Winchester
Hampshire
SO23 7ES
Secretary Name | Mr Nicholas Anthony Henry Brecker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1997(3 years, 10 months after company formation) |
Appointment Duration | 20 years, 3 months (closed 16 January 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 171 South Lodge Drive Oakwood London N14 4XJ |
Director Name | Amir Sadegh Hashemi |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Eynella Road Dulwich London SE22 8XF |
Director Name | Donald Whittaker Jones |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Half Acre Great Hormead Buntingford Herts SG9 0NP |
Secretary Name | Amir Sadegh Hashemi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Eynella Road Dulwich London SE22 8XF |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1993(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1993(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | www.halfpennylaneschool.co.uk |
---|
Registered Address | Charterhouse Buildings 2nd Floor 8 Charterhouse Buildings London EC1M 7AN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1 at £1 | Bridgeflight 50.00% Ordinary |
---|---|
1 at £1 | Pemstar 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2017 | Voluntary strike-off action has been suspended (1 page) |
24 June 2017 | Voluntary strike-off action has been suspended (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2017 | Application to strike the company off the register (3 pages) |
8 May 2017 | Application to strike the company off the register (3 pages) |
22 April 2016 | Director's details changed for William Geoffrey Bretton Holland on 1 January 2016 (2 pages) |
22 April 2016 | Director's details changed for William Geoffrey Bretton Holland on 1 January 2016 (2 pages) |
22 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
26 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
28 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
25 April 2013 | Director's details changed for William Geoffrey Bretton Holland on 1 January 2013 (2 pages) |
25 April 2013 | Director's details changed for William Geoffrey Bretton Holland on 1 January 2013 (2 pages) |
25 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Director's details changed for William Geoffrey Bretton Holland on 1 January 2013 (2 pages) |
8 March 2013 | Director's details changed for William Geoffrey Bretton Holland on 1 January 2013 (2 pages) |
8 March 2013 | Director's details changed for William Geoffrey Bretton Holland on 1 January 2013 (2 pages) |
8 March 2013 | Director's details changed for William Geoffrey Bretton Holland on 1 January 2013 (2 pages) |
27 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Registered office address changed from First Floor 5 Breams Buildings London EC4A 1DY on 27 April 2012 (1 page) |
27 April 2012 | Registered office address changed from First Floor 5 Breams Buildings London EC4A 1DY on 27 April 2012 (1 page) |
27 April 2012 | Registered office address changed from Second Floor 8 Charterhouse Buildings London EC1M 7AN United Kingdom on 27 April 2012 (1 page) |
27 April 2012 | Registered office address changed from Second Floor 8 Charterhouse Buildings London EC1M 7AN United Kingdom on 27 April 2012 (1 page) |
27 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for William Geoffrey Bretton Holland on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for William Geoffrey Bretton Holland on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for William Geoffrey Bretton Holland on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
13 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
25 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
25 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
9 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: first floor 84 fetter lane london EC4A 1EQ (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: first floor 84 fetter lane london EC4A 1EQ (1 page) |
21 April 2006 | Secretary's particulars changed (1 page) |
21 April 2006 | Return made up to 21/04/06; full list of members (2 pages) |
21 April 2006 | Return made up to 21/04/06; full list of members (2 pages) |
21 April 2006 | Secretary's particulars changed (1 page) |
10 May 2005 | Return made up to 21/04/05; full list of members
|
10 May 2005 | Return made up to 21/04/05; full list of members
|
21 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
21 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
8 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
8 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
3 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
3 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
7 August 2001 | Return made up to 30/04/01; full list of members (6 pages) |
7 August 2001 | Return made up to 30/04/01; full list of members (6 pages) |
23 July 2001 | Director's particulars changed (1 page) |
23 July 2001 | Director's particulars changed (1 page) |
10 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
10 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
7 January 2000 | Registered office changed on 07/01/00 from: sceptre court 40 tower hill london EC3N 4DX (1 page) |
7 January 2000 | Registered office changed on 07/01/00 from: sceptre court 40 tower hill london EC3N 4DX (1 page) |
17 May 1999 | Return made up to 30/04/99; no change of members
|
17 May 1999 | Return made up to 30/04/99; no change of members
|
26 August 1998 | Registered office changed on 26/08/98 from: 6 new square lincolns inn london WC2A 3RP (1 page) |
26 August 1998 | Registered office changed on 26/08/98 from: 6 new square lincolns inn london WC2A 3RP (1 page) |
26 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
26 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | New secretary appointed (2 pages) |
16 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
16 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
11 August 1996 | Director resigned (2 pages) |
11 August 1996 | Director resigned (1 page) |
11 August 1996 | New director appointed (1 page) |
11 August 1996 | New director appointed (1 page) |
11 August 1996 | Director resigned (2 pages) |
11 August 1996 | Director resigned (1 page) |
22 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
22 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
11 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
11 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
8 December 1993 | Incorporation (12 pages) |
8 December 1993 | Incorporation (12 pages) |