Stanmore
Middlesex
HA7 2JH
Secretary Name | Consultancy & Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 August 2002(8 years, 3 months after company formation) |
Appointment Duration | 21 years, 1 month (closed 03 October 2023) |
Correspondence Address | 80 St. Martin's Lane London WC2N 4AA |
Director Name | Joseph Woo |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 8 Cameron House 12 Castlehaven Road London NW1 8QW |
Secretary Name | Mr Wai Man Eddie Choi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Uppingham Avenue Stanmore Middlesex HA7 2JH |
Secretary Name | Elaine Tang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 67 Farmlands Pinner Middlesex HA5 2LN |
Secretary Name | Garry Tang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(7 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 19 Peters Close Prestwood Buckinghamshire HP16 9ET |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | 16 Ingestre Place London W1F 0JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Ashok Kumar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £126 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
18 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 July 2023 | Application to strike the company off the register (1 page) |
19 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
19 May 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
2 September 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
24 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
28 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
18 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
12 May 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
6 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
21 March 2018 | Registered office address changed from C/O 3rd Floor 80 st. Martin's Lane London WC2N 4AA to 16 Ingestre Place London W1F 0JJ on 21 March 2018 (1 page) |
25 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
7 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
23 July 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
18 May 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 May 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 23 April 2014 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 23 April 2014 (3 pages) |
16 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
6 June 2013 | Secretary's details changed for Consultancy & Secretarial Services Limited on 1 August 2012 (2 pages) |
6 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Secretary's details changed for Consultancy & Secretarial Services Limited on 1 August 2012 (2 pages) |
6 June 2013 | Secretary's details changed for Consultancy & Secretarial Services Limited on 1 August 2012 (2 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
11 October 2012 | Registered office address changed from 38 Great Windmill Street London W1D 7LU United Kingdom on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from 38 Great Windmill Street London W1D 7LU United Kingdom on 11 October 2012 (1 page) |
18 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Mr Wai Man Eddie Choi on 1 January 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Consultancy & Secretarial Services Limited on 1 January 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Consultancy & Secretarial Services Limited on 1 January 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Consultancy & Secretarial Services Limited on 1 January 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Wai Man Eddie Choi on 1 January 2010 (2 pages) |
17 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Mr Wai Man Eddie Choi on 1 January 2010 (2 pages) |
17 May 2010 | Registered office address changed from First Floor, Douglas House 3 Richmond Buildings London W1D 3HE on 17 May 2010 (1 page) |
17 May 2010 | Registered office address changed from First Floor, Douglas House 3 Richmond Buildings London W1D 3HE on 17 May 2010 (1 page) |
6 July 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
6 July 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
24 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
24 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
28 July 2008 | Return made up to 12/05/08; full list of members (3 pages) |
28 July 2008 | Return made up to 12/05/08; full list of members (3 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
9 October 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
9 October 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
15 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
11 September 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
11 September 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
28 June 2006 | Return made up to 12/05/06; full list of members (2 pages) |
28 June 2006 | Return made up to 12/05/06; full list of members (2 pages) |
24 June 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
24 June 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
22 May 2005 | Return made up to 12/05/05; full list of members (2 pages) |
22 May 2005 | Return made up to 12/05/05; full list of members (2 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: second floor national house 60-66 wardour street soho london W1F 0TA (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: second floor national house 60-66 wardour street soho london W1F 0TA (1 page) |
14 May 2004 | Return made up to 12/05/04; full list of members (2 pages) |
14 May 2004 | Return made up to 12/05/04; full list of members (2 pages) |
29 November 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
29 November 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
20 September 2003 | Registered office changed on 20/09/03 from: c/o peter u and co LTD second floor, national house 60-66 wardour street soho london W1F 0TA (1 page) |
20 September 2003 | Registered office changed on 20/09/03 from: c/o peter u and co LTD second floor, national house 60-66 wardour street soho london W1F 0TA (1 page) |
20 September 2003 | Return made up to 26/04/03; full list of members
|
20 September 2003 | Return made up to 26/04/03; full list of members
|
11 September 2003 | Registered office changed on 11/09/03 from: 51 great portland street london W1N 5DG (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: 51 great portland street london W1N 5DG (1 page) |
2 December 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
2 December 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | Return made up to 26/04/02; full list of members (6 pages) |
29 August 2002 | Return made up to 26/04/02; full list of members (6 pages) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New secretary appointed (2 pages) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Registered office changed on 27/05/02 from: tang & co holly cottage millfields chesham buckinghamshire HP5 1SG (1 page) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Registered office changed on 27/05/02 from: tang & co holly cottage millfields chesham buckinghamshire HP5 1SG (1 page) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: tangco 67 farmlands pinner middlesex HA5 2LN (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: tangco 67 farmlands pinner middlesex HA5 2LN (1 page) |
5 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
28 June 2001 | Return made up to 26/04/01; full list of members (6 pages) |
28 June 2001 | Return made up to 26/04/01; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
1 August 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
1 August 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
1 August 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
26 June 2000 | Return made up to 26/04/00; full list of members
|
26 June 2000 | Return made up to 26/04/00; full list of members
|
15 July 1999 | Return made up to 26/04/99; no change of members
|
15 July 1999 | Return made up to 26/04/99; no change of members
|
4 March 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
4 March 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | New secretary appointed (2 pages) |
11 June 1998 | Return made up to 26/04/98; full list of members (6 pages) |
11 June 1998 | Return made up to 26/04/98; full list of members (6 pages) |
2 June 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
2 June 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
17 June 1997 | Return made up to 26/04/97; no change of members (4 pages) |
17 June 1997 | Return made up to 26/04/97; no change of members (4 pages) |
2 May 1997 | Accounts for a small company made up to 30 April 1996 (3 pages) |
2 May 1997 | Accounts for a small company made up to 30 April 1996 (3 pages) |
29 April 1997 | Registered office changed on 29/04/97 from: po box 290 67 bridge street pinner middlesex HA5 1UP (1 page) |
29 April 1997 | Registered office changed on 29/04/97 from: po box 290 67 bridge street pinner middlesex HA5 1UP (1 page) |
22 November 1996 | Registered office changed on 22/11/96 from: 37 sheepfold lane amersham buckinghamshire HP7 9EJ (1 page) |
22 November 1996 | Registered office changed on 22/11/96 from: 37 sheepfold lane amersham buckinghamshire HP7 9EJ (1 page) |
17 May 1996 | Return made up to 26/04/96; no change of members (4 pages) |
17 May 1996 | Return made up to 26/04/96; no change of members (4 pages) |
25 February 1996 | Accounts for a small company made up to 30 April 1995 (3 pages) |
25 February 1996 | Accounts for a small company made up to 30 April 1995 (3 pages) |
2 February 1996 | Resolutions
|
2 February 1996 | Resolutions
|
13 December 1995 | Company name changed farrgel nayler LIMITED\certificate issued on 14/12/95 (4 pages) |
13 December 1995 | Company name changed farrgel nayler LIMITED\certificate issued on 14/12/95 (4 pages) |
28 November 1995 | Company name changed octopus silver 925 LIMITED\certificate issued on 29/11/95 (4 pages) |
28 November 1995 | Company name changed octopus silver 925 LIMITED\certificate issued on 29/11/95 (4 pages) |
7 June 1995 | Return made up to 26/04/95; full list of members (6 pages) |
7 June 1995 | Return made up to 26/04/95; full list of members (6 pages) |