London
SW6 6RA
Secretary Name | Mrs Niki Taylor |
---|---|
Status | Closed |
Appointed | 11 March 2009(6 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 23 March 2010) |
Role | Company Director |
Correspondence Address | 23 Wardo Avenue London SW6 6RA |
Secretary Name | Jeremy George Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 9 Moorcroft The Highlands Edgware Middlesex HA8 5HN |
Secretary Name | Gregory Charles Ashmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 March 2009) |
Role | Company Director |
Correspondence Address | 54 Geraldine Road London SW18 2NT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 203 London Road Hadleigh Essex SS7 2RD |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£47,530 |
Cash | £278 |
Current Liabilities | £334,214 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2009 | Secretary appointed mrs niki taylor (1 page) |
13 March 2009 | Appointment terminated secretary gregory ashmore (1 page) |
13 March 2009 | Appointment Terminated Secretary gregory ashmore (1 page) |
13 March 2009 | Secretary appointed mrs niki taylor (1 page) |
22 August 2008 | Director's Change of Particulars / simon taylor / 23/07/2008 / HouseName/Number was: , now: 23; Street was: flat 13 cedar court, now: wardo avenue; Area was: essex road, now: ; Post Code was: N1 3AT, now: SW6 6RA; Country was: , now: united kingdom (1 page) |
22 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
22 August 2008 | Secretary's Change of Particulars / gregory ashmore / 23/07/2008 / HouseName/Number was: , now: 54; Street was: 8 foxley gardens, now: geraldine road; Post Town was: purley, now: london; Region was: surrey, now: ; Post Code was: CR8 2DQ, now: SW18 2NT; Country was: , now: united kingdom (1 page) |
22 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
22 August 2008 | Secretary's change of particulars / gregory ashmore / 23/07/2008 (1 page) |
22 August 2008 | Director's change of particulars / simon taylor / 23/07/2008 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 October 2007 | Particulars of mortgage/charge (9 pages) |
30 October 2007 | Particulars of mortgage/charge (9 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 September 2007 | Return made up to 23/07/07; full list of members (2 pages) |
11 September 2007 | Return made up to 23/07/07; full list of members (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 September 2006 | Return made up to 23/07/06; full list of members (2 pages) |
19 September 2006 | Return made up to 23/07/06; full list of members (2 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
13 September 2005 | Return made up to 23/07/05; full list of members (6 pages) |
13 September 2005 | Return made up to 23/07/05; full list of members (6 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
12 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | New secretary appointed (2 pages) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | Secretary resigned (1 page) |
6 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
6 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 September 2003 | Return made up to 23/07/03; full list of members (6 pages) |
2 September 2003 | Return made up to 23/07/03; full list of members (6 pages) |
30 January 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
30 January 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Memorandum and Articles of Association (17 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | Resolutions
|
3 January 2003 | Resolutions
|
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Memorandum and Articles of Association (17 pages) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | New secretary appointed (2 pages) |
23 July 2002 | Incorporation (18 pages) |
23 July 2002 | Incorporation (18 pages) |