London
NW3 6YB
Secretary Name | Mr Benjamin Chesterfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 15 years (closed 15 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Frognal Close London NW3 6YB |
Director Name | Mr Andrew James Goff |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2007(12 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 15 June 2010) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 73 Curtain Road London EC2A 3BS |
Director Name | Mr Paul Felicien Moreau |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 26 April 2007) |
Role | Property Investor |
Correspondence Address | 20 Ravenscroft Mount Road Eastbourne East Sussex BN20 7HX |
Director Name | Paula Louise Chesterfield |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 April 2007) |
Role | Business Woman |
Correspondence Address | 5 Frognal Close London NW3 6YB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Urban Edge Group Limited 16-24 Underwood Street London N1 7JQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2009 | Return made up to 25/04/09; full list of members (4 pages) |
23 July 2009 | Return made up to 25/04/09; full list of members (4 pages) |
20 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2009 | Return made up to 25/04/08; full list of members (4 pages) |
18 March 2009 | Director appointed andrew james goff (2 pages) |
18 March 2009 | Return made up to 25/04/08; full list of members (4 pages) |
18 March 2009 | Director appointed andrew james goff (2 pages) |
17 March 2009 | Appointment terminated director paul moreau (1 page) |
17 March 2009 | Appointment Terminated Director paul moreau (1 page) |
17 March 2009 | Appointment Terminated Director paula chesterfield (1 page) |
17 March 2009 | Appointment terminated director paula chesterfield (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2007 | Accounts made up to 30 April 2006 (2 pages) |
5 July 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
27 June 2007 | Return made up to 25/04/07; full list of members (3 pages) |
27 June 2007 | Return made up to 25/04/07; full list of members (3 pages) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Return made up to 25/04/06; full list of members (3 pages) |
9 August 2006 | Return made up to 25/04/06; full list of members (3 pages) |
9 August 2006 | Director's particulars changed (1 page) |
2 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
2 March 2006 | Accounts made up to 30 April 2005 (1 page) |
28 April 2005 | Return made up to 25/04/05; full list of members
|
28 April 2005 | Return made up to 25/04/05; full list of members (3 pages) |
7 February 2005 | Accounts made up to 30 April 2004 (1 page) |
7 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
14 October 2004 | Return made up to 25/04/04; full list of members (7 pages) |
14 October 2004 | Return made up to 25/04/04; full list of members (7 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: 75 curtain road london EC2A 3BS (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: 75 curtain road london EC2A 3BS (1 page) |
9 February 2004 | Total exemption small company accounts made up to 30 April 2003 (2 pages) |
9 February 2004 | Total exemption small company accounts made up to 30 April 2003 (2 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: c/o urban edge 75 curtain road london EC2A 3BS (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: c/o urban edge 75 curtain road london EC2A 3BS (1 page) |
1 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
1 May 2003 | Return made up to 25/04/03; full list of members
|
9 December 2002 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
9 December 2002 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 April 2001 (2 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 April 2001 (2 pages) |
20 June 2001 | Return made up to 25/04/01; full list of members (7 pages) |
20 June 2001 | Return made up to 25/04/01; full list of members (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (1 page) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (1 page) |
11 October 2000 | Return made up to 25/04/00; full list of members
|
11 October 2000 | Return made up to 25/04/00; full list of members (7 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: 1 coverdale road london NW2 4DB (1 page) |
3 July 2000 | Registered office changed on 03/07/00 from: 1 coverdale road london NW2 4DB (1 page) |
27 January 2000 | Return made up to 25/04/99; full list of members (6 pages) |
27 January 2000 | Return made up to 25/04/99; full list of members (6 pages) |
30 December 1999 | Accounts for a small company made up to 30 April 1999 (2 pages) |
30 December 1999 | Accounts for a small company made up to 30 April 1999 (2 pages) |
6 July 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
6 July 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
2 May 1997 | Return made up to 25/04/97; full list of members (6 pages) |
2 May 1997 | Return made up to 25/04/97; full list of members (6 pages) |
24 December 1996 | Return made up to 25/04/96; full list of members (5 pages) |
24 December 1996 | Return made up to 25/04/96; full list of members
|
30 May 1995 | Company name changed nalane LIMITED\certificate issued on 31/05/95 (4 pages) |
30 May 1995 | Company name changed nalane LIMITED\certificate issued on 31/05/95 (2 pages) |
25 April 1995 | Incorporation (28 pages) |
25 April 1995 | Incorporation (16 pages) |