London
W1H 1DP
Secretary Name | Fe Corporate Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 03 July 2009(5 years, 11 months after company formation) |
Appointment Duration | 7 years (closed 10 July 2016) |
Correspondence Address | Suite 5 Viking House Daneholes Roundabout Grays RM16 2XE |
Director Name | Mr Martin John Pritchard |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 806, Beatty House Dolphin Square London SW1V 3PN |
Director Name | Susan Mary Wallworth |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 392 Lauderdale Tower Barbican London EC2Y 8NA |
Secretary Name | Mr Martin John Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 806, Beatty House Dolphin Square London SW1V 3PN |
Director Name | Penny Janice Lee |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 November 2008) |
Role | Company Director |
Correspondence Address | 34 Forest Road Ilford Essex IG10 1DX |
Director Name | Heather Rachel Pritchard |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 September 2006) |
Role | Company Director |
Correspondence Address | 29 New Atlas Wharf 3 Amhem Place London E14 3SS |
Director Name | Lisa Jane Palfrey |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 June 2007) |
Role | Company Director |
Correspondence Address | 305 Stafford Road Caterham Surrey CR3 6NN |
Director Name | Jane Anne Nizamoglu |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 2007) |
Role | Company Director |
Correspondence Address | 18 Rounton Road Waltham Abbey Essex EN9 3AR |
Director Name | Mr Michael Bryan Swales |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 19 November 2009) |
Role | Nominee |
Country of Residence | England |
Correspondence Address | 26 Buckridge Building London EC1N 7UP |
Director Name | Mr Ian Pass |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | London Virtual Law Centre 78 York Street London W1H 1DP |
Director Name | Mr Norman Jevons Scaggs |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 16 February 2012) |
Role | Company Director |
Country of Residence | West Yorkshire |
Correspondence Address | Suite 2g Premier House Holmes Road Sowerby Bridge Halifax West Yorkshire HX6 3LD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Nathan Maknight Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2008(4 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 November 2008) |
Correspondence Address | 1 Berkeley Street London W1J 8DJ |
Registered Address | Suite 2g Premier House Holmes Road Sowerby Bridge Halifax West Yorkshire HX6 3LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Sowerby Bridge |
Built Up Area | West Yorkshire |
Year | 2007 |
---|---|
Net Worth | -£48,798 |
Cash | £40,626 |
Current Liabilities | £91,876 |
Latest Accounts | 31 December 2007 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2014 | Dissolution deferment (1 page) |
16 May 2013 | Order of court to wind up (2 pages) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | Termination of appointment of a director (2 pages) |
17 February 2012 | Termination of appointment of Norman Scaggs as a director (2 pages) |
23 February 2011 | Termination of appointment of a director (2 pages) |
23 February 2011 | Appointment of Mr Norman Jevons Scaggs as a director (3 pages) |
23 February 2011 | Registered office address changed from Suite 2G Premier House Holmes Road Sowerby Bridge Halifax West Yorkshire HX6 3LD on 23 February 2011 (2 pages) |
23 February 2011 | Registered office address changed from London Virtual Law Centre 78 York Street London W1H 1DP on 23 February 2011 (2 pages) |
18 February 2011 | Termination of appointment of Ian Pass as a director (2 pages) |
18 February 2011 | Appointment of Mr Norman Jevons Scaggs as a director (3 pages) |
11 March 2010 | Compulsory strike-off action has been suspended (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2009 | Appointment of Mr Ian Pass as a director (2 pages) |
26 November 2009 | Termination of appointment of Michael Swales as a director (1 page) |
8 September 2009 | Return made up to 15/07/09; full list of members (5 pages) |
9 July 2009 | Secretary appointed fe corporate services LTD (2 pages) |
22 January 2009 | Secretary appointed london virtual law centre (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 326A limpsfield road south croydon CR2 9BX (1 page) |
22 January 2009 | Appointment terminated secretary nathan maknight company secretarial LIMITED (1 page) |
22 January 2009 | Director appointed michael swales (1 page) |
22 January 2009 | Appointment terminated director penny lee (1 page) |
22 January 2009 | Appointment terminated director martin pritchard (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
17 July 2008 | Appointment terminated secretary martin pritchard (1 page) |
27 June 2008 | Appointment terminate, director and secretary jane robbins logged form (1 page) |
24 June 2008 | Secretary appointed nathan maknight company secretarial LIMITED (2 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from 8 unity street college green bristol avon BS1 5HH (1 page) |
30 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2007 | Director resigned (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2007 | Return made up to 15/07/07; full list of members (4 pages) |
14 August 2007 | Director resigned (1 page) |
7 August 2007 | Ad 18/06/07--------- £ si 250@1=250 £ ic 1000/1250 (1 page) |
7 August 2007 | Resolutions
|
7 August 2007 | Nc inc already adjusted 18/06/07 (1 page) |
22 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2006 | Ad 01/09/06--------- £ si 454@1=454 £ ic 546/1000 (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 October 2006 | Director resigned (1 page) |
23 August 2006 | Return made up to 15/07/06; full list of members (4 pages) |
23 August 2006 | Director's particulars changed (1 page) |
24 January 2006 | Ad 06/01/06--------- £ si 50@1=50 £ ic 496/546 (2 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: charter house, the square lower bristol road bath somerset BA2 3BH (1 page) |
12 January 2006 | New director appointed (1 page) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: charter house the square lower bristol road bath somerset BA2 3BH (1 page) |
12 August 2005 | Return made up to 15/07/05; full list of members (4 pages) |
20 May 2005 | Particulars of mortgage/charge (9 pages) |
4 October 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
4 October 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
29 September 2004 | Ad 02/09/04-21/09/04 £ si 396@1=396 £ ic 100/496 (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | Ad 01/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 September 2004 | Director resigned (1 page) |
2 August 2004 | Return made up to 15/07/04; full list of members
|
2 October 2003 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
21 August 2003 | Ad 15/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New secretary appointed;new director appointed (2 pages) |
15 July 2003 | Incorporation (12 pages) |