London
WC1N 2BF
Secretary Name | Mr Paul Andrew Sheils |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 18 years, 4 months (closed 04 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House 21a John St London WC1N 2BF |
Director Name | Mr Paul Andrew Sheils |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 18 years, 3 months (closed 04 February 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bedford House 21a John St London WC1N 2BF |
Director Name | Daniel James Moore |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2012(16 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 04 February 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 24-25 Bloomsbury Square London WC1A 2PL |
Director Name | Esther Cousens |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Role | Administrator |
Correspondence Address | 16d Dalmeny Road London N7 0HH |
Secretary Name | Claire Louise Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Mason Way Waltham Abbey Essex EN9 3EU |
Director Name | Mr Roger James Weetch |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 16 years, 3 months (resigned 13 January 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 21a John St London WC1N 2BF |
Registered Address | Bedford House 21a John St London WC1N 2BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2013 | Application to strike the company off the register (3 pages) |
14 October 2013 | Application to strike the company off the register (3 pages) |
16 September 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
16 September 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
23 July 2013 | Previous accounting period extended from 31 October 2012 to 30 April 2013 (3 pages) |
23 July 2013 | Previous accounting period extended from 31 October 2012 to 30 April 2013 (3 pages) |
13 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2013 | Annual return made up to 20 September 2012 with a full list of shareholders Statement of capital on 2013-04-10
|
10 April 2013 | Annual return made up to 20 September 2012 with a full list of shareholders Statement of capital on 2013-04-10
|
15 March 2013 | Termination of appointment of Roger James Weetch as a director on 13 January 2012 (2 pages) |
15 March 2013 | Termination of appointment of Roger Weetch as a director (2 pages) |
11 March 2013 | Registered office address changed from Bedford House 21a John Street London WC1N 2BF on 11 March 2013 (2 pages) |
11 March 2013 | Registered office address changed from Bedford House 21a John Street London WC1N 2BF on 11 March 2013 (2 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2012 | Registered office address changed from 24-25 Bloomsbury Square London WC1A 2PL on 27 September 2012 (2 pages) |
27 September 2012 | Registered office address changed from 24-25 Bloomsbury Square London WC1A 2PL on 27 September 2012 (2 pages) |
30 August 2012 | Director's details changed for Frances Elaine Coulson on 22 August 2012 (3 pages) |
30 August 2012 | Director's details changed for Frances Elaine Coulson on 22 August 2012 (3 pages) |
30 July 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
30 July 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
19 January 2012 | Appointment of Daniel James Moore as a director (3 pages) |
19 January 2012 | Appointment of Daniel James Moore as a director on 13 January 2012 (3 pages) |
7 December 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (15 pages) |
7 December 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (15 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
23 December 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Director's details changed for Mr Paul Andrew Sheils on 20 September 2010 (2 pages) |
22 December 2010 | Director's details changed for Mr Roger James Weetch on 20 September 2010 (2 pages) |
22 December 2010 | Secretary's details changed for Mr Paul Andrew Sheils on 20 September 2010 (1 page) |
22 December 2010 | Secretary's details changed for Mr Paul Andrew Sheils on 20 September 2010 (1 page) |
22 December 2010 | Director's details changed for Mr Paul Andrew Sheils on 20 September 2010 (2 pages) |
22 December 2010 | Director's details changed for Mr Roger James Weetch on 20 September 2010 (2 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
25 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
27 August 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
27 August 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
7 October 2008 | Return made up to 20/09/08; full list of members (8 pages) |
7 October 2008 | Return made up to 20/09/08; full list of members (8 pages) |
1 August 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
1 August 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
1 October 2007 | Return made up to 20/09/07; no change of members (7 pages) |
1 October 2007 | Return made up to 20/09/07; no change of members (7 pages) |
29 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
29 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
2 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
2 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
22 September 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
22 September 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
30 September 2005 | Return made up to 20/09/05; full list of members (7 pages) |
30 September 2005 | Return made up to 20/09/05; full list of members (7 pages) |
5 August 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
5 August 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
30 September 2004 | Return made up to 20/09/04; full list of members
|
30 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
12 July 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
12 July 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
30 September 2003 | Return made up to 20/09/03; full list of members (7 pages) |
30 September 2003 | Return made up to 20/09/03; full list of members (7 pages) |
6 August 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
6 August 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
13 September 2002 | Return made up to 20/09/02; full list of members (7 pages) |
13 September 2002 | Return made up to 20/09/02; full list of members (7 pages) |
16 August 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
16 August 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
28 September 2001 | Return made up to 20/09/01; full list of members (7 pages) |
28 September 2001 | Return made up to 20/09/01; full list of members (7 pages) |
15 August 2001 | Full accounts made up to 31 October 2000 (11 pages) |
15 August 2001 | Full accounts made up to 31 October 2000 (11 pages) |
22 September 2000 | Return made up to 20/09/00; full list of members (7 pages) |
22 September 2000 | Return made up to 20/09/00; full list of members (7 pages) |
30 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
30 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
30 September 1999 | Return made up to 20/09/99; full list of members (6 pages) |
30 September 1999 | Return made up to 20/09/99; full list of members (6 pages) |
19 August 1999 | Full accounts made up to 31 October 1998 (11 pages) |
19 August 1999 | Full accounts made up to 31 October 1998 (11 pages) |
9 October 1998 | Return made up to 20/09/98; no change of members (4 pages) |
9 October 1998 | Return made up to 20/09/98; no change of members (4 pages) |
19 August 1998 | Full accounts made up to 31 October 1997 (9 pages) |
19 August 1998 | Full accounts made up to 31 October 1997 (9 pages) |
20 October 1997 | Return made up to 20/09/97; no change of members (4 pages) |
20 October 1997 | Return made up to 20/09/97; no change of members (4 pages) |
17 July 1997 | Full accounts made up to 31 October 1996 (7 pages) |
17 July 1997 | Full accounts made up to 31 October 1996 (7 pages) |
3 December 1996 | Ad 16/10/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
3 December 1996 | Return made up to 20/09/96; full list of members (6 pages) |
3 December 1996 | Ad 16/10/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
3 December 1996 | Return made up to 20/09/96; full list of members (6 pages) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | New director appointed (2 pages) |
29 October 1996 | Accounting reference date extended from 30/09/96 to 31/10/96 (1 page) |
29 October 1996 | Accounting reference date extended from 30/09/96 to 31/10/96 (1 page) |
25 October 1995 | Director resigned;new director appointed (2 pages) |
13 October 1995 | Registered office changed on 13/10/95 from: 3RD floor 55 gower street london WC1E 6HQ (1 page) |
13 October 1995 | Registered office changed on 13/10/95 from: 3RD floor 55 gower street london WC1E 6HQ (1 page) |
13 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 September 1995 | Incorporation (28 pages) |