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
23 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
23 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
7 June 2001 | Full accounts made up to 30 September 2000 (10 pages) |
7 June 2001 | Full accounts made up to 30 September 2000 (10 pages) |
8 May 2001 | Return made up to 09/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 09/04/01; full list of members
|
5 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
5 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
4 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
4 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: 62 newlands quay wapping london E1 9QZ (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: 62 newlands quay wapping london E1 9QZ (1 page) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Full accounts made up to 30 September 1998 (11 pages) |
8 September 1999 | Full accounts made up to 30 September 1998 (11 pages) |
1 July 1999 | Return made up to 09/04/99; no change of members (4 pages) |
1 July 1999 | Return made up to 09/04/99; no change of members (4 pages) |
14 April 1998 | Resolutions
|
14 April 1998 | Return made up to 09/04/98; no change of members (4 pages) |
14 April 1998 | Return made up to 09/04/98; no change of members (4 pages) |
14 April 1998 | Resolutions
|
3 February 1998 | Full accounts made up to 30 September 1997 (13 pages) |
3 February 1998 | Full accounts made up to 30 September 1997 (13 pages) |
15 April 1997 | Return made up to 09/04/97; full list of members (6 pages) |
15 April 1997 | Return made up to 09/04/97; full list of members (6 pages) |
1 August 1996 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
1 August 1996 | New secretary appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
23 July 1996 | Company name changed euterpe consultants LIMITED\certificate issued on 24/07/96 (2 pages) |
23 July 1996 | Company name changed euterpe consultants LIMITED\certificate issued on 24/07/96 (2 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Registered office changed on 21/05/96 from: 788-790 finchley road london NW11 7UR (1 page) |
21 May 1996 | Registered office changed on 21/05/96 from: 788-790 finchley road london NW11 7UR (1 page) |
21 May 1996 | Secretary resigned (1 page) |
9 April 1996 | Incorporation (16 pages) |