London
N1 3HT
Director Name | John Terence Marriott |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2002(same day as company formation) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | 194 Southgate Road London N1 3HT |
Secretary Name | John Terence Marriott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2002(same day as company formation) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | 194 Southgate Road London N1 3HT |
Director Name | Alcait Limited (Corporation) |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Branksome Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Goat Hall |
100 at £1 | Anthony Thomas Dunne 33.33% Ordinary |
---|---|
100 at £1 | John Terence Marriott 33.33% Ordinary |
100 at £1 | Philip Christopher Dunne 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,623 |
Cash | £2,840 |
Current Liabilities | £39,819 |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2012 | Application to strike the company off the register (3 pages) |
14 December 2012 | Application to strike the company off the register (3 pages) |
18 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders Statement of capital on 2012-05-18
|
18 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders Statement of capital on 2012-05-18
|
18 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders Statement of capital on 2012-05-18
|
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2010 | Director's details changed for John Terence Marriott on 5 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for John Terence Marriott on 5 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Philip Christopher Dunne on 5 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Philip Christopher Dunne on 5 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Philip Christopher Dunne on 5 April 2010 (2 pages) |
19 May 2010 | Director's details changed for John Terence Marriott on 5 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2009 | Return made up to 05/04/09; full list of members (4 pages) |
4 June 2009 | Return made up to 05/04/09; full list of members (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
24 May 2007 | Return made up to 05/04/07; no change of members
|
24 May 2007 | Return made up to 05/04/07; no change of members (7 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
19 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
1 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
5 May 2004 | Return made up to 05/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 05/04/04; full list of members
|
22 July 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
22 July 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
22 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
22 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | Ad 05/04/02--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | New secretary appointed;new director appointed (2 pages) |
17 June 2002 | Ad 05/04/02--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New secretary appointed;new director appointed (2 pages) |
17 June 2002 | Secretary resigned (1 page) |
5 April 2002 | Incorporation (14 pages) |
5 April 2002 | Incorporation (14 pages) |