London
SW3 4QE
Secretary Name | Mrs Charlotte Lucinda Lorimer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Warriner Gardens London SW11 4XW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 15 Whitehall London SW1A 2DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | John Lorimer 50.00% Ordinary |
---|---|
1 at £1 | Mrs C.l. Lorimer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,108 |
Cash | £15,182 |
Current Liabilities | £283,742 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
16 January 2018 | Change of details for Mr John Anthony Crosbie Lorimer as a person with significant control on 11 January 2017 (2 pages) |
16 January 2018 | Director's details changed for Mr John Anthony Crosbie Lorimer on 11 January 2017 (2 pages) |
11 October 2017 | Compulsory strike-off action has been suspended (1 page) |
11 October 2017 | Compulsory strike-off action has been suspended (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
25 June 2016 | Compulsory strike-off action has been suspended (1 page) |
25 June 2016 | Compulsory strike-off action has been suspended (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2015 | Director's details changed for Mr John Anthony Crosbie Lorimer on 1 December 2014 (2 pages) |
6 March 2015 | Secretary's details changed for Mrs Charlotte Lucinda Lorimer on 1 December 2014 (1 page) |
6 March 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Secretary's details changed for Mrs Charlotte Lucinda Lorimer on 1 December 2014 (1 page) |
6 March 2015 | Director's details changed for Mr John Anthony Crosbie Lorimer on 1 December 2014 (2 pages) |
6 March 2015 | Secretary's details changed for Mrs Charlotte Lucinda Lorimer on 1 December 2014 (1 page) |
6 March 2015 | Director's details changed for Mr John Anthony Crosbie Lorimer on 1 December 2014 (2 pages) |
6 March 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
5 July 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
5 July 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
14 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
4 August 2011 | Registered office address changed from 18 Pall Mall London SW1Y 5LU on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 18 Pall Mall London SW1Y 5LU on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 18 Pall Mall London SW1Y 5LU on 4 August 2011 (1 page) |
8 April 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
26 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
4 February 2009 | Return made up to 02/01/09; full list of members (3 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
4 February 2009 | Return made up to 02/01/09; full list of members (3 pages) |
2 June 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
2 June 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
1 February 2008 | Return made up to 02/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 02/01/08; full list of members (2 pages) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
30 January 2007 | Secretary's particulars changed (1 page) |
30 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
30 January 2007 | Secretary's particulars changed (1 page) |
30 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
20 March 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
20 March 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
11 January 2006 | Return made up to 02/01/06; full list of members (2 pages) |
11 January 2006 | Return made up to 02/01/06; full list of members (2 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
11 January 2005 | Return made up to 02/01/05; full list of members (6 pages) |
11 January 2005 | Return made up to 02/01/05; full list of members (6 pages) |
3 August 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
3 August 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
19 February 2004 | Return made up to 02/01/04; full list of members (6 pages) |
19 February 2004 | Return made up to 02/01/04; full list of members (6 pages) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
3 March 2003 | Return made up to 02/01/03; full list of members (6 pages) |
3 March 2003 | Return made up to 02/01/03; full list of members (6 pages) |
2 August 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
2 August 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
10 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
10 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
3 August 2001 | Total exemption small company accounts made up to 30 September 2000 (13 pages) |
3 August 2001 | Total exemption small company accounts made up to 30 September 2000 (13 pages) |
16 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
16 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
17 January 2000 | Return made up to 02/01/00; full list of members (6 pages) |
17 January 2000 | Return made up to 02/01/00; full list of members (6 pages) |
28 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
28 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
7 January 1999 | Return made up to 02/01/99; no change of members (4 pages) |
7 January 1999 | Return made up to 02/01/99; no change of members (4 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
16 January 1998 | Return made up to 02/01/98; no change of members (4 pages) |
16 January 1998 | Return made up to 02/01/98; no change of members (4 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (8 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (8 pages) |
24 January 1997 | Return made up to 02/01/97; full list of members (6 pages) |
24 January 1997 | Return made up to 02/01/97; full list of members (6 pages) |
12 January 1996 | Accounting reference date notified as 30/09 (1 page) |
12 January 1996 | Accounting reference date notified as 30/09 (1 page) |
8 January 1996 | Secretary resigned (1 page) |
8 January 1996 | Secretary resigned (1 page) |
2 January 1996 | Incorporation (20 pages) |
2 January 1996 | Incorporation (20 pages) |