55 The Avenue
St Margaret'S
Middlesex
TW1 1QU
Secretary Name | Mr Khaled Lowe |
---|---|
Status | Closed |
Appointed | 24 April 2019(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 20 October 2020) |
Role | Company Director |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Secretary Name | Mr Omar Lowe |
---|---|
Status | Closed |
Appointed | 24 April 2019(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 20 October 2020) |
Role | Company Director |
Correspondence Address | New Derwent House London WC1X 8TA |
Director Name | Mr Anthony Peter Ridge |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Moorgate York North Yorkshire YO24 4HP |
Secretary Name | Mr Colin Andrew Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Courtyard Bishopthorpe York North Yorkshire YO23 2RD |
Director Name | Mark Julian Lowe |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(7 months, 1 week after company formation) |
Appointment Duration | 12 years, 7 months (resigned 18 October 2006) |
Role | Company Director |
Correspondence Address | Le Chateau Perigord - Apt 302 6, Lacets St. Leon 98000 Monte Carlo France |
Director Name | Paul Lowe |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(7 months, 1 week after company formation) |
Appointment Duration | 10 years, 6 months (resigned 07 September 2004) |
Role | Professional Translator |
Correspondence Address | 1 Fairfield Lane Farnham Royal Slough SL2 3BX |
Secretary Name | Mark Julian Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(7 months, 1 week after company formation) |
Appointment Duration | 12 years, 7 months (resigned 18 October 2006) |
Role | Company Director |
Correspondence Address | Le Chateau Perigord - Apt 302 6, Lacets St. Leon 98000 Monte Carlo France |
Secretary Name | Mr Nicholas Ind Headly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(13 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 22 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Goosenford Cheddon Fitzpaine Taunton Somerset TA2 8LJ |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Mark Julian Lowe 50.00% Ordinary |
---|---|
1 at £1 | Zeinab Lowe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £122 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2020 | Application to strike the company off the register (3 pages) |
16 August 2019 | Confirmation statement made on 26 July 2019 with updates (4 pages) |
2 August 2019 | Secretary's details changed for Mr Khaled Lowe on 2 May 2019 (1 page) |
2 August 2019 | Termination of appointment of Nicholas Ind Headly as a secretary on 22 March 2019 (1 page) |
2 May 2019 | Appointment of Mr Khaled Lowe as a secretary on 24 April 2019 (2 pages) |
2 May 2019 | Appointment of Mr Omar Lowe as a secretary on 24 April 2019 (2 pages) |
24 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
17 August 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
25 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
31 August 2017 | Change of details for Mr Mark Julian Lowe as a person with significant control on 17 August 2017 (2 pages) |
31 August 2017 | Change of details for Mr Mark Julian Lowe as a person with significant control on 17 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
30 August 2017 | Change of details for Mr Mark Julian Lowe as a person with significant control on 17 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
30 August 2017 | Change of details for Mr Mark Julian Lowe as a person with significant control on 17 August 2017 (2 pages) |
9 September 2016 | Micro company accounts made up to 31 July 2016 (3 pages) |
9 September 2016 | Micro company accounts made up to 31 July 2016 (3 pages) |
4 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
6 August 2015 | Micro company accounts made up to 31 July 2015 (3 pages) |
6 August 2015 | Micro company accounts made up to 31 July 2015 (3 pages) |
28 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
14 August 2014 | Micro company accounts made up to 31 July 2014 (3 pages) |
14 August 2014 | Micro company accounts made up to 31 July 2014 (3 pages) |
1 August 2014 | Registered office address changed from 1St Floor New Derwent House 69-73 Theobalds Road London WC1X 8TA to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from 1St Floor New Derwent House 69-73 Theobalds Road London WC1X 8TA to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from 1St Floor New Derwent House 69-73 Theobalds Road London WC1X 8TA to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 August 2014 (1 page) |
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
15 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Director's details changed for Zeinab Lowe on 26 July 2012 (2 pages) |
3 August 2012 | Director's details changed for Zeinab Lowe on 26 July 2012 (2 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
11 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Registered office address changed from 34-40 High Street Wanstead London E11 2RJ on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from 34-40 High Street Wanstead London E11 2RJ on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from 34-40 High Street Wanstead London E11 2RJ on 5 May 2011 (2 pages) |
30 November 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
30 November 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
6 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
13 January 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
27 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
1 October 2008 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
1 October 2008 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
19 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
19 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
8 March 2008 | Registered office changed on 08/03/2008 from security house 6-8 seven ways parade woodford avenue ilford essex IG2 6XH (1 page) |
8 March 2008 | Registered office changed on 08/03/2008 from security house 6-8 seven ways parade woodford avenue ilford essex IG2 6XH (1 page) |
18 September 2007 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
18 September 2007 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
8 August 2007 | Return made up to 26/07/07; no change of members (6 pages) |
8 August 2007 | Return made up to 26/07/07; no change of members (6 pages) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | Secretary resigned;director resigned (1 page) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | Secretary resigned;director resigned (1 page) |
10 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
10 August 2006 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
10 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
10 August 2006 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
6 September 2005 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
6 September 2005 | Return made up to 26/07/05; full list of members (7 pages) |
6 September 2005 | Return made up to 26/07/05; full list of members (7 pages) |
6 September 2005 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: security house 2 romford road stratford london E15 4BZ (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: security house 2 romford road stratford london E15 4BZ (1 page) |
17 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
14 September 2004 | Return made up to 26/07/04; full list of members (7 pages) |
14 September 2004 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
14 September 2004 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
14 September 2004 | Return made up to 26/07/04; full list of members (7 pages) |
18 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
18 August 2003 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
18 August 2003 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
18 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
2 September 2002 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
2 September 2002 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
19 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
19 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
13 August 2001 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
13 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
13 August 2001 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
13 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
16 August 2000 | Return made up to 26/07/00; full list of members
|
16 August 2000 | Return made up to 26/07/00; full list of members
|
10 August 2000 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
10 August 2000 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
28 September 1999 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
28 September 1999 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
11 August 1999 | Return made up to 26/07/99; no change of members (5 pages) |
11 August 1999 | Return made up to 26/07/99; no change of members (5 pages) |
26 October 1998 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
26 October 1998 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
7 September 1998 | Return made up to 26/07/98; no change of members (5 pages) |
7 September 1998 | Return made up to 26/07/98; no change of members (5 pages) |
28 October 1997 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
28 October 1997 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
2 September 1997 | Return made up to 26/07/97; full list of members (7 pages) |
2 September 1997 | Return made up to 26/07/97; full list of members (7 pages) |
26 November 1996 | Accounts for a dormant company made up to 31 July 1996 (2 pages) |
26 November 1996 | Accounts for a dormant company made up to 31 July 1996 (2 pages) |
15 August 1996 | Return made up to 26/07/96; no change of members (5 pages) |
15 August 1996 | Return made up to 26/07/96; no change of members (5 pages) |
27 November 1995 | Accounts for a dormant company made up to 31 July 1995 (2 pages) |
27 November 1995 | Accounts for a dormant company made up to 31 July 1995 (2 pages) |
7 November 1995 | Resolutions
|
7 November 1995 | Resolutions
|
14 August 1995 | Return made up to 26/07/95; no change of members (6 pages) |
14 August 1995 | Return made up to 26/07/95; no change of members (6 pages) |
30 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
30 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
26 July 1993 | Incorporation (16 pages) |
26 July 1993 | Incorporation (16 pages) |