Chiswick
London
W4 5SR
Secretary Name | Mr Richard Eugene Hutchinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 1998(1 year after company formation) |
Appointment Duration | 17 years, 2 months (closed 23 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wheatcroft Roseacre Barns Pimlico Hemel Hempstead Hertfordshire HP3 8SF |
Director Name | Lisa Ida Betti |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1998(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 23 September 2015) |
Role | Marketing Consultant |
Correspondence Address | 49 Thorney Hedge Road London W4 5SB |
Secretary Name | Anthony Sidney Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(3 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 July 1998) |
Role | Company Director |
Correspondence Address | Orchard End Holton Oxford OX33 1PU |
Director Name | Alan Gilby |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(2 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 April 2005) |
Role | Company Director |
Correspondence Address | 3 Crescent Road Beckenham Kent BR3 6NF |
Director Name | Daniel John Fernandez |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(4 years after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 30 July 2001) |
Role | Marketing Director |
Correspondence Address | 24 Pyrmont Road Chiswick London W4 3NR |
Director Name | Samuel Richard Newton Brownfield |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 August 2006) |
Role | Company Director |
Correspondence Address | 6 The Courtyard 69a Gowan Avenue London SW6 6RH |
Director Name | Velocity Company (Holdings) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | Orchard Court Orchard Lane Bristol Avon BS1 5DS |
Secretary Name | Velocity Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | Orchard Court Orchard Lane Bristol Avon BS1 5DS |
Director Name | Tynan D'Arcy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1997(3 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 June 1998) |
Correspondence Address | 8 Park Stree Old Windsor Windsor Berkshire SL4 2LU |
Registered Address | Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£347,914 |
Current Liabilities | £277,074 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2015 | Final Gazette dissolved following liquidation (1 page) |
23 June 2015 | Notice of final account prior to dissolution (1 page) |
23 June 2015 | Return of final meeting of creditors (1 page) |
23 June 2015 | Notice of final account prior to dissolution (1 page) |
28 April 2015 | Registered office address changed from Hollins Mount Hollins Lane Bury BL9 8DG to Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from Hollins Mount Hollins Lane Bury BL9 8DG to Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 28 April 2015 (1 page) |
24 September 2013 | Registered office address changed from Lamb House Church Street London W4 2PD on 24 September 2013 (2 pages) |
24 September 2013 | Registered office address changed from Lamb House Church Street London W4 2PD on 24 September 2013 (2 pages) |
3 June 2008 | Order of court to wind up (2 pages) |
3 June 2008 | Order of court to wind up (2 pages) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: 540 chiswick high road london W4 5RG (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 540 chiswick high road london W4 5RG (1 page) |
18 July 2007 | Return made up to 03/07/07; full list of members (7 pages) |
18 July 2007 | Return made up to 03/07/07; full list of members (7 pages) |
6 February 2007 | Company name changed the big sweetie jar LTD\certificate issued on 06/02/07 (2 pages) |
6 February 2007 | Company name changed the big sweetie jar LTD\certificate issued on 06/02/07 (2 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
25 October 2006 | Return made up to 03/07/06; full list of members (8 pages) |
25 October 2006 | Return made up to 03/07/06; full list of members (8 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
4 July 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
4 July 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
15 February 2006 | Particulars of mortgage/charge (6 pages) |
15 February 2006 | Particulars of mortgage/charge (6 pages) |
19 July 2005 | Return made up to 03/07/05; full list of members (8 pages) |
19 July 2005 | Return made up to 03/07/05; full list of members (8 pages) |
29 June 2005 | Resolutions
|
29 June 2005 | Resolutions
|
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
25 February 2005 | Company name changed orlan LTD\certificate issued on 25/02/05 (2 pages) |
25 February 2005 | Company name changed orlan LTD\certificate issued on 25/02/05 (2 pages) |
14 February 2005 | Company name changed liquorice LIMITED\certificate issued on 14/02/05 (2 pages) |
14 February 2005 | Company name changed liquorice LIMITED\certificate issued on 14/02/05 (2 pages) |
16 September 2004 | Resolutions
|
16 September 2004 | Resolutions
|
20 August 2004 | Accounts for a small company made up to 31 December 2003 (11 pages) |
20 August 2004 | Accounts for a small company made up to 31 December 2003 (11 pages) |
9 July 2004 | Return made up to 03/07/04; full list of members (8 pages) |
9 July 2004 | Return made up to 03/07/04; full list of members (8 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: 11 napier place london W14 8LG (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: 11 napier place london W14 8LG (1 page) |
29 January 2004 | Director's particulars changed (1 page) |
29 January 2004 | Director's particulars changed (1 page) |
19 September 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
19 September 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
30 August 2003 | Accounts for a small company made up to 31 October 2002 (10 pages) |
30 August 2003 | Accounts for a small company made up to 31 October 2002 (10 pages) |
18 July 2003 | Return made up to 03/07/03; full list of members (8 pages) |
18 July 2003 | Return made up to 03/07/03; full list of members (8 pages) |
16 November 2002 | Accounts for a small company made up to 31 October 2001 (10 pages) |
16 November 2002 | Accounts for a small company made up to 31 October 2001 (10 pages) |
7 November 2002 | Ad 01/10/02--------- £ si [email protected]=812 £ ic 1187/1999 (2 pages) |
7 November 2002 | Ad 01/10/02--------- £ si [email protected]=812 £ ic 1187/1999 (2 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
25 July 2002 | Return made up to 03/07/02; full list of members (8 pages) |
25 July 2002 | Return made up to 03/07/02; full list of members (8 pages) |
13 June 2002 | Accounts for a small company made up to 31 October 2000 (9 pages) |
13 June 2002 | Accounts for a small company made up to 31 October 2000 (9 pages) |
11 February 2002 | Ad 09/10/01--------- £ si [email protected]=187 £ ic 1000/1187 (2 pages) |
11 February 2002 | S-div 16/10/01 (1 page) |
11 February 2002 | S-div 16/10/01 (1 page) |
11 February 2002 | Resolutions
|
11 February 2002 | Ad 09/10/01--------- £ si [email protected]=187 £ ic 1000/1187 (2 pages) |
11 February 2002 | £ nc 1000/2000 09/10/01 (1 page) |
11 February 2002 | Resolutions
|
11 February 2002 | £ nc 1000/2000 09/10/01 (1 page) |
5 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
19 July 2001 | New director appointed (1 page) |
19 July 2001 | New director appointed (1 page) |
18 July 2001 | Return made up to 03/07/01; full list of members (7 pages) |
18 July 2001 | Return made up to 03/07/01; full list of members (7 pages) |
15 May 2001 | Ad 17/10/00--------- £ si 150@1=150 £ ic 100/250 (2 pages) |
15 May 2001 | Ad 17/10/00--------- £ si 150@1=150 £ ic 100/250 (2 pages) |
15 May 2001 | Ad 03/10/00--------- £ si 750@1=750 £ ic 250/1000 (2 pages) |
15 May 2001 | Ad 03/10/00--------- £ si 750@1=750 £ ic 250/1000 (2 pages) |
10 April 2001 | Resolutions
|
10 April 2001 | Resolutions
|
10 April 2001 | £ nc 100/1000 02/10/00 (1 page) |
10 April 2001 | £ nc 100/1000 02/10/00 (1 page) |
27 February 2001 | Particulars of mortgage/charge (3 pages) |
27 February 2001 | Particulars of mortgage/charge (3 pages) |
29 August 2000 | Full accounts made up to 31 October 1999 (14 pages) |
29 August 2000 | Full accounts made up to 31 October 1999 (14 pages) |
28 July 2000 | Return made up to 03/07/00; full list of members (7 pages) |
28 July 2000 | Return made up to 03/07/00; full list of members (7 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
8 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
8 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
25 March 1999 | Full accounts made up to 31 October 1998 (13 pages) |
25 March 1999 | Full accounts made up to 31 October 1998 (13 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
19 October 1998 | Resolutions
|
19 October 1998 | Resolutions
|
3 August 1998 | Return made up to 03/07/98; full list of members (6 pages) |
3 August 1998 | Return made up to 03/07/98; full list of members (6 pages) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | Registered office changed on 26/07/98 from: 8 park street windsor swindon SN1 4LU (1 page) |
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | Registered office changed on 26/07/98 from: 8 park street windsor swindon SN1 4LU (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
26 March 1998 | Accounting reference date extended from 31/07/98 to 31/10/98 (1 page) |
26 March 1998 | Accounting reference date extended from 31/07/98 to 31/10/98 (1 page) |
18 December 1997 | Memorandum and Articles of Association (5 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | Ad 30/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 December 1997 | Memorandum and Articles of Association (11 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Ad 30/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 December 1997 | Memorandum and Articles of Association (5 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | Memorandum and Articles of Association (11 pages) |
18 December 1997 | New secretary appointed (2 pages) |
19 November 1997 | Company name changed velocity 204 LIMITED\certificate issued on 20/11/97 (2 pages) |
19 November 1997 | Company name changed velocity 204 LIMITED\certificate issued on 20/11/97 (2 pages) |
3 July 1997 | Incorporation (16 pages) |
3 July 1997 | Incorporation (16 pages) |