London
W1U 6TQ
Secretary Name | Mrs Dhakshayini Shanmugathas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Gordon Avenue Stanmore Middlesex HA7 3QS |
Director Name | John Edward Cousins |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bulstrode Street London W1M 5FR |
Director Name | Gigi Ann Lee |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2009(19 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 January 2010) |
Role | Real Estate Management |
Country of Residence | United States |
Correspondence Address | 6929 Precinct Line Road North Richland Hills Texas 76180-4321 United States |
Secretary Name | Gigi Ann Lee |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 April 2009(19 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 January 2010) |
Role | Real Estate Management |
Country of Residence | United States |
Correspondence Address | 6929 Precinct Line Road North Richland Hills Texas 76180-4321 United States |
Secretary Name | Chatel Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1991(2 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 18 June 2003) |
Correspondence Address | 6 Lansdowne Mews Holland Park London W11 3BH |
Registered Address | 2nd Floor 88-90 Baker Street London W1U 6TQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £138,935 |
Cash | £999,748 |
Current Liabilities | £1,119,391 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 May 2011 | Voluntary strike-off action has been suspended (1 page) |
4 May 2011 | Voluntary strike-off action has been suspended (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2011 | Application to strike the company off the register (3 pages) |
14 February 2011 | Application to strike the company off the register (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders Statement of capital on 2010-12-21
|
21 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders Statement of capital on 2010-12-21
|
16 June 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
25 January 2010 | Termination of appointment of Gigi Lee as a secretary (1 page) |
25 January 2010 | Termination of appointment of Gigi Lee as a secretary (1 page) |
25 January 2010 | Termination of appointment of Gigi Lee as a director (1 page) |
25 January 2010 | Termination of appointment of Gigi Lee as a director (1 page) |
18 January 2010 | Director's details changed for Mr George Ivan Morrison on 1 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr George Ivan Morrison on 1 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr George Ivan Morrison on 1 January 2010 (2 pages) |
23 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from 20 bulstrode street london W1U 2JW (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from 20 bulstrode street london W1U 2JW (1 page) |
18 May 2009 | Director and secretary appointed gigi ann lee (2 pages) |
18 May 2009 | Appointment terminated secretary dhakshayini shanmugathas (1 page) |
18 May 2009 | Appointment Terminated Secretary dhakshayini shanmugathas (1 page) |
18 May 2009 | Director and secretary appointed gigi ann lee (2 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
15 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
15 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
4 July 2008 | Appointment terminated director john cousins (1 page) |
4 July 2008 | Appointment Terminated Director john cousins (1 page) |
22 April 2008 | Return made up to 21/11/07; full list of members (3 pages) |
22 April 2008 | Return made up to 21/11/07; full list of members (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 December 2006 | Return made up to 21/11/06; full list of members (7 pages) |
13 December 2006 | Return made up to 21/11/06; full list of members (7 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 January 2006 | Return made up to 21/11/05; full list of members (7 pages) |
3 January 2006 | Return made up to 21/11/05; full list of members (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
23 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
23 December 2004 | Return made up to 21/11/04; full list of members
|
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
11 February 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
11 February 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
23 December 2003 | Return made up to 21/11/03; full list of members (6 pages) |
23 December 2003 | Return made up to 21/11/03; full list of members (6 pages) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | Registered office changed on 25/06/03 from: 6 lansdowne mews london W11 3BH (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: 6 lansdowne mews london W11 3BH (1 page) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | Secretary resigned (1 page) |
26 January 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
26 January 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
28 November 2002 | Return made up to 21/11/02; full list of members (6 pages) |
28 November 2002 | Return made up to 21/11/02; full list of members (6 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (9 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (9 pages) |
27 November 2001 | Return made up to 21/11/01; full list of members (6 pages) |
27 November 2001 | Return made up to 21/11/01; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
2 January 2001 | Return made up to 21/11/00; full list of members (6 pages) |
2 January 2001 | Return made up to 21/11/00; full list of members (6 pages) |
23 January 2000 | Full accounts made up to 30 April 1999 (9 pages) |
23 January 2000 | Full accounts made up to 30 April 1999 (9 pages) |
17 December 1999 | Return made up to 21/11/99; full list of members (6 pages) |
17 December 1999 | Return made up to 21/11/99; full list of members (6 pages) |
24 February 1999 | Full accounts made up to 30 April 1998 (9 pages) |
24 February 1999 | Full accounts made up to 30 April 1998 (9 pages) |
27 November 1998 | Return made up to 21/11/98; no change of members (4 pages) |
27 November 1998 | Return made up to 21/11/98; no change of members (4 pages) |
23 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
23 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
10 February 1998 | Return made up to 21/11/97; full list of members (6 pages) |
10 February 1998 | Return made up to 21/11/97; full list of members (6 pages) |
1 May 1997 | Return made up to 21/11/96; no change of members (4 pages) |
1 May 1997 | Return made up to 21/11/96; no change of members (4 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (10 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (10 pages) |
5 June 1996 | Full accounts made up to 30 April 1995 (10 pages) |
5 June 1996 | Full accounts made up to 30 April 1995 (10 pages) |
4 March 1996 | Delivery ext'd 3 mth 30/04/95 (2 pages) |
4 March 1996 | Delivery ext'd 3 mth 30/04/95 (2 pages) |
23 November 1995 | Return made up to 21/11/95; no change of members (4 pages) |
23 November 1995 | Return made up to 21/11/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
18 March 1993 | Company name changed caledonia publishing LIMITED\certificate issued on 19/03/93 (2 pages) |
18 March 1993 | Company name changed caledonia publishing LIMITED\certificate issued on 19/03/93 (2 pages) |
12 March 1993 | Accounts for a small company made up to 30 April 1992 (4 pages) |
12 March 1993 | Accounts for a small company made up to 30 April 1992 (4 pages) |
2 January 1992 | Full accounts made up to 30 April 1991 (9 pages) |
2 January 1992 | Full accounts made up to 30 April 1991 (9 pages) |
15 March 1990 | Resolutions
|
12 January 1990 | Company name changed\certificate issued on 12/01/90 (4 pages) |
12 January 1990 | Company name changed\certificate issued on 12/01/90 (4 pages) |
11 January 1990 | Company name changed rapid 9279 LIMITED\certificate issued on 12/01/90 (2 pages) |
11 January 1990 | Company name changed rapid 9279 LIMITED\certificate issued on 12/01/90 (2 pages) |
21 November 1989 | Incorporation (15 pages) |
21 November 1989 | Certificate of incorporation (1 page) |
21 November 1989 | Certificate of incorporation (1 page) |
21 November 1989 | Incorporation (15 pages) |