London
NW3 5PH
Secretary Name | Richard Lloyd Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2003(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 08 March 2016) |
Role | Company Director |
Correspondence Address | 2a The Chine London N10 3QA |
Secretary Name | Mr Graham Edward Samuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 35 West Hill Court Millfield Lane London N6 6JJ |
Director Name | GW Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Correspondence Address | Windsor House 3 Temple Row Birmingham West Midlands B2 5JR |
Secretary Name | GW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Registered Address | 61 Station Road Sudbury Suffolk CO10 2SP |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | R.a. Jacks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£35,126 |
Cash | £3,646 |
Current Liabilities | £74,812 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2015 | Application to strike the company off the register (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
29 May 2013 | Company name changed figments of golf LIMITED\certificate issued on 29/05/13
|
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Registered office address changed from 29 Thurlow Road London NW3 5PH on 18 November 2011 (1 page) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Change of name notice (2 pages) |
22 September 2010 | Company name changed mackenzie washington LIMITED\certificate issued on 22/09/10
|
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 March 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (14 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 February 2009 | Return made up to 27/11/08; full list of members (10 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 January 2008 | Return made up to 27/11/07; full list of members (6 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 January 2007 | Return made up to 27/11/06; full list of members (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 December 2005 | Return made up to 27/11/05; full list of members (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 December 2004 | Return made up to 27/11/04; full list of members (6 pages) |
7 January 2004 | Return made up to 27/11/03; full list of members
|
5 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | Return made up to 27/11/02; full list of members (6 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 August 2002 | Company name changed r a jacks consulting LIMITED\certificate issued on 15/08/02 (2 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
2 January 2001 | Return made up to 27/11/00; full list of members (6 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
29 November 1999 | Return made up to 27/11/99; full list of members (6 pages) |
10 November 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: equity house 7 rowchester court whittall street birmingham west midlands B4 6DD (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Secretary resigned (1 page) |
16 February 1999 | New director appointed (2 pages) |
19 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | Resolutions
|
4 January 1999 | Resolutions
|
23 December 1998 | Company name changed gw 1100 LIMITED\certificate issued on 24/12/98 (3 pages) |
27 November 1998 | Incorporation (20 pages) |