London
E1 6NN
Secretary Name | Simon David Newton Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2010(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 28 August 2012) |
Role | Company Director |
Correspondence Address | Jack's Place 6 Corbet Place London E1 6NN |
Director Name | Simon David Taylor |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Wardo Avenue London SW6 6RA |
Secretary Name | Mark Barnicoat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Fore Street Hatfield AL9 5AN |
Secretary Name | Mr Gregory Charles Ashmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 100 Hightrees House Nightingale Lane London SW12 8AH |
Director Name | William Newton Taylor |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(6 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jacks Place 6 Corbet Place London E1 6NN |
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 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
17 May 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
17 May 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders Statement of capital on 2011-03-08
|
8 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders Statement of capital on 2011-03-08
|
7 March 2011 | Termination of appointment of William Taylor as a director (1 page) |
7 March 2011 | Termination of appointment of William Taylor as a director (1 page) |
17 January 2011 | Appointment of Simon David Newton Taylor as a secretary (3 pages) |
17 January 2011 | Appointment of Simon David Newton Taylor as a secretary (3 pages) |
12 January 2011 | Appointment of William Newton Taylor as a director (2 pages) |
12 January 2011 | Appointment of William Newton Taylor as a director (2 pages) |
7 January 2011 | Appointment of William Newton Taylor as a director (2 pages) |
7 January 2011 | Appointment of William Newton Taylor as a director (2 pages) |
14 December 2010 | Termination of appointment of Simon Taylor as a director (1 page) |
14 December 2010 | Termination of appointment of Simon Taylor as a director (1 page) |
7 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Simon David Taylor on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Simon David Taylor on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Simon David Taylor on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
13 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
13 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
31 March 2009 | Appointment terminated secretary gregory ashmore (1 page) |
31 March 2009 | Return made up to 15/01/09; full list of members (3 pages) |
31 March 2009 | Return made up to 15/01/09; full list of members (3 pages) |
31 March 2009 | Appointment Terminated Secretary gregory ashmore (1 page) |
30 March 2009 | Director's change of particulars / simon taylor / 15/01/2009 (1 page) |
30 March 2009 | Secretary's change of particulars / gregory ashmore / 15/01/2009 (1 page) |
30 March 2009 | Director's Change of Particulars / simon taylor / 15/01/2009 / HouseName/Number was: down park farm, now: 23; Street was: sandy lane, now: wardo avenue; Post Town was: crawley down, now: london; Region was: west sussex, now: ; Post Code was: RH10 4HU, now: SW6 6RA; Country was: , now: united kingdom (1 page) |
30 March 2009 | Secretary's Change of Particulars / gregory ashmore / 15/01/2009 / HouseName/Number was: , now: 100; Street was: 14 hill view close, now: hightrees house nightingale lane; Post Town was: purley, now: london; Region was: surrey, now: ; Post Code was: CR8 1AU, now: SW12 8AH; Country was: , now: united kingdom (1 page) |
25 March 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
25 March 2008 | Accounts made up to 31 January 2008 (2 pages) |
28 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
28 February 2008 | Director's change of particulars / simon taylor / 01/05/2007 (1 page) |
28 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
28 February 2008 | Director's Change of Particulars / simon taylor / 01/05/2007 / HouseName/Number was: , now: down park farm; Street was: flat 13 cedar court, now: sandy lane; Area was: essex road, now: ; Post Town was: london, now: crawley down; Region was: , now: west sussex; Post Code was: N1 3AT, now: RH10 4HU (1 page) |
29 October 2007 | Accounts made up to 31 January 2007 (2 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
8 March 2007 | Return made up to 15/01/07; full list of members (2 pages) |
8 March 2007 | Return made up to 15/01/07; full list of members (2 pages) |
27 November 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
27 November 2006 | Accounts made up to 31 January 2006 (2 pages) |
14 February 2006 | Return made up to 15/01/06; full list of members (7 pages) |
14 February 2006 | Return made up to 15/01/06; full list of members (7 pages) |
3 November 2005 | Accounts made up to 31 January 2005 (1 page) |
3 November 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
20 April 2005 | Return made up to 15/01/05; full list of members (6 pages) |
20 April 2005 | Return made up to 15/01/05; full list of members (6 pages) |
30 November 2004 | Secretary's particulars changed (1 page) |
30 November 2004 | Secretary's particulars changed (1 page) |
21 October 2004 | New secretary appointed (1 page) |
21 October 2004 | New secretary appointed (1 page) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | Secretary resigned (1 page) |
15 January 2004 | Incorporation (18 pages) |
15 January 2004 | Incorporation (18 pages) |