Chingford
London
E4 8NS
Secretary Name | Mr David Edward Alan Beckham |
---|---|
Status | Closed |
Appointed | 06 November 2009(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 27 December 2011) |
Role | Company Director |
Correspondence Address | 143 Hampton Road Chingford London E4 8NS |
Secretary Name | Mr Bradley Carl Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Role | Tax Partner |
Country of Residence | England |
Correspondence Address | 9 Butterburn Close Haydon Grange Newcastle Upon Tyne Tyne & Wear NE7 7GR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | RHK Business Advisers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 November 2009) |
Correspondence Address | Coburg House 1 Coburg Street Gateshead Tyne & Wear NE8 1NS |
Registered Address | Coburg House 1 Coburg Street Gateshead Tyne & Wear NE8 1NS |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£70,065 |
Cash | £11,464 |
Current Liabilities | £132,492 |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2010 | Compulsory strike-off action has been suspended (1 page) |
2 October 2010 | Compulsory strike-off action has been suspended (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2010 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
10 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2010 | Annual return made up to 22 July 2009 with a full list of shareholders (3 pages) |
9 February 2010 | Annual return made up to 22 July 2009 with a full list of shareholders (3 pages) |
10 December 2009 | Appointment of Mr David Edward Alan Beckham as a secretary (1 page) |
10 December 2009 | Appointment of Mr David Edward Alan Beckham as a secretary (1 page) |
9 December 2009 | Termination of appointment of Rhk Business Advisers Llp as a secretary (1 page) |
9 December 2009 | Termination of appointment of Rhk Business Advisers Llp as a secretary (1 page) |
12 September 2009 | Compulsory strike-off action has been suspended (1 page) |
12 September 2009 | Compulsory strike-off action has been suspended (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | Secretary's change of particulars / rhk / 01/04/2009 (1 page) |
7 April 2009 | Secretary's Change of Particulars / rhk / 01/04/2009 / Surname was: rhk, now: rhk business advisers LLP (1 page) |
7 October 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 October 2008 | Return made up to 22/07/08; full list of members (3 pages) |
3 October 2008 | Return made up to 22/07/08; full list of members (3 pages) |
4 March 2008 | Appointment Terminated Secretary bradley thomas (1 page) |
4 March 2008 | Secretary appointed rhk (2 pages) |
4 March 2008 | Secretary appointed rhk (2 pages) |
4 March 2008 | Appointment terminated secretary bradley thomas (1 page) |
7 December 2007 | Return made up to 22/07/07; full list of members (2 pages) |
7 December 2007 | Return made up to 22/07/07; full list of members (2 pages) |
2 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
2 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
5 September 2006 | Return made up to 22/07/06; full list of members (2 pages) |
5 September 2006 | Return made up to 22/07/06; full list of members (2 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
25 August 2005 | New secretary appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | New secretary appointed (2 pages) |
22 July 2005 | Incorporation (16 pages) |
22 July 2005 | Incorporation (16 pages) |