Raynes Park
London
SW20 8BD
Secretary Name | JT Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2003(23 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 29 September 2015) |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Director Name | Angela Cox |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | 2 Redgrave Road Putney London SW15 1PX |
Secretary Name | Angela Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | 2 Redgrave Road Putney London SW15 1PX |
Secretary Name | Chester Oak Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1999(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2003) |
Correspondence Address | 162-164 Upper Richmond Road London SW15 2SL |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | David Ormston Cox 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £576 |
Latest Accounts | 30 April 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2015 | Application to strike the company off the register (3 pages) |
7 June 2015 | Application to strike the company off the register (3 pages) |
2 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
4 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 July 2014 | Previous accounting period extended from 31 October 2013 to 30 April 2014 (1 page) |
1 July 2014 | Previous accounting period extended from 31 October 2013 to 30 April 2014 (1 page) |
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 May 2013 | Registered office address changed from 15 Buckingham Gate London SW1E 6LB United Kingdom on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from 15 Buckingham Gate London SW1E 6LB United Kingdom on 17 May 2013 (1 page) |
18 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Secretary's details changed for Jt Nominees Limited on 1 January 2013 (2 pages) |
18 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Secretary's details changed for Jt Nominees Limited on 1 January 2013 (2 pages) |
18 March 2013 | Secretary's details changed for Jt Nominees Limited on 1 January 2013 (2 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
29 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
2 August 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
2 August 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Secretary's details changed for Jt Nominees Limited on 31 January 2011 (2 pages) |
28 February 2011 | Director's details changed for David Ormston Cox on 31 January 2011 (2 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Secretary's details changed for Jt Nominees Limited on 31 January 2011 (2 pages) |
28 February 2011 | Director's details changed for David Ormston Cox on 31 January 2011 (2 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
8 March 2010 | Director's details changed for David Ormston Cox on 8 February 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Jt Nominees Limited on 8 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Secretary's details changed for Jt Nominees Limited on 8 February 2010 (2 pages) |
8 March 2010 | Registered office address changed from 162 - 164 Upper Richmond Road Putney London SW15 2SL on 8 March 2010 (1 page) |
8 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Registered office address changed from 162 - 164 Upper Richmond Road Putney London SW15 2SL on 8 March 2010 (1 page) |
8 March 2010 | Director's details changed for David Ormston Cox on 8 February 2010 (2 pages) |
8 March 2010 | Registered office address changed from 162 - 164 Upper Richmond Road Putney London SW15 2SL on 8 March 2010 (1 page) |
8 March 2010 | Director's details changed for David Ormston Cox on 8 February 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Jt Nominees Limited on 8 February 2010 (2 pages) |
25 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
25 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
1 April 2009 | Director's change of particulars / david cox / 01/02/2008 (1 page) |
1 April 2009 | Return made up to 31/01/09; full list of members (3 pages) |
1 April 2009 | Return made up to 31/01/09; full list of members (3 pages) |
1 April 2009 | Director's change of particulars / david cox / 01/02/2008 (1 page) |
3 September 2008 | Total exemption small company accounts made up to 31 October 2007 (1 page) |
3 September 2008 | Total exemption small company accounts made up to 31 October 2007 (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (1 page) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (1 page) |
23 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
23 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
17 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
17 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
10 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
10 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
24 May 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
24 May 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
10 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
10 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
22 May 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
22 May 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
25 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
12 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
12 February 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
12 February 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
6 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
6 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
6 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
6 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
4 September 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
4 September 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
9 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
9 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
5 October 1999 | Secretary resigned;director resigned (1 page) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Secretary resigned;director resigned (1 page) |
5 October 1999 | New secretary appointed (2 pages) |
3 September 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
3 September 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
9 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
9 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
10 July 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
10 July 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
4 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
4 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
21 March 1997 | Full accounts made up to 31 October 1996 (8 pages) |
21 March 1997 | Full accounts made up to 31 October 1996 (8 pages) |
12 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
12 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
9 August 1996 | Resolutions
|
9 August 1996 | Resolutions
|
7 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
7 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
18 July 1995 | Full accounts made up to 31 October 1994 (8 pages) |
18 July 1995 | Full accounts made up to 31 October 1994 (8 pages) |