Limehouse
London
E14 8AX
Secretary Name | Alan James Wilkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2008(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 16 August 2016) |
Role | Company Director |
Correspondence Address | 4a Brook End Potton Sandy Bedfordshire SG19 2QS |
Director Name | Mr Douglas Allen Whiting |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 21 years, 4 months (resigned 31 July 2012) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Chalkwell Avenue Westcliff On Sea Essex SS0 8NL |
Secretary Name | Mr Douglas Allen Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 May 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Chalkwell Avenue Westcliff On Sea Essex SS0 8NL |
Director Name | Hazel Waters |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(15 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apple Tree House Carlton Leyburn North Yorkshire DL8 4AZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 26 Red Lion Square London WC1R 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
2 at £1 | St George's Securities LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2016 | Application to strike the company off the register (3 pages) |
24 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
14 March 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
5 February 2016 | Company name changed active property management LIMITED\certificate issued on 05/02/16
|
3 December 2015 | Change of name notice (2 pages) |
24 November 2015 | Withdraw the company strike off application (2 pages) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2015 | Application to strike the company off the register (3 pages) |
28 May 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
6 October 2014 | Secretary's details changed for Alan James Wilkin on 29 September 2014 (3 pages) |
3 March 2014 | Secretary's details changed for Alan James Wilkin on 3 March 2014 (1 page) |
3 March 2014 | Secretary's details changed for Alan James Wilkin on 3 March 2014 (1 page) |
28 February 2014 | Accounts for a dormant company made up to 30 September 2013 (10 pages) |
28 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
14 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 14 October 2013 (1 page) |
17 April 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
5 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Termination of appointment of Douglas Whiting as a director (1 page) |
29 June 2012 | Full accounts made up to 30 September 2011 (10 pages) |
12 June 2012 | Director's details changed for Peter Anthony Waddington on 1 May 2012 (2 pages) |
12 June 2012 | Termination of appointment of Hazel Waters as a director (1 page) |
12 June 2012 | Director's details changed for Peter Anthony Waddington on 1 May 2012 (2 pages) |
23 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
13 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
1 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
5 July 2010 | Full accounts made up to 30 September 2009 (9 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
15 July 2009 | Full accounts made up to 30 September 2008 (10 pages) |
13 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
10 June 2008 | Appointment terminated secretary douglas whiting (1 page) |
10 June 2008 | Secretary appointed alan james wilkin (1 page) |
6 May 2008 | Full accounts made up to 30 September 2007 (11 pages) |
29 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
11 August 2007 | Full accounts made up to 30 September 2006 (10 pages) |
11 April 2007 | Return made up to 27/02/07; full list of members (2 pages) |
31 July 2006 | Full accounts made up to 30 September 2005 (6 pages) |
13 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | New director appointed (3 pages) |
14 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
20 February 2006 | Resolutions
|
20 February 2006 | Memorandum and Articles of Association (4 pages) |
15 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
8 June 2005 | Return made up to 27/02/05; full list of members (2 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: 25 queen anne street london W1G 9HT (1 page) |
25 June 2004 | Full accounts made up to 30 September 2003 (6 pages) |
25 March 2004 | Return made up to 27/02/04; full list of members (5 pages) |
25 March 2004 | Location of register of members (1 page) |
3 September 2003 | Resolutions
|
30 June 2003 | Return made up to 27/02/03; full list of members (5 pages) |
15 May 2003 | Full accounts made up to 30 September 2002 (6 pages) |
8 December 2002 | Registered office changed on 08/12/02 from: 25 queen anne street london W1M 9FB (1 page) |
10 July 2002 | Full accounts made up to 30 September 2001 (6 pages) |
22 April 2002 | Return made up to 27/02/02; full list of members (5 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (6 pages) |
1 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
30 November 2000 | Return made up to 27/02/00; full list of members (5 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (6 pages) |
4 August 1999 | Full accounts made up to 30 September 1998 (6 pages) |
23 April 1999 | Return made up to 27/02/99; no change of members (5 pages) |
10 August 1998 | Location of register of members (1 page) |
10 August 1998 | Return made up to 27/02/98; full list of members (7 pages) |
19 May 1998 | Full accounts made up to 30 September 1997 (6 pages) |
28 November 1997 | Director's particulars changed (1 page) |
24 July 1997 | Full accounts made up to 30 September 1996 (5 pages) |
1 April 1997 | Return made up to 27/02/97; no change of members
|
18 April 1996 | Return made up to 27/02/96; no change of members (4 pages) |
22 December 1995 | Full accounts made up to 30 September 1995 (5 pages) |
22 December 1995 | Full accounts made up to 28 February 1995 (5 pages) |
29 November 1995 | Accounting reference date shortened from 29/02 to 30/09 (1 page) |
28 June 1995 | Registered office changed on 28/06/95 from: 64 new cavendish street london W1M 7LE (1 page) |
17 April 1991 | Memorandum and Articles of Association (7 pages) |
15 April 1991 | Director resigned;new director appointed (2 pages) |
3 April 1991 | Company name changed matchderive LIMITED\certificate issued on 04/04/91 (2 pages) |
27 February 1991 | Incorporation (9 pages) |