London
SW10 0PR
Director Name | John Bryson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5b Burnaby Street London SW10 0PR |
Secretary Name | John Bryson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5b Burnaby Street London SW10 0PR |
Secretary Name | Mrs Barbara Tavares Penninkhof |
---|---|
Status | Resigned |
Appointed | 01 September 2013(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2014) |
Role | Company Director |
Correspondence Address | 5(B) Burnaby Street London SW10 0PR |
Registered Address | C12 Marquis Court Marquisway Gateshead Tyne & Wear NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | -£126,998 |
Cash | £2,337 |
Current Liabilities | £40,459 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 November 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
7 June 2016 | Liquidators statement of receipts and payments to 9 April 2016 (7 pages) |
7 June 2016 | Liquidators' statement of receipts and payments to 9 April 2016 (7 pages) |
13 May 2015 | Notice of Constitution of Liquidation Committee (2 pages) |
7 May 2015 | Registered office address changed from 5(B) Burnaby Street London SW10 0PR to C12 Marquis Court Marquisway Gateshead Tyne & Wear NE11 0RU on 7 May 2015 (2 pages) |
7 May 2015 | Registered office address changed from 5(B) Burnaby Street London SW10 0PR to C12 Marquis Court Marquisway Gateshead Tyne & Wear NE11 0RU on 7 May 2015 (2 pages) |
27 April 2015 | Appointment of a voluntary liquidator (1 page) |
27 April 2015 | Statement of affairs with form 4.19 (5 pages) |
23 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
8 October 2014 | Termination of appointment of Barbara Tavares Penninkhof as a secretary on 1 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Barbara Tavares Penninkhof as a secretary on 1 October 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 March 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 September 2013 | Appointment of Mrs Barbara Tavares Penninkhof as a secretary (1 page) |
6 August 2013 | Termination of appointment of John Bryson as a secretary (1 page) |
6 August 2013 | Termination of appointment of John Bryson as a director (1 page) |
17 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Registered office address changed from 145-157 St. John Street London EC1V 4PY England on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from 145-157 St. John Street London EC1V 4PY England on 9 October 2012 (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 April 2011 | Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 5 April 2011 (1 page) |
13 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Antonio Capelao on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for John Bryson on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Antonio Capelao on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for John Bryson on 9 February 2010 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from unit 1Q2 - cooper house 2 michael road london SW6 2AD (1 page) |
16 March 2009 | Return made up to 21/12/08; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: unit FF8-1955 building 2 michael road london SW6 2AD (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: unit 1Q2 - cooper house 2 michael road london SW6 2AD (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
21 December 2006 | Incorporation (16 pages) |