London
SW14 8QS
Secretary Name | RHP Accountancy Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 09 November 2005(16 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (closed 09 October 2018) |
Correspondence Address | 7 Ellison Road London SW13 0AD |
Director Name | Frederick Madden |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 March 1995) |
Role | Financial Consultant |
Correspondence Address | 9b St Aidans Road East Dulwich London SE22 0RP |
Secretary Name | Katherine Ann Poulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(3 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 09 November 2005) |
Role | Company Director |
Correspondence Address | 21 Welbeck Street London W1M 7PG |
Director Name | David Hare |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1995(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 12 August 2005) |
Role | Property Manager |
Correspondence Address | 10 Long Street Atherstone Warwickshire CV9 1AX |
Director Name | Michael Leon |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(15 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 09 November 2005) |
Role | Consultant |
Correspondence Address | 245 Upper Richmond Road West London SW14 8QS |
Director Name | LSG Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2009(20 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 06 November 2017) |
Correspondence Address | Clearwater House 4-7 Manchester Street London W1U 3AE |
Registered Address | Britannia House Glenthorne Road London W6 0LH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Kingley Properties LTD 99.00% Ordinary |
---|---|
1 at £1 | Michael Leon 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34 |
Current Liabilities | £50,114 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
3 May 1990 | Delivered on: 16 May 1990 Persons entitled: Kleinwart Benson LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 durham terrace london W2 floating charge over. Undertaking and all property and assets. Outstanding |
---|
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
21 December 2017 | Micro company accounts made up to 31 October 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
21 December 2017 | Termination of appointment of Lsg Corporate Services Limited as a director on 6 November 2017 (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF to Britannia House Glenthorne Road London W6 0LH on 19 December 2017 (1 page) |
27 January 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
26 November 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
23 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 June 2015 | Registered office address changed from Clearwater House 4-7 Manchester Stree London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 24 June 2015 (1 page) |
11 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
16 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
9 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 December 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2011 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
4 February 2011 | Secretary's details changed for Rhp Accountancy Ltd on 1 October 2009 (2 pages) |
4 February 2011 | Secretary's details changed for Rhp Accountancy Ltd on 1 October 2009 (2 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
25 February 2010 | Appointment of Lsg Corporate Services Limited as a director (2 pages) |
25 February 2010 | Registered office address changed from 245 Upper Richmond Road West London SW14 8QS on 25 February 2010 (2 pages) |
10 December 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
12 July 2009 | Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page) |
7 July 2009 | Return made up to 28/09/08; full list of members (3 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2007 | Variation order (3 pages) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | New secretary appointed (1 page) |
27 September 2006 | New director appointed (2 pages) |
6 February 2006 | Director resigned (1 page) |
25 October 2005 | Ad 01/04/00--------- £ si 100@1=100 £ ic 101/201 (2 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: park business centre kilburn park road london NW6 5LF (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Restoration by order of the court (3 pages) |
18 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: 21 welbeck street london W1M 7PG (1 page) |
20 March 2002 | Director's particulars changed (1 page) |
20 March 2002 | Restoration by order of the court (2 pages) |
20 March 2002 | Ad 20/03/95--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
20 March 2002 | Company name changed majortown LIMITED\certificate issued on 20/03/02 (2 pages) |
20 March 2002 | New director appointed (2 pages) |
3 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
25 July 1995 | Compulsory strike-off action has been discontinued (2 pages) |
18 April 1995 | First Gazette notice for compulsory strike-off (1 page) |
24 March 1994 | Return made up to 28/09/92; full list of members (6 pages) |
24 March 1994 | Return made up to 28/09/93; no change of members (4 pages) |
9 June 1993 | Full accounts made up to 31 March 1990 (8 pages) |
9 June 1993 | Full accounts made up to 31 March 1991 (8 pages) |
4 May 1993 | First Gazette notice for compulsory strike-off (1 page) |
30 April 1993 | Strike-off action suspended (1 page) |
24 December 1992 | Director resigned;new director appointed (2 pages) |
16 May 1990 | Particulars of mortgage/charge (3 pages) |
8 December 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 December 1989 | Resolutions
|
31 October 1989 | Registered office changed on 31/10/89 from: classic house 174/180 old street london EC1V 9BP (1 page) |
28 September 1989 | Incorporation (15 pages) |
28 September 1989 | Certificate of incorporation (1 page) |