Luton
LU4 8LG
Director Name | Simon Ashley Couldridge |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | The Old Forge Sark Channel Islands GY9 0SD |
Director Name | Mr Sean Lee Hogan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(6 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 27 May 2008) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Flat 34, Block B, Christine Complex Amathountas Avenue Limassol 4531 Cyprus |
Director Name | Mr Shane Michael Smith |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 August 2016) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | 9 Efesou Flat 302, Likvitos Nicosia Cyprus |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1994(same day as company formation) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Secretary Name | Stanley Davis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2003(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 May 2008) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Secretary Name | City Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2008(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 August 2016) |
Correspondence Address | Birchin Court 20 Birchin Lane London EC3V 9DJ |
Registered Address | Birchin Court 20 Birchin Lane London EC3V 9DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Beacher Associates Corp 50.00% Ordinary |
---|---|
1 at £1 | Solemio Business Corp 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£58,640 |
Current Liabilities | £59,144 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | Termination of appointment of Shane Michael Smith as a director on 31 August 2016 (2 pages) |
18 October 2016 | Termination of appointment of Shane Michael Smith as a director on 31 August 2016 (2 pages) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2016 | Application to strike the company off the register (3 pages) |
29 September 2016 | Application to strike the company off the register (3 pages) |
14 September 2016 | Appointment of Mrs Nishi Ryan as a director on 31 August 2016 (2 pages) |
14 September 2016 | Appointment of Mrs Nishi Ryan as a director on 31 August 2016 (2 pages) |
31 August 2016 | Termination of appointment of City Secretaries Limited as a secretary on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of City Secretaries Limited as a secretary on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Shane Michael Smith as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Shane Michael Smith as a director on 31 August 2016 (1 page) |
27 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 October 2014 | Secretary's details changed for City Secretaries Limited on 17 October 2014 (1 page) |
20 October 2014 | Secretary's details changed for City Secretaries Limited on 17 October 2014 (1 page) |
20 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 March 2014 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 10 March 2014 (1 page) |
17 October 2013 | Secretary's details changed for City Secretaries Limited on 17 October 2013 (1 page) |
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Secretary's details changed for City Secretaries Limited on 17 October 2013 (1 page) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
21 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
21 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 August 2008 | Appointment terminated secretary stanley davis secretaries LIMITED (1 page) |
1 August 2008 | Appointment terminated director sean hogan (1 page) |
1 August 2008 | Secretary appointed city secretaries LIMITED (2 pages) |
1 August 2008 | Appointment terminated secretary stanley davis secretaries LIMITED (1 page) |
1 August 2008 | Appointment terminated director sean hogan (1 page) |
1 August 2008 | Secretary appointed city secretaries LIMITED (2 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from first floor 41 chalton street london NW1 1JD (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from first floor 41 chalton street london NW1 1JD (1 page) |
28 July 2008 | Director appointed shane michael smith (1 page) |
28 July 2008 | Director appointed shane michael smith (1 page) |
18 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
20 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
17 October 2005 | Return made up to 17/10/05; full list of members (2 pages) |
17 October 2005 | Return made up to 17/10/05; full list of members (2 pages) |
21 October 2004 | Return made up to 17/10/04; full list of members (5 pages) |
21 October 2004 | Return made up to 17/10/04; full list of members (5 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | New secretary appointed (2 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
27 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
27 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
23 October 2003 | Return made up to 17/10/03; full list of members (5 pages) |
23 October 2003 | Return made up to 17/10/03; full list of members (5 pages) |
30 October 2002 | Return made up to 17/10/02; full list of members (5 pages) |
30 October 2002 | Return made up to 17/10/02; full list of members (5 pages) |
29 October 2002 | Director's particulars changed (1 page) |
29 October 2002 | Director's particulars changed (1 page) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
26 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
26 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
6 September 2002 | Total exemption small company accounts made up to 31 December 1999 (4 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 December 1998 (4 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 December 1999 (4 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 December 1998 (4 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 December 1997 (4 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 December 1997 (4 pages) |
12 December 2001 | Return made up to 17/10/01; full list of members (5 pages) |
12 December 2001 | Return made up to 17/10/01; full list of members (5 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | Director resigned (1 page) |
3 July 2001 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2001 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2001 | Return made up to 17/10/00; full list of members (5 pages) |
3 July 2001 | Return made up to 17/10/00; full list of members (5 pages) |
10 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
11 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
14 February 2000 | Return made up to 17/10/99; full list of members (5 pages) |
14 February 2000 | Return made up to 17/10/99; full list of members (5 pages) |
19 July 1999 | Full accounts made up to 31 December 1996 (9 pages) |
19 July 1999 | Full accounts made up to 31 December 1996 (9 pages) |
8 January 1999 | Return made up to 17/10/98; full list of members (7 pages) |
8 January 1999 | Return made up to 17/10/98; full list of members (7 pages) |
2 September 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
2 September 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
30 October 1997 | Return made up to 17/10/97; full list of members (7 pages) |
30 October 1997 | Return made up to 17/10/97; full list of members (7 pages) |
2 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
2 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
2 January 1997 | Return made up to 17/10/96; full list of members (6 pages) |
2 January 1997 | Return made up to 17/10/96; full list of members (6 pages) |
12 July 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
12 July 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
5 January 1996 | Return made up to 17/10/95; full list of members (7 pages) |
5 January 1996 | Return made up to 17/10/95; full list of members (7 pages) |
6 July 1995 | Accounting reference date notified as 31/12 (1 page) |
6 July 1995 | Accounting reference date notified as 31/12 (1 page) |
17 October 1994 | Incorporation (15 pages) |
17 October 1994 | Incorporation (15 pages) |