London
E14 3AP
Director Name | Jamie Bell |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Cahir Street Isle Of Dogs London E14 3QR |
Secretary Name | Jamie Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Cahir Street Isle Of Dogs London E14 3QR |
Secretary Name | Rachel Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 October 2007) |
Role | Company Director |
Correspondence Address | 47 Cahir Street Isle Of Dogs London E14 3QR |
Director Name | Chichester Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Correspondence Address | Nametrak House 8 Greenfields Liss Hampshire GU33 7EH |
Secretary Name | Chichester Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Correspondence Address | 55 West Street Chichester West Sussex PO19 1RU |
Registered Address | Dane Mill Broadhurst Lane Congleton Cheshire CW12 1LA |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,292 |
Cash | £2,214 |
Current Liabilities | £484,892 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2007 | Secretary resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2007 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2007 | Withdrawal of application for striking off (1 page) |
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2007 | Application for striking-off (1 page) |
29 August 2006 | Return made up to 19/10/05; full list of members (2 pages) |
2 May 2006 | £ ic 60/56 28/03/05 £ sr [email protected]= 4 (1 page) |
18 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | New secretary appointed (2 pages) |
13 April 2005 | £ ic 61/60 30/03/05 £ sr [email protected]= 1 (1 page) |
21 March 2005 | £ ic 62/61 28/02/05 £ sr [email protected]= 1 (1 page) |
23 February 2005 | £ ic 63/62 31/01/05 £ sr [email protected]= 1 (1 page) |
23 February 2005 | £ ic 64/63 31/12/04 £ sr [email protected]= 1 (1 page) |
16 February 2005 | £ sr [email protected] 31/05/04 (1 page) |
16 February 2005 | £ sr [email protected] 30/06/04 (1 page) |
16 February 2005 | £ sr [email protected] 31/07/04 (1 page) |
11 January 2005 | £ ic 66/65 30/11/04 £ sr [email protected]= 1 (1 page) |
11 January 2005 | £ ic 65/64 31/10/04 £ sr [email protected]= 1 (1 page) |
14 December 2004 | £ sr [email protected] 30/09/04 (1 page) |
14 December 2004 | £ sr [email protected] 31/08/04 (1 page) |
19 November 2004 | Return made up to 19/10/04; full list of members (7 pages) |
31 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
3 June 2004 | £ ic 67/66 30/04/04 £ sr [email protected]= 1 (1 page) |
20 May 2004 | £ ic 68/67 31/03/04 £ sr [email protected]= 1 (1 page) |
26 April 2004 | £ ic 69/68 28/02/04 £ sr [email protected]= 1 (1 page) |
14 April 2004 | £ ic 70/69 29/01/04 £ sr [email protected]= 1 (1 page) |
8 March 2004 | £ ic 71/70 30/12/03 £ sr [email protected]= 1 (1 page) |
8 March 2004 | £ ic 99/71 19/11/03 £ sr [email protected]= 28 (1 page) |
26 January 2004 | Resolutions
|
11 November 2003 | Return made up to 19/10/03; full list of members (7 pages) |
28 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
26 October 2002 | Return made up to 19/10/02; full list of members
|
23 September 2002 | Registered office changed on 23/09/02 from: buckingham house 3 west street congleton cheshire CW12 1JN (1 page) |
16 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 July 2002 | Recon 08/07/02 (1 page) |
24 July 2002 | Ad 08/07/02--------- £ si 63@1=63 £ ic 99/162 (2 pages) |
24 July 2002 | Resolutions
|
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
20 December 2001 | Return made up to 19/10/01; full list of members
|
11 December 2000 | Registered office changed on 11/12/00 from: 39 birch avenue crewe cheshire CW1 5LH (1 page) |
31 October 2000 | Return made up to 19/10/00; full list of members
|
17 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: st pauls mews 36A vernon road edgbaston birmingham west midlands B16 9SH (1 page) |
22 December 1999 | Return made up to 19/10/99; full list of members
|
8 October 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New secretary appointed;new director appointed (2 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | Ad 19/10/98--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
19 October 1998 | Incorporation (16 pages) |