London
W1W 7BL
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 October 1999(22 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 21 June 2011) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Philip Murray Stokes |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 April 1998) |
Role | Company Director |
Correspondence Address | Rose Cottage Sark Channel Islands GY9 0SA |
Director Name | Veronica Joan Stokes |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 July 2002) |
Role | Company Director |
Correspondence Address | Rose Cottage Sark Channel Islands GY9 0SA |
Director Name | Mr Matthew Charles Stokes |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1998(21 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 September 2009) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | Flat No 5117 Golden Sands No 5 PO Box 500462 Mankhol Dubai United Arab Emirates |
Secretary Name | Burtons Fiduciary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1992(15 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 13 October 1999) |
Correspondence Address | Sceptre House 169-173 Regent Street London W1R 7FB |
Registered Address | 5 Bourlet Close London W1W 7BL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £145,542 |
Cash | £475,793 |
Current Liabilities | £333,298 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | Director's details changed for Mr Andrew Moray Stuart on 23 December 2010 (3 pages) |
25 January 2011 | Director's details changed for Mr Andrew Moray Stuart on 23 December 2010 (3 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
12 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders Statement of capital on 2009-10-12
|
12 October 2009 | Director's details changed for Rt Hon Andrew Moray Stuart on 5 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Rt Hon Andrew Moray Stuart on 5 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders Statement of capital on 2009-10-12
|
12 October 2009 | Director's details changed for Rt Hon Andrew Moray Stuart on 5 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders Statement of capital on 2009-10-12
|
12 October 2009 | Director's details changed for Rt Hon Andrew Moray Stuart on 5 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Rt Hon Andrew Moray Stuart on 5 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Rt Hon Andrew Moray Stuart on 5 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for London Secretaries Limited on 5 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for London Secretaries Limited on 5 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for London Secretaries Limited on 5 October 2009 (2 pages) |
30 September 2009 | Director appointed andrew stuart (2 pages) |
30 September 2009 | Director appointed andrew stuart (2 pages) |
30 September 2009 | Appointment Terminated Director matthew stokes (1 page) |
30 September 2009 | Appointment terminated director matthew stokes (1 page) |
30 April 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
30 April 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
7 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
7 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
23 July 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
23 July 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
10 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
10 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
8 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
8 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
30 October 2006 | Return made up to 05/10/06; full list of members (5 pages) |
30 October 2006 | Return made up to 05/10/06; full list of members (5 pages) |
11 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
11 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
11 October 2005 | Return made up to 05/10/05; full list of members (6 pages) |
11 October 2005 | Return made up to 05/10/05; full list of members (6 pages) |
19 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
19 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
21 January 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
21 January 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
14 October 2004 | Return made up to 05/10/04; full list of members (6 pages) |
14 October 2004 | Return made up to 05/10/04; full list of members (6 pages) |
6 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
6 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 August 2004 | Director's particulars changed (1 page) |
2 August 2004 | Director's particulars changed (1 page) |
12 January 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
12 January 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
29 October 2003 | Return made up to 05/10/03; full list of members (6 pages) |
29 October 2003 | Return made up to 05/10/03; full list of members
|
7 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
7 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
17 October 2002 | Return made up to 05/10/02; full list of members (6 pages) |
17 October 2002 | Return made up to 05/10/02; full list of members (6 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
17 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
17 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: 118 wrottesley road london NW10 5XR (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: 118 wrottesley road london NW10 5XR (1 page) |
1 February 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
1 February 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
31 December 2001 | Secretary's particulars changed (1 page) |
31 December 2001 | Secretary's particulars changed (1 page) |
17 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
17 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
11 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
11 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
24 January 2001 | Full accounts made up to 31 December 1999 (8 pages) |
24 January 2001 | Full accounts made up to 31 December 1999 (8 pages) |
22 November 2000 | Return made up to 05/10/00; full list of members (6 pages) |
22 November 2000 | Return made up to 05/10/00; full list of members (6 pages) |
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
15 November 1999 | Return made up to 05/10/99; full list of members (6 pages) |
15 November 1999 | Return made up to 05/10/99; full list of members (6 pages) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Full accounts made up to 31 December 1998 (35 pages) |
18 October 1999 | New secretary appointed (2 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (35 pages) |
18 October 1999 | New secretary appointed (2 pages) |
12 August 1999 | Return made up to 05/10/98; no change of members (4 pages) |
12 August 1999 | Return made up to 05/10/98; no change of members (4 pages) |
13 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
13 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: caprice house 3 new burlington street london W1X 1FE (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: caprice house 3 new burlington street london W1X 1FE (1 page) |
12 January 1998 | Full accounts made up to 31 December 1996 (9 pages) |
12 January 1998 | Full accounts made up to 31 December 1996 (9 pages) |
29 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
29 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
21 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
21 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
25 October 1996 | Return made up to 05/10/96; full list of members (46 pages) |
25 October 1996 | Return made up to 05/10/96; full list of members (46 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
27 November 1995 | Return made up to 05/10/95; no change of members (6 pages) |
27 November 1995 | Return made up to 05/10/95; no change of members (8 pages) |
15 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
15 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
2 July 1984 | Annual return made up to 14/10/82 (4 pages) |
2 July 1984 | Annual return made up to 14/10/82 (4 pages) |
27 July 1977 | Allotment of shares (1 page) |
27 July 1977 | Allotment of shares (1 page) |
1 February 1977 | Incorporation (10 pages) |
1 February 1977 | Incorporation (10 pages) |