50 Curzon Street
London
W1J 7UW
Secretary Name | Dipak Mahendra Lalsodagar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2005(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 02 December 2014) |
Role | Accountant |
Correspondence Address | 20 Gallows Hill Lane Abbots Langley Hertfordshire WD5 0DA |
Director Name | Alan Rutland |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Stanley Road Clacton On Sea Essex CO15 2BL |
Secretary Name | Jeff Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 Hermitage Road London N4 1NN |
Director Name | James Oliver Hall |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 February 1996) |
Role | Sales |
Correspondence Address | Fulbeck Place Fulbeck Grantham Lincolnshire NG32 3JP |
Director Name | Michael Robert Matthews |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 May 1999) |
Role | Student |
Correspondence Address | The Manor Caunton Newark Nottinghamshire NG23 6AD |
Secretary Name | James Oliver Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 February 1996) |
Role | Sales |
Correspondence Address | Fulbeck Place Fulbeck Grantham Lincolnshire NG32 3JP |
Secretary Name | Mr James Spencer Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 01 March 2001) |
Role | Racing Driver |
Country of Residence | United Kingdom |
Correspondence Address | 39 Park Street London W1K 7HJ |
Secretary Name | Shirley Wilks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 11 August 2004) |
Role | Company Director |
Correspondence Address | 7 Saint Andrews Close Dinnington Sheffield South Yorkshire S25 2SH |
Secretary Name | Nicholas Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(9 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 12 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6b Fairfield Road Beckenham Kent BR3 3LD |
Registered Address | 5th Floor 50 Curzon Street London W1J 7UW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | J.s. Matthews 100.00% Ordinary |
---|
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2014 | Application to strike the company off the register (3 pages) |
6 August 2014 | Application to strike the company off the register (3 pages) |
7 May 2014 | Director's details changed for Mr James Spencer Matthews on 23 April 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr James Spencer Matthews on 23 April 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr James Spencer Matthews on 23 April 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr James Spencer Matthews on 23 April 2014 (2 pages) |
28 March 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
5 March 2014 | Director's details changed for Mr James Spencer Matthews on 31 July 2013 (2 pages) |
5 March 2014 | Director's details changed for Mr James Spencer Matthews on 31 July 2013 (2 pages) |
5 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
14 January 2014 | Registered office address changed from 11 Bassett Road North Kensington London W10 6LA United Kingdom on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from 11 Bassett Road North Kensington London W10 6LA United Kingdom on 14 January 2014 (1 page) |
13 March 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
13 March 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
7 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
23 February 2012 | Registered office address changed from Clarendon House 16E Portland Road London W11 4LA on 23 February 2012 (1 page) |
23 February 2012 | Registered office address changed from Clarendon House 16E Portland Road London W11 4LA on 23 February 2012 (1 page) |
23 February 2012 | Director's details changed for Mr James Spencer Matthews on 23 September 2011 (2 pages) |
23 February 2012 | Director's details changed for Mr James Spencer Matthews on 23 September 2011 (2 pages) |
23 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Director's details changed for Mr James Spencer Matthews on 23 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Mr James Spencer Matthews on 23 September 2011 (2 pages) |
11 March 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
6 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
23 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 May 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
21 May 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
14 May 2008 | Return made up to 16/02/08; full list of members (3 pages) |
14 May 2008 | Return made up to 16/02/08; full list of members (3 pages) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: flat 5, 42 gloucester avenue primrose hill london NW1 8JD (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: flat 5, 42 gloucester avenue primrose hill london NW1 8JD (1 page) |
13 April 2007 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
13 April 2007 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: 20A racecommon road barnsley south yorkshire S70 1BH (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 20A racecommon road barnsley south yorkshire S70 1BH (1 page) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
8 February 2007 | Accounts for a dormant company made up to 28 February 2006 (3 pages) |
8 February 2007 | Accounts for a dormant company made up to 28 February 2006 (3 pages) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
23 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
23 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
19 December 2005 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
19 December 2005 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
21 July 2005 | New secretary appointed (2 pages) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | New secretary appointed (2 pages) |
21 July 2005 | Secretary resigned (1 page) |
21 March 2005 | Return made up to 16/02/05; full list of members (6 pages) |
21 March 2005 | Return made up to 16/02/05; full list of members (6 pages) |
20 December 2004 | Total exemption full accounts made up to 28 February 2004 (12 pages) |
20 December 2004 | Total exemption full accounts made up to 28 February 2004 (12 pages) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | Secretary resigned (1 page) |
25 May 2004 | Return made up to 16/02/04; full list of members (6 pages) |
25 May 2004 | Return made up to 16/02/04; full list of members (6 pages) |
11 November 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
11 November 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
20 March 2003 | Return made up to 16/02/03; full list of members
|
20 March 2003 | Return made up to 16/02/03; full list of members
|
30 July 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
30 July 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
20 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
29 August 2001 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
29 August 2001 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
14 March 2001 | Return made up to 16/02/01; full list of members (7 pages) |
14 March 2001 | Return made up to 16/02/01; full list of members (7 pages) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Secretary resigned (1 page) |
18 December 2000 | Full accounts made up to 29 February 2000 (11 pages) |
18 December 2000 | Full accounts made up to 29 February 2000 (11 pages) |
6 March 2000 | Return made up to 16/02/00; full list of members
|
6 March 2000 | Return made up to 16/02/00; full list of members
|
7 December 1999 | Full accounts made up to 28 February 1999 (11 pages) |
7 December 1999 | Full accounts made up to 28 February 1999 (11 pages) |
13 May 1999 | Registered office changed on 13/05/99 from: 93 owston road carcroft doncaster DN6 8DR (1 page) |
13 May 1999 | Registered office changed on 13/05/99 from: 93 owston road carcroft doncaster DN6 8DR (1 page) |
17 March 1999 | Return made up to 16/02/99; full list of members (6 pages) |
17 March 1999 | Return made up to 16/02/99; full list of members (6 pages) |
23 December 1998 | Full accounts made up to 28 February 1998 (11 pages) |
23 December 1998 | Full accounts made up to 28 February 1998 (11 pages) |
9 March 1998 | Return made up to 16/02/98; full list of members (6 pages) |
9 March 1998 | Return made up to 16/02/98; full list of members (6 pages) |
25 February 1998 | Full accounts made up to 28 February 1997 (10 pages) |
25 February 1998 | Full accounts made up to 28 February 1997 (10 pages) |
3 April 1997 | Return made up to 16/02/97; full list of members (6 pages) |
3 April 1997 | Return made up to 16/02/97; full list of members (6 pages) |
27 June 1996 | Full accounts made up to 29 February 1996 (11 pages) |
27 June 1996 | Full accounts made up to 29 February 1996 (11 pages) |
30 May 1996 | Return made up to 16/02/96; full list of members (6 pages) |
30 May 1996 | Secretary resigned;director resigned (1 page) |
30 May 1996 | Return made up to 16/02/96; full list of members (6 pages) |
30 May 1996 | New secretary appointed;new director appointed (2 pages) |
30 May 1996 | Secretary resigned;director resigned (1 page) |
30 May 1996 | New secretary appointed;new director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | Secretary resigned;director resigned (1 page) |
15 February 1996 | Secretary resigned;director resigned (1 page) |
15 February 1996 | New secretary appointed (2 pages) |
15 February 1996 | New secretary appointed (2 pages) |
23 October 1995 | Registered office changed on 23/10/95 from: 2 blackall street london EC2A 4BB (1 page) |
23 October 1995 | Registered office changed on 23/10/95 from: 2 blackall street london EC2A 4BB (1 page) |
31 August 1995 | Particulars of mortgage/charge (4 pages) |
31 August 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
13 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
23 March 1995 | Company name changed acenear LIMITED\certificate issued on 24/03/95 (4 pages) |
23 March 1995 | Company name changed acenear LIMITED\certificate issued on 24/03/95 (4 pages) |
16 February 1995 | Incorporation (11 pages) |
16 February 1995 | Incorporation (11 pages) |