44 Saffron Hill
London
EC1N 8FT
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 April 2003(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 12 May 2009) |
Correspondence Address | Castlewood House First Floor 77-91 New Oxford Street London WC1A 1DG |
Director Name | Claire Elise Delaney |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(same day as company formation) |
Role | Advertising |
Correspondence Address | 10 Da Vinci House 44 Saffron Hill London EC1N 8FT |
Secretary Name | Claire Elise Delaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(same day as company formation) |
Role | Advertising |
Correspondence Address | 10 Da Vinci House 44 Saffron Hill London EC1N 8FT |
Secretary Name | Ashley Martin Deakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1998(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 1 Causton Road London N6 5ES |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | L.O. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 April 2003) |
Correspondence Address | Suite A 3rd Floor Clydesdale Bank House 33 Regent Street Piccadilly London SW1Y 4ZT |
Registered Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 16 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 16 April |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2008 | Application for striking-off (1 page) |
10 September 2008 | Accounting reference date shortened from 30/04/2008 to 16/04/2008 (1 page) |
10 September 2008 | Total exemption full accounts made up to 16 April 2008 (10 pages) |
16 November 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
3 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
6 October 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
26 April 2006 | Return made up to 12/04/06; full list of members; amend
|
13 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
13 April 2006 | Secretary's particulars changed (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page) |
2 July 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page) |
20 April 2005 | Return made up to 20/04/05; full list of members (3 pages) |
8 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
29 April 2004 | Return made up to 28/04/04; full list of members
|
16 September 2003 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
15 September 2003 | Ad 01/09/03--------- £ si 3@1=3 £ ic 2/5 (3 pages) |
11 June 2003 | Secretary's particulars changed (1 page) |
11 June 2003 | Return made up to 28/04/03; full list of members
|
11 June 2003 | Registered office changed on 11/06/03 from: 6TH floor abford house 15 wilton road victoria london SW1V 1LT (1 page) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | New secretary appointed (1 page) |
12 April 2003 | Registered office changed on 12/04/03 from: 1ST contact tax suite a 3RD floor clydesdale bank house 33 regent street piccadilly london SW1Y 4ZT (1 page) |
20 August 2002 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
8 May 2002 | Return made up to 28/04/02; full list of members
|
28 March 2002 | Registered office changed on 28/03/02 from: 27G throgmorton street london EC2N 2AN (1 page) |
28 March 2002 | Secretary's particulars changed (1 page) |
2 February 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
8 June 2001 | Return made up to 28/04/01; full list of members (6 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Accounts made up to 30 April 2000 (6 pages) |
3 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Secretary resigned (1 page) |
28 July 1999 | Accounts made up to 30 April 1999 (6 pages) |
4 May 1999 | Return made up to 28/04/99; no change of members (4 pages) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | Registered office changed on 20/07/98 from: 10 davinci house 44 saffron hill london EC1N 8FT (1 page) |
2 June 1998 | Return made up to 28/04/98; full list of members (6 pages) |
2 June 1998 | Accounts made up to 30 April 1998 (6 pages) |
23 July 1997 | Return made up to 28/04/97; no change of members
|
22 July 1997 | Accounts made up to 30 April 1997 (7 pages) |
4 July 1997 | Registered office changed on 04/07/97 from: 191A northchurch road london N1 3NT (1 page) |
30 September 1996 | Company name changed dynamic sports & leisure LIMITED\certificate issued on 01/10/96 (2 pages) |
13 June 1996 | Return made up to 28/04/96; full list of members (6 pages) |
13 June 1996 | Accounts made up to 30 April 1996 (6 pages) |
5 October 1995 | Registered office changed on 05/10/95 from: two thames view 12 richfield avenue reading berkshire RG1 8EQ (1 page) |
8 August 1995 | Accounts made up to 30 April 1995 (6 pages) |