Stanmore
Middlesex
HA7 4HR
Secretary Name | Bedford Row Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 February 1996(6 days after company formation) |
Appointment Duration | 15 years, 8 months (closed 11 October 2011) |
Correspondence Address | 3rd Floor 10 Argyll Street London W1F 7TQ |
Director Name | Deborah Louise Kaye |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(6 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 September 2003) |
Role | Secretary |
Correspondence Address | 228 Larkshall Road Chingford London E4 6NP |
Director Name | Jack Bernard Klein |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(3 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 20 March 2011) |
Role | Chartered Accountant |
Correspondence Address | 3rd Floor 10 Argyll Street London W1F 7TQ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 3rd Floor 10 Argyll Street London W1F 7TQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2011 | Application to strike the company off the register (3 pages) |
17 June 2011 | Application to strike the company off the register (3 pages) |
9 June 2011 | Appointment of Rajendraprasad Patel as a director (3 pages) |
9 June 2011 | Termination of appointment of Jack Klein as a director (2 pages) |
9 June 2011 | Appointment of Rajendraprasad Patel as a director (3 pages) |
9 June 2011 | Termination of appointment of Jack Klein as a director (2 pages) |
16 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
16 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
3 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders Statement of capital on 2011-02-03
|
3 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders Statement of capital on 2011-02-03
|
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
4 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (14 pages) |
4 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (14 pages) |
7 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
7 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
16 February 2009 | Secretary's Change of Particulars / bedford row registrars LIMITED / 26/11/2007 / HouseName/Number was: , now: 3RD floor; Street was: 6 claridge house, now: 10 argyll street; Area was: 32 davies street, now: ; Post Code was: W1K 4ND, now: W1F 7TQ (1 page) |
16 February 2009 | Return made up to 30/01/09; full list of members (5 pages) |
16 February 2009 | Director's change of particulars / jack klein / 26/11/2007 (1 page) |
16 February 2009 | Return made up to 30/01/09; full list of members (5 pages) |
16 February 2009 | Secretary's change of particulars / bedford row registrars LIMITED / 26/11/2007 (1 page) |
16 February 2009 | Director's Change of Particulars / jack klein / 26/11/2007 / HouseName/Number was: , now: 3RD floor; Street was: 6 claridge house, now: 10 argyll street; Area was: 32 davies street, now: ; Post Code was: W1K 4ND, now: W1F 7TQ (1 page) |
10 April 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
10 April 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from 6 claridge house 32 davies street london W1K 4ND (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 6 claridge house 32 davies street london W1K 4ND (1 page) |
20 March 2008 | Return made up to 30/01/08; full list of members (5 pages) |
20 March 2008 | Return made up to 30/01/08; full list of members (5 pages) |
5 April 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
5 April 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
10 February 2007 | Return made up to 30/01/07; full list of members (5 pages) |
10 February 2007 | Return made up to 30/01/07; full list of members (5 pages) |
22 February 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
22 February 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
15 February 2006 | Return made up to 30/01/06; full list of members (5 pages) |
15 February 2006 | Return made up to 30/01/06; full list of members (5 pages) |
20 July 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
20 July 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
3 February 2005 | Return made up to 30/01/05; full list of members (5 pages) |
3 February 2005 | Return made up to 30/01/05; full list of members (5 pages) |
7 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
7 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
9 February 2004 | Return made up to 30/01/04; full list of members (5 pages) |
9 February 2004 | Return made up to 30/01/04; full list of members (5 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
29 April 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
29 April 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
8 February 2003 | Return made up to 30/01/03; full list of members (6 pages) |
8 February 2003 | Return made up to 30/01/03; full list of members (6 pages) |
19 February 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
19 February 2002 | Director's particulars changed (1 page) |
19 February 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
19 February 2002 | Return made up to 30/01/02; full list of members (5 pages) |
19 February 2002 | Return made up to 30/01/02; full list of members (5 pages) |
19 February 2002 | Director's particulars changed (1 page) |
22 February 2001 | Return made up to 30/01/01; full list of members (5 pages) |
22 February 2001 | Return made up to 30/01/01; full list of members (5 pages) |
22 February 2001 | Registered office changed on 22/02/01 from: 6 claridge house 32 davies street london W1Y 1LG (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: 6 claridge house 32 davies street london W1Y 1LG (1 page) |
24 November 2000 | Full accounts made up to 30 June 2000 (8 pages) |
24 November 2000 | Full accounts made up to 30 June 2000 (8 pages) |
18 September 2000 | Director's particulars changed (1 page) |
18 September 2000 | Director's particulars changed (1 page) |
29 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
29 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
16 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
16 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
6 February 1999 | Return made up to 30/01/99; full list of members (5 pages) |
6 February 1999 | Return made up to 30/01/99; full list of members (5 pages) |
30 November 1998 | Full accounts made up to 30 June 1998 (8 pages) |
30 November 1998 | Full accounts made up to 30 June 1998 (8 pages) |
16 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
16 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
18 September 1997 | Full accounts made up to 30 June 1997 (7 pages) |
18 September 1997 | Full accounts made up to 30 June 1997 (7 pages) |
3 February 1997 | Return made up to 30/01/97; full list of members (7 pages) |
3 February 1997 | Return made up to 30/01/97; full list of members (7 pages) |
13 June 1996 | Accounting reference date notified as 30/06 (1 page) |
13 June 1996 | Accounting reference date notified as 30/06 (1 page) |
19 February 1996 | Ad 12/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 February 1996 | Ad 12/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 February 1996 | Resolutions
|
17 February 1996 | Memorandum and Articles of Association (14 pages) |
17 February 1996 | Resolutions
|
17 February 1996 | Memorandum and Articles of Association (14 pages) |
17 February 1996 | New secretary appointed (2 pages) |
16 February 1996 | Registered office changed on 16/02/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
16 February 1996 | Director resigned (1 page) |
16 February 1996 | Secretary resigned (2 pages) |
16 February 1996 | Registered office changed on 16/02/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
16 February 1996 | New director appointed (1 page) |
16 February 1996 | Secretary resigned (2 pages) |
16 February 1996 | Director resigned (1 page) |
30 January 1996 | Incorporation (8 pages) |