London
NW2 1SL
Director Name | Mr Martin Phillip Swindon |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(2 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 314 Maplin Way North Southend On Sea Essex SS1 3NZ |
Secretary Name | Gerard Martin O Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(2 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Dersingham Road London NW2 1SL |
Secretary Name | Richard Dennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 June 2015) |
Role | Security |
Correspondence Address | 66 Braemar Avenue Neasden NW10 0DL |
Director Name | Mr Richard Dennis |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(8 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 05 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Braemar Avenue Neasden London NW10 0DL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Gerard Martin O'boyle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,707 |
Cash | £26,104 |
Current Liabilities | £51,940 |
Latest Accounts | 29 February 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
10 January 2017 | Registered office address changed from 24 Dersingham Road Cricklewood London NW2 1SL to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 10 January 2017 (2 pages) |
---|---|
9 January 2017 | Statement of affairs with form 4.19 (5 pages) |
9 January 2017 | Appointment of a voluntary liquidator (1 page) |
9 January 2017 | Resolutions
|
11 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
6 October 2016 | Termination of appointment of Richard Dennis as a secretary on 5 June 2015 (1 page) |
25 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
4 August 2016 | Termination of appointment of Richard Dennis as a director on 5 June 2015 (1 page) |
6 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 September 2015 | Second filing of AP01 previously delivered to Companies House
|
18 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
30 August 2015 | Appointment of Mr Richard Dennis as a director on 5 May 2015
|
30 August 2015 | Appointment of Mr Richard Dennis as a director on 5 May 2015
|
30 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
2 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
7 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
25 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
23 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
6 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
3 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Director's details changed for Gerard Martin O Boyle on 7 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Gerard Martin O Boyle on 7 August 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (11 pages) |
27 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
7 October 2008 | Return made up to 22/08/08; full list of members (3 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
4 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
18 July 2007 | Director resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New secretary appointed (2 pages) |
17 May 2007 | Accounting reference date shortened from 31/08/07 to 28/02/07 (1 page) |
3 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 October 2006 | New director appointed (2 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Secretary resigned (1 page) |
22 August 2006 | Incorporation (17 pages) |