Collingham Road
London
SW5 0NH
Director Name | Jaime Elizabeth Ritchie |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 July 2003(same day as company formation) |
Role | Art Business Manager |
Correspondence Address | 61a Colvestone Crescent London E8 2LJ |
Secretary Name | David Patrick Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2004(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 12 January 2012) |
Role | Barrister |
Correspondence Address | Flat 16 27-29 Melbourne House Collingham Road London SW5 0NH |
Secretary Name | Jaime Elizabeth Ritchie |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Art Business Manager |
Correspondence Address | Unit 24 47-49 Tudor Road London E9 7SN |
Registered Address | 3 Merchants Quay Ashley Lane Shipley Bradford West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £70,638 |
Cash | £127,309 |
Current Liabilities | £244,944 |
Latest Accounts | 31 December 2008 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 January 2012 | Final Gazette dissolved following liquidation (1 page) |
12 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2011 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
12 October 2011 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
12 August 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
12 August 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
20 July 2010 | Registered office address changed from 18-22 Houndsditch London EC3A 7LP on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from 18-22 Houndsditch London EC3A 7LP on 20 July 2010 (1 page) |
9 July 2010 | Statement of affairs with form 4.19 (10 pages) |
9 July 2010 | Statement of affairs with form 4.19 (10 pages) |
8 July 2010 | Resolutions
|
8 July 2010 | Resolutions
|
8 July 2010 | Appointment of a voluntary liquidator (1 page) |
8 July 2010 | Appointment of a voluntary liquidator (1 page) |
15 October 2009 | Annual return made up to 15 July 2009 with a full list of shareholders (8 pages) |
15 October 2009 | Annual return made up to 15 July 2009 with a full list of shareholders (8 pages) |
7 June 2009 | Registered office changed on 07/06/2009 from 61A colvestone crescent london E8 2LJ (1 page) |
7 June 2009 | Registered office changed on 07/06/2009 from 61A colvestone crescent london E8 2LJ (1 page) |
4 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 March 2009 | Return made up to 15/07/08; no change of members (4 pages) |
5 March 2009 | Return made up to 15/07/08; no change of members (4 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from t unit A3 tea building 56-64 shoreditch high st london (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from t unit A3 tea building 56-64 shoreditch high st london (1 page) |
13 January 2009 | Location of register of members (1 page) |
13 January 2009 | Director's Change of Particulars / jaime ritchie / 15/12/2008 / HouseName/Number was: , now: 61A; Street was: flat 8 quebec wharf, now: colvestone crescent; Post Code was: E8 4DJ, now: E8 2LJ (1 page) |
13 January 2009 | Director's change of particulars / jaime ritchie / 15/12/2008 (1 page) |
13 January 2009 | Location of register of members (1 page) |
6 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
6 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
28 April 2008 | Director and Secretary's Change of Particulars / david lewis / 21/04/2008 / HouseName/Number was: , now: flat 16 27-29; Street was: flat 16, now: melbourne house; Area was: 27-29 collingham road, now: collingham road (1 page) |
28 April 2008 | Director and secretary's change of particulars / david lewis / 21/04/2008 (1 page) |
14 September 2007 | Return made up to 15/07/07; no change of members (7 pages) |
14 September 2007 | Return made up to 15/07/07; no change of members
|
3 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
3 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
14 September 2006 | Return made up to 15/07/06; full list of members (11 pages) |
14 September 2006 | Return made up to 15/07/06; full list of members
|
27 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
27 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
7 November 2005 | Ad 20/07/05--------- £ si 2@1=2 £ ic 94/96 (2 pages) |
7 November 2005 | Ad 20/07/05--------- £ si 2@1=2 £ ic 94/96 (2 pages) |
4 August 2005 | Return made up to 15/07/05; full list of members
|
4 August 2005 | Return made up to 15/07/05; full list of members (11 pages) |
29 June 2005 | Amended accounts made up to 31 December 2004 (7 pages) |
29 June 2005 | Amended accounts made up to 31 December 2004 (7 pages) |
31 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
31 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
24 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | Ad 14/04/04--------- £ si 26@1 (2 pages) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | Ad 19/10/04--------- £ si 5@1=5 £ ic 89/94 (2 pages) |
24 November 2004 | Ad 13/07/04--------- £ si 61@1 (4 pages) |
24 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 2004 | Ad 19/10/04--------- £ si 5@1=5 £ ic 89/94 (2 pages) |
24 November 2004 | Ad 13/07/04--------- £ si 61@1 (4 pages) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | Ad 14/04/04--------- £ si 26@1 (2 pages) |
28 October 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
28 October 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
1 September 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Return made up to 15/07/04; full list of members
|
25 August 2004 | Return made up to 15/07/04; full list of members (10 pages) |
20 January 2004 | Registered office changed on 20/01/04 from: 59A old bethnal green road london E2 6QA (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: 59A old bethnal green road london E2 6QA (1 page) |
15 July 2003 | Incorporation (16 pages) |