London
W1H 6LY
Director Name | Ms Theresa James |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 5 months (closed 19 June 2013) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Byron Lewin |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Jamaican |
Status | Closed |
Appointed | 22 January 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 5 months (closed 19 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Secretary Name | Ms Coral Hinds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 5 months (closed 19 June 2013) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2013 | Final Gazette dissolved following liquidation (1 page) |
19 June 2013 | Final Gazette dissolved following liquidation (1 page) |
19 March 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
19 March 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
9 May 2012 | Liquidators statement of receipts and payments to 7 March 2012 (14 pages) |
9 May 2012 | Liquidators statement of receipts and payments to 7 March 2012 (14 pages) |
9 May 2012 | Liquidators' statement of receipts and payments to 7 March 2012 (14 pages) |
9 May 2012 | Liquidators' statement of receipts and payments to 7 March 2012 (14 pages) |
14 March 2011 | Statement of affairs with form 4.19 (6 pages) |
14 March 2011 | Resolutions
|
14 March 2011 | Resolutions
|
14 March 2011 | Appointment of a voluntary liquidator (1 page) |
14 March 2011 | Appointment of a voluntary liquidator (1 page) |
14 March 2011 | Statement of affairs with form 4.19 (6 pages) |
23 February 2011 | Registered office address changed from C/O Elliot Woolfe & Rose Equity House 128-136 High Street Edgware Middlesex HA8 7TT on 23 February 2011 (2 pages) |
23 February 2011 | Registered office address changed from C/O Elliot Woolfe & Rose Equity House 128-136 High Street Edgware Middlesex HA8 7TT on 23 February 2011 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders Statement of capital on 2010-01-20
|
20 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders Statement of capital on 2010-01-20
|
20 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders Statement of capital on 2010-01-20
|
14 January 2010 | Director's details changed for Coral Hinds on 9 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Byron Lewin on 9 December 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Coral Hinds on 9 December 2009 (1 page) |
14 January 2010 | Director's details changed for Coral Hinds on 9 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Byron Lewin on 9 December 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Coral Hinds on 9 December 2009 (1 page) |
14 January 2010 | Director's details changed for Mrs Theresa James on 9 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mrs Theresa James on 9 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Byron Lewin on 9 December 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Coral Hinds on 9 December 2009 (1 page) |
14 January 2010 | Director's details changed for Coral Hinds on 9 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mrs Theresa James on 9 December 2009 (2 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 December 2008 | Return made up to 08/12/08; full list of members (5 pages) |
18 December 2008 | Return made up to 08/12/08; full list of members (5 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
19 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 January 2007 | Return made up to 08/12/06; full list of members (3 pages) |
22 January 2007 | Return made up to 08/12/06; full list of members (3 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 December 2005 | Return made up to 08/12/05; full list of members (3 pages) |
19 December 2005 | Return made up to 08/12/05; full list of members (3 pages) |
17 November 2005 | Nc inc already adjusted 01/01/04 (1 page) |
17 November 2005 | Return made up to 08/12/04; full list of members (7 pages) |
17 November 2005 | Nc inc already adjusted 01/01/04 (1 page) |
17 November 2005 | Resolutions
|
17 November 2005 | Ad 01/01/04--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
17 November 2005 | Ad 01/01/04--------- £ si 1@1=1 £ ic 4/5 (3 pages) |
17 November 2005 | Resolutions
|
17 November 2005 | Return made up to 08/12/04; full list of members (7 pages) |
17 November 2005 | Ad 01/01/04--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
17 November 2005 | Ad 01/01/04--------- £ si 1@1=1 £ ic 4/5 (3 pages) |
17 November 2005 | Nc inc already adjusted 01/01/04 (1 page) |
17 November 2005 | Resolutions
|
17 November 2005 | Nc inc already adjusted 01/01/04 (1 page) |
17 November 2005 | Resolutions
|
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
15 January 2004 | Return made up to 08/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 08/12/03; full list of members
|
19 November 2003 | Registered office changed on 19/11/03 from: c/o elliott woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: c/o elliott woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page) |
27 March 2003 | Return made up to 08/12/02; full list of members (7 pages) |
27 March 2003 | Return made up to 08/12/02; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 June 2002 | Return made up to 08/12/01; full list of members (7 pages) |
10 June 2002 | Return made up to 08/12/01; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
15 June 2001 | Return made up to 08/12/00; full list of members (7 pages) |
15 June 2001 | Return made up to 08/12/00; full list of members
|
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 July 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 July 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 April 2000 | Return made up to 08/12/99; full list of members (7 pages) |
19 April 2000 | Return made up to 08/12/99; full list of members (7 pages) |
1 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 February 1999 | Return made up to 08/12/98; no change of members (4 pages) |
4 February 1999 | Return made up to 08/12/98; no change of members (4 pages) |
23 June 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 June 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 March 1998 | Return made up to 08/12/97; no change of members (4 pages) |
9 March 1998 | Return made up to 08/12/97; no change of members (4 pages) |
24 September 1997 | Accounting reference date extended from 28/02/97 to 31/03/97 (1 page) |
24 September 1997 | Accounting reference date extended from 28/02/97 to 31/03/97 (1 page) |
19 June 1997 | Return made up to 08/12/96; full list of members (6 pages) |
19 June 1997 | Return made up to 08/12/96; full list of members (6 pages) |
5 July 1996 | Registered office changed on 05/07/96 from: c/o elliott woolfe & rose lidgra house 250 kingsbury road london NW9 0BS (1 page) |
5 July 1996 | Registered office changed on 05/07/96 from: c/o elliott woolfe & rose lidgra house 250 kingsbury road london NW9 0BS (1 page) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New secretary appointed;new director appointed (2 pages) |
19 February 1996 | Registered office changed on 19/02/96 from: lidgra house 250 kingsbury road london NW9 0BS (1 page) |
19 February 1996 | Accounting reference date notified as 28/02 (1 page) |
1 February 1996 | Resolutions
|
1 February 1996 | Memorandum and Articles of Association (11 pages) |
1 February 1996 | Memorandum and Articles of Association (11 pages) |
31 January 1996 | Company name changed coverprints LIMITED\certificate issued on 01/02/96 (2 pages) |
31 January 1996 | Company name changed coverprints LIMITED\certificate issued on 01/02/96 (2 pages) |
26 January 1996 | Secretary resigned (1 page) |
26 January 1996 | Director resigned (1 page) |
26 January 1996 | Registered office changed on 26/01/96 from: regent house 316 beulah hill london SE19 3HF (1 page) |
26 January 1996 | Secretary resigned (1 page) |
26 January 1996 | Registered office changed on 26/01/96 from: regent house 316 beulah hill london SE19 3HF (1 page) |
26 January 1996 | Director resigned (1 page) |
8 December 1995 | Incorporation (22 pages) |