152/154 Shepherds Bush Road
London
W6 7PB
Director Name | Mr Anthony Malcolm Tyler |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 20 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Shepherds Bush Road London W6 7NA |
Director Name | Mr Anthony Malcolm Tyler |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 20 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Shepherds Bush Road London W6 7NA |
Secretary Name | Mrs Patricia Lillian Harman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Inca House 152/154 Shepherds Bush Road London W6 7PB |
Director Name | Oswald Browne |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 September 2002(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 2003) |
Role | Financial Advisor |
Correspondence Address | 31 Burnaby Street London SW10 0PP |
Director Name | Mr Edward James Willson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar Lodge Rectory Close Farnham Royal Slough Buckinghamshire SL2 3BG |
Registered Address | 12a Commercial Road Goldthorpe South Yotkshire S63 9BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Dearne South |
Built Up Area | Thurnscoe/Bolton Upon Dearne |
50 at £1 | Anthony M. Tyler 50.00% Ordinary |
---|---|
50 at £1 | Edward James Willson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,930 |
Cash | £273 |
Current Liabilities | £6,029 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2013 | Compulsory strike-off action has been suspended (1 page) |
9 August 2013 | Compulsory strike-off action has been suspended (1 page) |
19 April 2013 | Termination of appointment of Edward Willson as a director (1 page) |
19 April 2013 | Termination of appointment of Edward Willson as a director (1 page) |
18 April 2013 | Termination of appointment of Anthony Tyler as a director (1 page) |
18 April 2013 | Termination of appointment of Anthony Tyler as a director (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2012 | Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB on 20 June 2012 (1 page) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders Statement of capital on 2012-01-20
|
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders Statement of capital on 2012-01-20
|
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
19 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Director's details changed for Mr Edward James Willson on 18 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Mr Edward James Willson on 18 January 2011 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
1 June 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
18 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (3 pages) |
5 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (3 pages) |
28 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
28 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
23 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
23 January 2009 | Appointment terminated secretary patricia harman (1 page) |
23 January 2009 | Appointment terminated secretary patricia harman (1 page) |
23 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
27 August 2008 | Director appointed edward willson (2 pages) |
27 August 2008 | Director appointed edward willson (2 pages) |
22 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
16 March 2007 | Particulars of mortgage/charge (7 pages) |
16 March 2007 | Particulars of mortgage/charge (7 pages) |
16 March 2007 | Particulars of mortgage/charge (7 pages) |
16 March 2007 | Particulars of mortgage/charge (7 pages) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
13 December 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
13 December 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 7 shepherds bush road london W6 7NA (1 page) |
18 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 7 shepherds bush road london W6 7NA (1 page) |
18 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
22 August 2005 | Amended accounts made up to 28 February 2005 (10 pages) |
22 August 2005 | Amended accounts made up to 28 February 2005 (10 pages) |
28 April 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
28 April 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
26 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
25 October 2004 | Accounting reference date extended from 31/08/04 to 28/02/05 (1 page) |
25 October 2004 | Accounting reference date extended from 31/08/04 to 28/02/05 (1 page) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
29 June 2003 | Registered office changed on 29/06/03 from: 7 shepherds bush road london W6 7NA (1 page) |
29 June 2003 | Registered office changed on 29/06/03 from: 7 shepherds bush road london W6 7NA (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: 150 cherry orchard road croydon surrey CR0 6BD (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: 150 cherry orchard road croydon surrey CR0 6BD (1 page) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
20 February 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
20 February 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | Registered office changed on 07/10/02 from: 7 shepherds bush road london W6 7NA (1 page) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Registered office changed on 07/10/02 from: 7 shepherds bush road london W6 7NA (1 page) |
7 October 2002 | Director resigned (1 page) |
27 September 2002 | Particulars of mortgage/charge (7 pages) |
27 September 2002 | Particulars of mortgage/charge (7 pages) |
26 April 2002 | Accounts for a dormant company made up to 31 August 2001 (6 pages) |
26 April 2002 | Accounts for a dormant company made up to 31 August 2001 (6 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: high house 33 harlington road hillingdon middlesex UB8 3HX (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: high house 33 harlington road hillingdon middlesex UB8 3HX (1 page) |
12 January 2001 | Full accounts made up to 31 August 2000 (14 pages) |
12 January 2001 | Full accounts made up to 31 August 2000 (14 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 December 1999 | Full accounts made up to 31 August 1999 (14 pages) |
29 December 1999 | Full accounts made up to 31 August 1999 (14 pages) |
5 January 1999 | Full accounts made up to 31 August 1998 (14 pages) |
5 January 1999 | Full accounts made up to 31 August 1998 (14 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 May 1998 | Full accounts made up to 31 August 1997 (14 pages) |
10 May 1998 | Full accounts made up to 31 August 1997 (14 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members
|
7 January 1998 | Return made up to 31/12/97; no change of members
|
16 January 1997 | Full accounts made up to 31 August 1996 (16 pages) |
16 January 1997 | Full accounts made up to 31 August 1996 (16 pages) |
3 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
18 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 February 1996 | Resolutions
|
2 February 1996 | Full accounts made up to 31 August 1995 (15 pages) |
2 February 1996 | Resolutions
|
2 February 1996 | Full accounts made up to 31 August 1995 (15 pages) |
6 September 1995 | Accounts for a small company made up to 31 August 1994 (16 pages) |
6 September 1995 | Accounts for a small company made up to 31 August 1994 (16 pages) |
18 November 1976 | Incorporation (16 pages) |
18 November 1976 | Incorporation (16 pages) |