Limehouse Basin
London
E14 7JN
Secretary Name | Mrs April Anne Smart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2006(3 years after company formation) |
Appointment Duration | 9 years, 7 months (closed 09 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 164 Basin Approach Limehouse Basin London E14 7JN |
Director Name | Mrs April Anne Smart |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2008(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (closed 09 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 164 Basin Approach Limehouse Basin London E14 7JN |
Director Name | Elke Jenny Penna |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 22 Lydford Road London W9 3LU |
Director Name | Mr Nicholas Robert Smart |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 164 Basin Approach Limehouse Basin London E14 7JN |
Secretary Name | John Howard Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 202 Hewitt Avenue Wood Green London N22 6QG |
Director Name | Mr Andrew Cameron |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 July 2006) |
Role | Company Director |
Country of Residence | Hertfordshire |
Correspondence Address | 6 Sandy Lodge Road Rickmansworth Hertfordshire WD3 1LJ |
Director Name | Howard John Randall |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(4 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 July 2004) |
Role | Accountant |
Correspondence Address | 202 Hewitt Avenue Wood Green London N22 6QG |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
1 at £0.01 | Elke Jenny Penna 50.00% Ordinary |
---|---|
1 at £0.01 | Mr Nicholas Robert Smart 50.00% Ordinary |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
23 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
9 October 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
17 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
5 October 2012 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
4 October 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
27 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
31 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
22 September 2008 | Director appointed april smart (1 page) |
22 September 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
22 September 2008 | Return made up to 01/07/08; no change of members (7 pages) |
11 August 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
7 August 2007 | Return made up to 01/07/07; no change of members (7 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
25 August 2006 | Return made up to 01/07/06; full list of members (7 pages) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New secretary appointed (1 page) |
13 September 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
27 June 2005 | Return made up to 01/07/05; full list of members (7 pages) |
16 May 2005 | Return made up to 01/07/04; full list of members
|
23 November 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
3 September 2004 | New director appointed (3 pages) |
30 July 2004 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | Director resigned (1 page) |
1 July 2003 | Incorporation (59 pages) |