Putney
London
SW15 2RG
Secretary Name | Egerton Gerard Hope Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1997(same day as company formation) |
Role | Retired |
Correspondence Address | 4 The Rookery Peasemore Newbury Berkshire RG20 7JY |
Director Name | David Patrick White |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 August 1999) |
Role | Creative Director |
Correspondence Address | 9 Bedford Road London N2 9DB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£63,757 |
Cash | £803 |
Current Liabilities | £278,165 |
Latest Accounts | 31 December 2004 (18 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
25 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2010 | Final Gazette dissolved following liquidation (1 page) |
25 November 2009 | Liquidators statement of receipts and payments to 19 November 2009 (5 pages) |
25 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 November 2009 | Liquidators' statement of receipts and payments to 19 November 2009 (5 pages) |
25 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 November 2009 | Registered office address changed from 3Rd Floor Stephen Building 30 Gresse Street London W1T 1QR on 14 November 2009 (2 pages) |
14 November 2009 | Registered office address changed from 3rd Floor Stephen Building 30 Gresse Street London W1T 1QR on 14 November 2009 (2 pages) |
13 November 2009 | Court order insolvency:replacement of liquidator (16 pages) |
13 November 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 November 2009 | Appointment of a voluntary liquidator (1 page) |
13 November 2009 | Court order insolvency:replacement of liquidator (16 pages) |
13 November 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 November 2009 | Appointment of a voluntary liquidator (1 page) |
2 September 2009 | Court order insolvency:- replacement of liquidator (7 pages) |
2 September 2009 | Court order insolvency:- replacement of liquidator (7 pages) |
19 August 2009 | Appointment of a voluntary liquidator (1 page) |
19 August 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 August 2009 | Appointment of a voluntary liquidator (1 page) |
19 August 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 August 2009 | Liquidators statement of receipts and payments to 24 July 2009 (5 pages) |
11 August 2009 | Liquidators' statement of receipts and payments to 24 July 2009 (5 pages) |
6 February 2009 | Liquidators statement of receipts and payments to 24 January 2009 (5 pages) |
6 February 2009 | Liquidators' statement of receipts and payments to 24 January 2009 (5 pages) |
6 August 2008 | Liquidators statement of receipts and payments to 24 July 2008 (5 pages) |
6 August 2008 | Liquidators' statement of receipts and payments to 24 July 2008 (5 pages) |
7 August 2007 | Liquidators statement of receipts and payments (5 pages) |
7 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
16 February 2007 | Liquidators statement of receipts and payments (5 pages) |
16 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
21 August 2006 | Liquidators statement of receipts and payments (5 pages) |
21 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
11 August 2005 | Statement of affairs (6 pages) |
11 August 2005 | Appointment of a voluntary liquidator (1 page) |
11 August 2005 | Statement of affairs (6 pages) |
11 August 2005 | Appointment of a voluntary liquidator (1 page) |
1 August 2005 | Resolutions
|
1 August 2005 | Resolutions
|
17 June 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
17 June 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
3 December 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
3 December 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Return made up to 30/07/04; full list of members
|
3 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
30 September 2003 | Company name changed tugboat agency LIMITED\certificate issued on 30/09/03 (2 pages) |
30 September 2003 | Company name changed tugboat agency LIMITED\certificate issued on 30/09/03 (2 pages) |
31 July 2003 | Return made up to 30/07/03; full list of members (6 pages) |
31 July 2003 | Return made up to 30/07/03; full list of members (6 pages) |
14 April 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
14 April 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
2 October 2002 | Return made up to 30/07/02; full list of members (6 pages) |
2 October 2002 | Return made up to 30/07/02; full list of members (6 pages) |
17 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
17 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
30 July 2001 | Return made up to 30/07/01; full list of members
|
30 July 2001 | Return made up to 30/07/01; full list of members (6 pages) |
29 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2000 | Return made up to 30/07/00; full list of members
|
10 November 2000 | Return made up to 30/07/00; full list of members (7 pages) |
13 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 September 1999 | Registered office changed on 17/09/99 from: 3 greek street london W1V 5LA (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: 3 greek street london W1V 5LA (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
4 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
4 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
25 July 1998 | Return made up to 30/07/98; full list of members (6 pages) |
25 July 1998 | Return made up to 30/07/98; full list of members (6 pages) |
11 June 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
11 June 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Registered office changed on 05/06/98 from: 4 the rookery peasemore newbury berkshire RG20 7JY (1 page) |
5 June 1998 | Resolutions
|
5 June 1998 | £ nc 1000/100000 22/05/98 (1 page) |
5 June 1998 | Ad 12/05/98--------- £ si [email protected]=200 £ ic 200/400 (2 pages) |
5 June 1998 | Ad 11/05/98--------- £ si [email protected]=198 £ ic 2/200 (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Registered office changed on 05/06/98 from: 4 the rookery peasemore newbury berkshire RG20 7JY (1 page) |
5 June 1998 | Resolutions
|
5 June 1998 | £ nc 1000/100000 22/05/98 (1 page) |
5 June 1998 | Ad 12/05/98--------- £ si [email protected]=200 £ ic 200/400 (2 pages) |
5 June 1998 | Ad 11/05/98--------- £ si [email protected]=198 £ ic 2/200 (2 pages) |
25 February 1998 | Particulars of mortgage/charge (3 pages) |
25 February 1998 | Particulars of mortgage/charge (3 pages) |
8 December 1997 | Company name changed dolphin answers LIMITED\certificate issued on 09/12/97 (2 pages) |
8 December 1997 | Company name changed dolphin answers LIMITED\certificate issued on 09/12/97 (2 pages) |
22 August 1997 | Secretary resigned (1 page) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | Secretary resigned (1 page) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New secretary appointed (2 pages) |
30 July 1997 | Incorporation (17 pages) |
30 July 1997 | Incorporation (17 pages) |