East Smithfield St Katharines Dock
London
E1W 1AT
Secretary Name | Mr John Crossick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Director Name | Michael Geary |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Coptoak 216 Blackberry Lane Limpley Stoke Bath Avon BA2 7FE |
Director Name | Simon Haas |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Role | Copywriter & Legal Assistant |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Director Name | Mr Marcel Landman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 May 2000(4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 July 2001) |
Role | R & D Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Station Cottages Mill Lane Bath BA2 7HD |
Director Name | Crispian John David Mills |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2001) |
Role | Musician |
Correspondence Address | White Horse Yard 81 High Street Hampton Middlesex TW12 2SX |
Director Name | David Keith Chaffey |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 05 April 2014) |
Role | Carpenter |
Correspondence Address | Flat 2 Leighton Mount 72 Victoria Avenue Shanklin Isle Of Wight PO37 6LY |
Director Name | Mrs Samantha Jayne Chaffey |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 05 April 2014) |
Role | Creative Artist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Leighton Mount 72 Victoria Avenue Shanklin Isle Of Wight PO37 6LY |
Director Name | Mrs Alise Crossick |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 28 May 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Ivory House East Smithfield St Katharines Dock London E1W 1AT |
Registered Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £21,827 |
Net Worth | £10,889 |
Cash | £13,339 |
Current Liabilities | £2,450 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2014 | Termination of appointment of Alise Crossick as a director on 28 May 2014 (1 page) |
17 November 2014 | Termination of appointment of Alise Crossick as a director on 28 May 2014 (1 page) |
30 October 2014 | Termination of appointment of a director (1 page) |
30 October 2014 | Termination of appointment of a director (1 page) |
30 October 2014 | Termination of appointment of a director (1 page) |
30 October 2014 | Termination of appointment of a director (1 page) |
15 August 2014 | Annual return made up to 27 May 2014 no member list (6 pages) |
15 August 2014 | Annual return made up to 27 May 2014 no member list (6 pages) |
13 June 2014 | Termination of appointment of Simon Haas as a director (1 page) |
13 June 2014 | Termination of appointment of Simon Haas as a director (1 page) |
2 June 2014 | Termination of appointment of David Chaffey as a director (2 pages) |
2 June 2014 | Termination of appointment of Samantha Chaffey as a director (2 pages) |
2 June 2014 | Termination of appointment of Samantha Chaffey as a director (2 pages) |
2 June 2014 | Termination of appointment of David Chaffey as a director (2 pages) |
5 March 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
5 March 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
23 January 2014 | Company name changed 03986097\certificate issued on 23/01/14
|
23 January 2014 | Company name changed 03986097\certificate issued on 23/01/14
|
14 January 2014 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
14 January 2014 | Annual return made up to 27 May 2013 (18 pages) |
14 January 2014 | Administrative restoration application (4 pages) |
14 January 2014 | Administrative restoration application (4 pages) |
14 January 2014 | Annual return made up to 27 May 2013 (18 pages) |
14 January 2014 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
14 January 2014 | Annual return made up to 4 May 2009 (10 pages) |
14 January 2014 | Annual return made up to 4 May 2009 (10 pages) |
14 January 2014 | Annual return made up to 4 May 2009 (10 pages) |
12 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2013 | Secretary's details changed for Mr John Crossick on 1 August 2013 (2 pages) |
2 August 2013 | Secretary's details changed for Mr John Crossick on 1 August 2013 (2 pages) |
2 August 2013 | Secretary's details changed for Mr John Crossick on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Mrs Alise Crossick on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Simon Haas on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Mrs Alise Crossick on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr John Crossick on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Simon Haas on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Mrs Alise Crossick on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr John Crossick on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Simon Haas on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr John Crossick on 1 August 2013 (2 pages) |
19 June 2013 | Registered office address changed from , C/O Ready2Invest Lower Ground Floor 1 Chesham Place, Brighton, Sussex, BN2 1FB, United Kingdom on 19 June 2013 (1 page) |
19 June 2013 | Registered office address changed from , C/O Ready2Invest Lower Ground Floor 1 Chesham Place, Brighton, Sussex, BN2 1FB, United Kingdom on 19 June 2013 (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2012 | Registered office address changed from , C/O Ready2Invest 1St Floor, Olivier House 18 Marine Parade, Brighton, Sussex, BN2 1TL on 30 May 2012 (1 page) |
30 May 2012 | Annual return made up to 27 May 2012 no member list (5 pages) |
30 May 2012 | Registered office address changed from , C/O Ready2Invest 1St Floor, Olivier House 18 Marine Parade, Brighton, Sussex, BN2 1TL on 30 May 2012 (1 page) |
30 May 2012 | Annual return made up to 27 May 2012 no member list (5 pages) |
1 March 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
1 March 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
10 August 2011 | Director's details changed for Mr John Crossick on 1 January 2011 (2 pages) |
10 August 2011 | Director's details changed for Simon Haas on 1 January 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr John Crossick on 1 January 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr John Crossick on 1 January 2011 (2 pages) |
10 August 2011 | Annual return made up to 27 May 2011 no member list (5 pages) |
10 August 2011 | Annual return made up to 27 May 2011 no member list (5 pages) |
10 August 2011 | Director's details changed for Simon Haas on 1 January 2011 (2 pages) |
10 August 2011 | Director's details changed for Mrs Alise Crossick on 1 January 2011 (2 pages) |
10 August 2011 | Director's details changed for Mrs Alise Crossick on 1 January 2011 (2 pages) |
10 August 2011 | Director's details changed for Mrs Alise Crossick on 1 January 2011 (2 pages) |
10 August 2011 | Director's details changed for Simon Haas on 1 January 2011 (2 pages) |
9 August 2011 | Secretary's details changed for Mr John Crossick on 1 January 2011 (1 page) |
9 August 2011 | Secretary's details changed for Mr John Crossick on 1 January 2011 (1 page) |
9 August 2011 | Secretary's details changed for Mr John Crossick on 1 January 2011 (1 page) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
17 June 2010 | Annual return made up to 27 May 2010 no member list (5 pages) |
17 June 2010 | Annual return made up to 27 May 2010 no member list (5 pages) |
24 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
24 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
2 June 2009 | Annual return made up to 27/05/09 (6 pages) |
2 June 2009 | Annual return made up to 27/05/09 (6 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from, olivier house 18 marine parade, brighton, sussex, BN2 1TL (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from, olivier house 18 marine parade, brighton, sussex, BN2 1TL (1 page) |
13 April 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
13 April 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
26 September 2008 | Registered office changed on 26/09/2008 from, chesham house, 1 chesham place, brighton, east sussex, BN2 1FB (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from, chesham house, 1 chesham place, brighton, east sussex, BN2 1FB (1 page) |
28 May 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
28 May 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
20 May 2008 | Annual return made up to 04/05/08 (3 pages) |
20 May 2008 | Annual return made up to 04/05/08 (3 pages) |
23 May 2007 | Annual return made up to 04/05/07
|
23 May 2007 | Annual return made up to 04/05/07
|
24 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
24 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
8 June 2006 | Annual return made up to 04/05/06
|
8 June 2006 | Annual return made up to 04/05/06
|
26 May 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
26 May 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
27 March 2006 | Annual return made up to 04/05/05
|
27 March 2006 | Annual return made up to 04/05/05
|
22 September 2005 | Registered office changed on 22/09/05 from: 12 arundel terrace, brighton, east sussex BN2 1GA (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: 12 arundel terrace, brighton, east sussex BN2 1GA (1 page) |
27 July 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
27 July 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
9 December 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
9 December 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
22 November 2004 | Annual return made up to 04/05/04
|
22 November 2004 | Annual return made up to 04/05/04
|
4 August 2004 | Registered office changed on 04/08/04 from: 8 belmont, lansdown road, bath BA1 5DZ (1 page) |
4 August 2004 | Registered office changed on 04/08/04 from: 8 belmont, lansdown road, bath BA1 5DZ (1 page) |
28 July 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
28 July 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
20 September 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
20 September 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
11 July 2002 | Annual return made up to 04/05/02
|
11 July 2002 | Annual return made up to 04/05/02
|
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
31 August 2001 | Annual return made up to 04/05/01 (4 pages) |
31 August 2001 | Annual return made up to 04/05/01 (4 pages) |
30 July 2001 | Director resigned (2 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (2 pages) |
30 July 2001 | Director resigned (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
4 May 2000 | Incorporation (25 pages) |
4 May 2000 | Incorporation (25 pages) |