London
SW15 6DW
Director Name | Pamela Joan Marsh |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Paddock Grove Beare Green Dorking Surrey RH5 4QL |
Director Name | John Merlin George Bradney |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 1997) |
Role | Chartered Accountant |
Correspondence Address | Pennymead Lodge Pine Walk East Horsley Surrey KT24 5AG |
Director Name | Susan Margaret Lloyd |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | Akaroa Tewin Hill Tewin Welwyn Hertfordshire AL6 0LN |
Director Name | Timothy Coleridge Boles |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | Glen Wyllin Lodge Kirk Michael Isle Of Man IM6 1AN |
Director Name | Mr Maxwell Clive Lehrain |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coach House Cottage Wintershill Southampton Hampshire SO32 2AH |
Secretary Name | James Anthony Oldham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Flat 1 43 Egerton Gardens London SW3 2DD |
Secretary Name | Timothy Coleridge Boles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(3 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 December 2000) |
Role | Company Director |
Correspondence Address | Glen Wyllin Lodge Kirk Michael Isle Of Man IM6 1AN |
Secretary Name | DENE Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Correspondence Address | 21-37 South Street Dorking Surrey RH4 2JZ |
Secretary Name | Tomlyns Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2000(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 June 2008) |
Correspondence Address | 109a High Street Brentwood Essex CM14 4RX |
Website | everittboles.com/ |
---|
Registered Address | 109a High Street Brentwood Essex CM14 4RX |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
1.1k at £1 | Justin Everitt 71.00% Ordinary |
---|---|
435 at £1 | Andrew Bremner 29.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £324,169 |
Net Worth | £115,985 |
Cash | £51,259 |
Current Liabilities | £279,172 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
12 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2014 | Final Gazette dissolved following liquidation (1 page) |
12 November 2014 | Final Gazette dissolved following liquidation (1 page) |
12 August 2014 | Completion of winding up (1 page) |
12 August 2014 | Completion of winding up (1 page) |
26 September 2012 | Order of court to wind up (3 pages) |
26 September 2012 | Order of court to wind up (3 pages) |
25 September 2012 | Order of court - restore and wind up (2 pages) |
25 September 2012 | Order of court - restore and wind up (2 pages) |
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders Statement of capital on 2011-07-19
|
19 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders Statement of capital on 2011-07-19
|
17 June 2011 | Registered office address changed from Mint House First Floor 77 Mansell Street London E1 8AF on 17 June 2011 (2 pages) |
17 June 2011 | Registered office address changed from Mint House First Floor 77 Mansell Street London E1 8AF on 17 June 2011 (2 pages) |
4 March 2011 | Registered office address changed from 15 St Helen's Place London EC3A 6DE on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from 15 St Helen's Place London EC3A 6DE on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from 15 St Helen's Place London EC3A 6DE on 4 March 2011 (2 pages) |
19 January 2011 | Annual return made up to 10 July 2010 (14 pages) |
19 January 2011 | Annual return made up to 10 July 2010 (14 pages) |
29 October 2010 | Full accounts made up to 31 January 2010 (12 pages) |
29 October 2010 | Full accounts made up to 31 January 2010 (12 pages) |
16 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2010 | Full accounts made up to 31 January 2009 (12 pages) |
15 March 2010 | Full accounts made up to 31 January 2009 (12 pages) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (10 pages) |
12 November 2009 | Director's details changed for Justin Paul Everitt on 30 April 2008 (1 page) |
12 November 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (10 pages) |
12 November 2009 | Director's details changed for Justin Paul Everitt on 30 April 2008 (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2009 | Full accounts made up to 31 January 2008 (12 pages) |
12 June 2009 | Full accounts made up to 31 January 2008 (12 pages) |
22 January 2009 | Return made up to 10/07/08; no change of members (6 pages) |
22 January 2009 | Return made up to 10/07/08; no change of members (6 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from 1ST floor 63 mansell street london E1 8AN (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from 1ST floor 63 mansell street london E1 8AN (1 page) |
4 June 2008 | Appointment terminated secretary tomlyns LIMITED (1 page) |
4 June 2008 | Appointment terminated secretary tomlyns LIMITED (1 page) |
29 April 2008 | Accounting reference date extended from 31/07/2007 to 31/01/2008 (1 page) |
29 April 2008 | Accounting reference date extended from 31/07/2007 to 31/01/2008 (1 page) |
7 September 2007 | Return made up to 10/07/07; no change of members (6 pages) |
7 September 2007 | Return made up to 10/07/07; no change of members (6 pages) |
6 September 2007 | Full accounts made up to 31 July 2006 (11 pages) |
6 September 2007 | Full accounts made up to 31 July 2006 (11 pages) |
24 July 2006 | Return made up to 10/07/06; full list of members (6 pages) |
24 July 2006 | Return made up to 10/07/06; full list of members (6 pages) |
19 May 2006 | Full accounts made up to 31 July 2005 (11 pages) |
19 May 2006 | Full accounts made up to 31 July 2005 (11 pages) |
14 November 2005 | Return made up to 10/07/05; full list of members (6 pages) |
14 November 2005 | Return made up to 10/07/05; full list of members (6 pages) |
7 September 2005 | Full accounts made up to 31 July 2004 (11 pages) |
7 September 2005 | Full accounts made up to 31 July 2004 (11 pages) |
25 September 2004 | Particulars of mortgage/charge (3 pages) |
25 September 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Full accounts made up to 31 July 2003 (11 pages) |
16 September 2004 | Full accounts made up to 31 July 2003 (11 pages) |
7 September 2004 | Return made up to 10/07/04; full list of members (6 pages) |
7 September 2004 | Return made up to 10/07/04; full list of members (6 pages) |
24 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
24 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
8 June 2003 | Full accounts made up to 31 July 2002 (11 pages) |
8 June 2003 | Full accounts made up to 31 July 2002 (11 pages) |
4 October 2002 | Return made up to 10/07/02; full list of members (6 pages) |
4 October 2002 | Return made up to 10/07/02; full list of members (6 pages) |
31 July 2002 | Full accounts made up to 31 July 2001 (11 pages) |
31 July 2002 | Full accounts made up to 31 July 2001 (11 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: 6-8 fenchurch buildings london EC3M 6HT (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: 6-8 fenchurch buildings london EC3M 6HT (1 page) |
3 August 2001 | Full accounts made up to 31 July 2000 (11 pages) |
3 August 2001 | Full accounts made up to 31 July 2000 (11 pages) |
17 July 2001 | Return made up to 10/07/01; full list of members
|
17 July 2001 | Return made up to 10/07/01; full list of members
|
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Secretary resigned (1 page) |
1 December 2000 | Registered office changed on 01/12/00 from: 7 sandys row london E1 7HW (1 page) |
1 December 2000 | Registered office changed on 01/12/00 from: 7 sandys row london E1 7HW (1 page) |
30 August 2000 | Full accounts made up to 31 July 1999 (11 pages) |
30 August 2000 | Full accounts made up to 31 July 1999 (11 pages) |
25 July 2000 | Return made up to 10/07/00; full list of members (7 pages) |
25 July 2000 | Return made up to 10/07/00; full list of members (7 pages) |
30 June 2000 | Amended accounts made up to 31 July 1998 (5 pages) |
30 June 2000 | Amended accounts made up to 31 July 1998 (5 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: south house 21-37 south street dorking surrey RH4 2JZ (1 page) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: south house 21-37 south street dorking surrey RH4 2JZ (1 page) |
21 June 2000 | New secretary appointed (2 pages) |
1 September 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
1 September 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
9 July 1999 | Return made up to 10/07/99; no change of members (4 pages) |
9 July 1999 | Return made up to 10/07/99; no change of members (4 pages) |
16 September 1998 | Return made up to 10/07/98; full list of members (8 pages) |
16 September 1998 | Return made up to 10/07/98; full list of members (8 pages) |
14 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
10 August 1998 | Company name changed T. C. broking LIMITED\certificate issued on 11/08/98 (2 pages) |
10 August 1998 | Company name changed T. C. broking LIMITED\certificate issued on 11/08/98 (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
12 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
12 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
12 January 1998 | Ad 22/12/97--------- £ si 75000@1=75000 £ ic 25000/100000 (2 pages) |
12 January 1998 | Ad 18/12/97--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
12 January 1998 | Ad 18/12/97--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
12 January 1998 | Secretary resigned (1 page) |
12 January 1998 | Ad 22/12/97--------- £ si 75000@1=75000 £ ic 25000/100000 (2 pages) |
12 January 1998 | Secretary resigned (1 page) |
8 January 1998 | New director appointed (3 pages) |
8 January 1998 | New director appointed (3 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
28 November 1997 | Company name changed cardigan communications LIMITED\certificate issued on 01/12/97 (2 pages) |
28 November 1997 | Company name changed cardigan communications LIMITED\certificate issued on 01/12/97 (2 pages) |
22 July 1997 | Return made up to 10/07/97; full list of members (7 pages) |
22 July 1997 | Registered office changed on 22/07/97 from: 56 dene street dorking surrey RH4 2DP (1 page) |
22 July 1997 | Return made up to 10/07/97; full list of members (7 pages) |
22 July 1997 | Registered office changed on 22/07/97 from: 56 dene street dorking surrey RH4 2DP (1 page) |
18 February 1997 | Director's particulars changed (1 page) |
18 February 1997 | Director's particulars changed (1 page) |
29 July 1996 | New director appointed (1 page) |
29 July 1996 | New director appointed (1 page) |
10 July 1996 | Incorporation (14 pages) |
10 July 1996 | Incorporation (14 pages) |