London
EC1N 6TE
Secretary Name | Pb Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 December 2011(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 29 September 2015) |
Correspondence Address | 22-24 Ely Place London EC1N 6TE |
Director Name | Cmdr Palliser Alfred Milbanke Hudson |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | The Long House La Ville Roussel De Bas Sark Channel Islands |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Stephen John Mills |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1996(6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sunridge Summerhill Lane Haywards Heath West Sussex RH16 1RW |
Director Name | Ms Michelle Paradisgarten |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 May 2004(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 October 2006) |
Role | Administrator Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Acol Court Acol Road London NW6 3AE |
Director Name | Ms Michelle Paradisgarten |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 April 2009) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Flat 1 Acol Court Acol Road London NW6 3AE |
Director Name | Mrs Linda Tooley |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(10 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 October 2006) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ramsay Drive Basildon Essex SS16 4RR |
Director Name | Aston May St Pierre |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2009(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 14 Tavistock Drive Billericay Essex CM12 0NW |
Secretary Name | St Peters Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Correspondence Address | Quay House South Esplanade St Peter Port Guernsey GY1 4EJ |
Secretary Name | JS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 October 2006) |
Correspondence Address | 45-47 Marylebone Lane London W1U 2NT |
Secretary Name | JS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2006(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 April 2009) |
Correspondence Address | 45-47 Marylebone Lane London W1U 2NT |
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2006(10 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 October 2006) |
Correspondence Address | Atherton House 13 Lower Southend Road Wickford Essex SS11 8AB |
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2009(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2011) |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0BB |
Registered Address | 22-24 Ely Place London EC1N 6TE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
69.5k at £1 | Margaret Elizabeth Ibba 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,289 |
Current Liabilities | £1,450 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2015 | Application to strike the company off the register (3 pages) |
7 June 2015 | Application to strike the company off the register (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Appointment of Ms Elisabetta Ibba as a director (2 pages) |
21 December 2011 | Appointment of Pb Secretarial Services Limited as a secretary (2 pages) |
21 December 2011 | Appointment of Pb Secretarial Services Limited as a secretary (2 pages) |
21 December 2011 | Appointment of Ms Elisabetta Ibba as a director (2 pages) |
19 December 2011 | Termination of appointment of Aston St Pierre as a director (1 page) |
19 December 2011 | Registered office address changed from , Second Floor De Burgh House Market Road, Wickford, Essex, SS12 0BB on 19 December 2011 (1 page) |
19 December 2011 | Termination of appointment of Kingsley Secretaries Limited as a secretary (1 page) |
19 December 2011 | Termination of appointment of Aston St Pierre as a director (1 page) |
19 December 2011 | Registered office address changed from , Second Floor De Burgh House Market Road, Wickford, Essex, SS12 0BB on 19 December 2011 (1 page) |
19 December 2011 | Termination of appointment of Kingsley Secretaries Limited as a secretary (1 page) |
16 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 25 June 2011 (16 pages) |
16 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 25 June 2011 (16 pages) |
3 November 2011 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2010 (2 pages) |
3 November 2011 | Annual return made up to 25 June 2011 with a full list of shareholders
|
3 November 2011 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2010 (2 pages) |
3 November 2011 | Annual return made up to 25 June 2011 with a full list of shareholders
|
3 November 2011 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2010 (2 pages) |
29 March 2011 | Registered office address changed from , 45/47 Marylebone Lane, London, W1U 2NT, United Kingdom on 29 March 2011 (1 page) |
29 March 2011 | Appointment of Kingsley Secretaries Limited as a secretary (1 page) |
29 March 2011 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
29 March 2011 | Administrative restoration application (3 pages) |
29 March 2011 | Administrative restoration application (3 pages) |
29 March 2011 | Appointment of Aston May St Pierre as a director (2 pages) |
29 March 2011 | Appointment of Kingsley Secretaries Limited as a secretary (1 page) |
29 March 2011 | Annual return made up to 25 June 2010 with a full list of shareholders (14 pages) |
29 March 2011 | Annual return made up to 25 June 2009 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
29 March 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
29 March 2011 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
29 March 2011 | Annual return made up to 25 June 2009 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 25 June 2010 with a full list of shareholders (14 pages) |
29 March 2011 | Appointment of Aston May St Pierre as a director (2 pages) |
29 March 2011 | Registered office address changed from , 45/47 Marylebone Lane, London, W1U 2NT, United Kingdom on 29 March 2011 (1 page) |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2009 | Appointment terminated secretary js corporate secretaries LIMITED (1 page) |
9 April 2009 | Appointment terminated director michelle paradisgarten (1 page) |
9 April 2009 | Appointment terminated secretary js corporate secretaries LIMITED (1 page) |
9 April 2009 | Appointment terminated director michelle paradisgarten (1 page) |
8 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
8 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
21 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
21 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
21 April 2008 | Director appointed ms michelle paradisgarten (1 page) |
21 April 2008 | Director appointed ms michelle paradisgarten (1 page) |
21 April 2008 | Secretary appointed js corporate secretaries LIMITED (1 page) |
21 April 2008 | Secretary appointed js corporate secretaries LIMITED (1 page) |
19 April 2008 | Registered office changed on 19/04/2008 from, 21 bedford square, london, WC1B 3HH (1 page) |
19 April 2008 | Registered office changed on 19/04/2008 from, 21 bedford square, london, WC1B 3HH (1 page) |
18 April 2008 | Appointment terminated director linda tooley (1 page) |
18 April 2008 | Appointment terminated secretary kingsley secretaries LIMITED (1 page) |
18 April 2008 | Appointment terminated secretary kingsley secretaries LIMITED (1 page) |
18 April 2008 | Appointment terminated director linda tooley (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
22 August 2007 | Location of register of members (1 page) |
22 August 2007 | Location of register of members (1 page) |
18 August 2007 | Return made up to 26/06/07; full list of members (5 pages) |
18 August 2007 | Return made up to 26/06/07; full list of members (5 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: 45-47 marylebone lane, london, W1U 2NT (1 page) |
8 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: 45-47 marylebone lane, london, W1U 2NT (1 page) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
26 June 2006 | Return made up to 25/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 25/06/06; full list of members (2 pages) |
5 February 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
5 February 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
28 June 2005 | Return made up to 25/06/05; full list of members (2 pages) |
28 June 2005 | Return made up to 25/06/05; full list of members (2 pages) |
17 January 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
17 January 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
17 December 2004 | Delivery ext'd 3 mth 31/12/04 (1 page) |
17 December 2004 | Delivery ext'd 3 mth 31/12/04 (1 page) |
6 September 2004 | Return made up to 25/06/04; full list of members (5 pages) |
6 September 2004 | Return made up to 25/06/04; full list of members (5 pages) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
27 May 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
27 May 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: totara park house, 34/36 grays inn road, london, WC1X 8NN (1 page) |
13 January 2004 | Secretary's particulars changed (1 page) |
13 January 2004 | Secretary's particulars changed (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: totara park house, 34/36 grays inn road, london, WC1X 8NN (1 page) |
22 September 2003 | Return made up to 25/06/03; full list of members (5 pages) |
22 September 2003 | Return made up to 25/06/03; full list of members (5 pages) |
27 August 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
27 August 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
27 August 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
27 August 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
27 July 2002 | Return made up to 25/06/02; full list of members (5 pages) |
27 July 2002 | Return made up to 25/06/02; full list of members (5 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
10 September 2001 | Director's particulars changed (1 page) |
10 September 2001 | Director's particulars changed (1 page) |
6 September 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
6 September 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Secretary resigned (1 page) |
9 July 2001 | Return made up to 25/06/01; full list of members
|
9 July 2001 | Return made up to 25/06/01; full list of members
|
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | Secretary resigned (1 page) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | New secretary appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (5 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (5 pages) |
10 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
10 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
14 August 2000 | Return made up to 25/06/00; full list of members (7 pages) |
14 August 2000 | Return made up to 25/06/00; full list of members (7 pages) |
26 April 2000 | Full accounts made up to 31 December 1998 (6 pages) |
26 April 2000 | Full accounts made up to 31 December 1998 (6 pages) |
29 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
29 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
30 July 1999 | Return made up to 25/06/99; no change of members (5 pages) |
30 July 1999 | Return made up to 25/06/99; no change of members (5 pages) |
11 June 1999 | Full accounts made up to 31 December 1997 (6 pages) |
11 June 1999 | Full accounts made up to 31 December 1997 (6 pages) |
19 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
19 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
9 September 1998 | Ad 26/11/97--------- £ si 69485@1 (2 pages) |
9 September 1998 | Ad 26/11/97--------- £ si 69485@1 (2 pages) |
9 September 1998 | Particulars of contract relating to shares (4 pages) |
9 September 1998 | Particulars of contract relating to shares (4 pages) |
4 September 1998 | Return made up to 25/06/98; no change of members (5 pages) |
4 September 1998 | Return made up to 25/06/98; no change of members (5 pages) |
19 June 1998 | Registered office changed on 19/06/98 from: 34 john street, london, WC1N 2AT (1 page) |
19 June 1998 | Registered office changed on 19/06/98 from: 34 john street, london, WC1N 2AT (1 page) |
27 October 1997 | Accounts made up to 31 December 1996 (1 page) |
27 October 1997 | Resolutions
|
27 October 1997 | Accounts made up to 31 December 1996 (1 page) |
27 October 1997 | Resolutions
|
2 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
2 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
14 July 1997 | Return made up to 25/06/97; full list of members (7 pages) |
14 July 1997 | Return made up to 25/06/97; full list of members (7 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | New director appointed (3 pages) |
8 January 1997 | New director appointed (3 pages) |
16 December 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
16 December 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
25 June 1996 | Incorporation (20 pages) |
25 June 1996 | Incorporation (20 pages) |