London
SW6 5LP
Secretary Name | Christopher Charles Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hop Kiln Hill Farm Farnham Surrey GU10 5HB |
Director Name | Christopher Charles Russell |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hop Kiln Hill Farm Farnham Surrey GU10 5HB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Cannon House, Rutland Road Sheffield S. Yorkshire S3 8DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
9.4k at £1 | Illtyd Llewellyn Lewis 44.09% Ordinary |
---|---|
6.4k at £1 | Peter Jones 29.91% Ordinary |
5.6k at £1 | Christopher C. Russell 26.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£48,386 |
Current Liabilities | £48,386 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2020 | Application to strike the company off the register (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 March 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 February 2017 | Confirmation statement made on 8 February 2017 with updates (7 pages) |
28 February 2017 | Confirmation statement made on 8 February 2017 with updates (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 April 2013 | Termination of appointment of Christopher Russell as a director (1 page) |
25 April 2013 | Termination of appointment of Christopher Russell as a director (1 page) |
25 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 February 2010 | Director's details changed for Illtyd Lewis on 8 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Christopher Charles Russell on 8 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Illtyd Lewis on 8 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Christopher Charles Russell on 8 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Christopher Charles Russell on 8 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Illtyd Lewis on 8 February 2010 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: kingfisher house 90 rockingham street sheffield south yorkshire S1 4EA (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: kingfisher house 90 rockingham street sheffield south yorkshire S1 4EA (1 page) |
12 February 2007 | Return made up to 08/02/07; full list of members (3 pages) |
12 February 2007 | Return made up to 08/02/07; full list of members (3 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 February 2006 | Director's particulars changed (1 page) |
24 February 2006 | Director's particulars changed (1 page) |
24 February 2006 | Return made up to 08/02/06; full list of members (3 pages) |
24 February 2006 | Return made up to 08/02/06; full list of members (3 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 March 2005 | Return made up to 08/02/05; full list of members (7 pages) |
8 March 2005 | Return made up to 08/02/05; full list of members (7 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
25 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 March 2003 | Ad 28/01/03--------- £ si 1343@1 (2 pages) |
11 March 2003 | Ad 28/01/03--------- £ si 1343@1 (2 pages) |
10 March 2003 | Return made up to 08/02/03; full list of members (7 pages) |
10 March 2003 | Return made up to 08/02/03; full list of members (7 pages) |
6 December 2002 | Ad 12/07/02-12/11/02 £ si 2491@1=2491 £ ic 17566/20057 (2 pages) |
6 December 2002 | Ad 12/07/02-12/11/02 £ si 2491@1=2491 £ ic 17566/20057 (2 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 March 2002 | Return made up to 08/02/02; full list of members (6 pages) |
13 March 2002 | Return made up to 08/02/02; full list of members (6 pages) |
17 July 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
17 July 2001 | Ad 02/04/01--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
17 July 2001 | Ad 02/04/01--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
17 July 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New secretary appointed;new director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New secretary appointed;new director appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
8 February 2001 | Incorporation (13 pages) |
8 February 2001 | Incorporation (13 pages) |