Hansbury 22359
Germany
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2007(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 03 May 2011) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Director Name | Tristan James Lewis |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(same day as company formation) |
Role | Engineer |
Correspondence Address | 11 Ash Lodge Drive Ash Surrey GU12 6LP |
Director Name | Paul Vincent Smith |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 14 Somerset Avenue Paynes Park London SW20 0BJ |
Secretary Name | Paul Vincent Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 14 Somerset Avenue Paynes Park London SW20 0BJ |
Secretary Name | Carol Start |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(5 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 February 2007) |
Role | Company Director |
Correspondence Address | 35 Trenchard Road Holyport Berkshire SL6 2LR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Rayleigh House 2 Richmond Hill Richmond Surrey TW10 6QX |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2011 | Application to strike the company off the register (3 pages) |
6 January 2011 | Application to strike the company off the register (3 pages) |
5 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2010-11-05
|
5 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2010-11-05
|
5 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2010-11-05
|
15 February 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
16 November 2009 | Director's details changed for Wolfgang Albrecht on 1 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Warren Street Registrars Limited on 1 October 2009 (1 page) |
16 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Director's details changed for Wolfgang Albrecht on 1 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Warren Street Registrars Limited on 1 October 2009 (1 page) |
16 November 2009 | Director's details changed for Wolfgang Albrecht on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Secretary's details changed for Warren Street Registrars Limited on 1 October 2009 (1 page) |
3 November 2009 | Registered office address changed from Rayleigh House 2 Richmond Hill Richmond Surrey TW10 6QX on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from Rayleigh House 2 Richmond Hill Richmond Surrey TW10 6QX on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from Rayleigh House 2 Richmond Hill Richmond Surrey TW10 6QX on 3 November 2009 (1 page) |
14 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 3 curfew yard 12 thames street windsor berkshire SL4 1SN (1 page) |
9 February 2009 | Return made up to 04/10/08; full list of members (3 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 3 curfew yard 12 thames street windsor berkshire SL4 1SN (1 page) |
9 February 2009 | Return made up to 04/10/08; full list of members (3 pages) |
28 April 2008 | Return made up to 04/10/07; full list of members (3 pages) |
28 April 2008 | Return made up to 04/10/07; full list of members (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | New secretary appointed (2 pages) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
4 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
3 October 2006 | Ad 31/10/96--------- £ si 11806@1 (2 pages) |
3 October 2006 | Ad 31/10/96--------- £ si 11806@1 (2 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
23 January 2006 | Resolutions
|
23 January 2006 | Resolutions
|
17 January 2006 | Return made up to 04/10/05; full list of members (2 pages) |
17 January 2006 | Return made up to 04/10/05; full list of members (2 pages) |
18 May 2005 | Accounts for a small company made up to 31 December 2003 (5 pages) |
18 May 2005 | Accounts for a small company made up to 31 December 2003 (5 pages) |
25 October 2004 | Return made up to 04/10/04; full list of members (6 pages) |
25 October 2004 | Return made up to 04/10/04; full list of members (6 pages) |
28 July 2004 | Ad 15/07/98--------- £ si 3352@1 (2 pages) |
28 July 2004 | Ad 16/09/98--------- £ si 1754@1 (2 pages) |
28 July 2004 | Ad 03/07/98--------- £ si 553@1 (2 pages) |
28 July 2004 | Ad 15/05/98--------- £ si 8565@1 (2 pages) |
28 July 2004 | Ad 15/05/98--------- £ si 8565@1 (2 pages) |
28 July 2004 | Ad 06/04/98--------- £ si 4819@1 (2 pages) |
28 July 2004 | Ad 15/07/98--------- £ si 3352@1 (2 pages) |
28 July 2004 | Ad 06/04/98--------- £ si 4819@1 (2 pages) |
28 July 2004 | Ad 31/12/97--------- £ si 4104@1 (2 pages) |
28 July 2004 | Ad 31/03/97--------- £ si 18835@1 (2 pages) |
28 July 2004 | Ad 31/12/97--------- £ si 4104@1 (2 pages) |
28 July 2004 | Ad 04/10/96--------- £ si 18693@1 (2 pages) |
28 July 2004 | Ad 03/07/98--------- £ si 553@1 (2 pages) |
28 July 2004 | Ad 31/03/97--------- £ si 18835@1 (2 pages) |
28 July 2004 | Ad 16/09/98--------- £ si 1754@1 (2 pages) |
28 July 2004 | Ad 04/10/96--------- £ si 18693@1 (2 pages) |
30 April 2004 | Return made up to 04/10/03; full list of members (6 pages) |
30 April 2004 | Return made up to 04/10/03; full list of members (6 pages) |
31 March 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
31 March 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Return made up to 04/10/02; full list of members
|
23 October 2002 | Director resigned (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 3 curfew yard 12 thames street windsor berkshire SL4 1SN (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 3 curfew yard 12 thames street windsor berkshire SL4 1SN (1 page) |
3 October 2002 | Secretary resigned;director resigned (1 page) |
3 October 2002 | Secretary resigned;director resigned (1 page) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | New secretary appointed (2 pages) |
13 September 2002 | Registered office changed on 13/09/02 from: thornton house thornton road london SW19 4NG (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: thornton house thornton road london SW19 4NG (1 page) |
30 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
30 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
14 December 2001 | Registered office changed on 14/12/01 from: trac house francis grove wimbledon london SW19 4DT (1 page) |
14 December 2001 | Registered office changed on 14/12/01 from: trac house francis grove wimbledon london SW19 4DT (1 page) |
29 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
5 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
5 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
26 March 2001 | Memorandum and Articles of Association (16 pages) |
26 March 2001 | Memorandum and Articles of Association (16 pages) |
15 March 2001 | Company name changed eci systems LTD.\certificate issued on 15/03/01 (3 pages) |
15 March 2001 | Company name changed eci systems LTD.\certificate issued on 15/03/01 (3 pages) |
23 November 2000 | Return made up to 04/10/00; full list of members
|
23 November 2000 | Return made up to 04/10/00; full list of members (7 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
3 December 1999 | Full accounts made up to 31 December 1998 (12 pages) |
3 December 1999 | Full accounts made up to 31 December 1998 (12 pages) |
24 November 1999 | Return made up to 04/10/99; full list of members
|
24 November 1999 | Return made up to 04/10/99; full list of members (7 pages) |
8 January 1999 | Return made up to 04/10/98; full list of members (6 pages) |
8 January 1999 | Return made up to 04/10/98; full list of members (6 pages) |
13 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
13 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
12 November 1997 | Return made up to 04/10/97; full list of members (6 pages) |
12 November 1997 | Return made up to 04/10/97; full list of members
|
21 July 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
21 July 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
18 October 1996 | Resolutions
|
18 October 1996 | Resolutions
|
11 October 1996 | Secretary resigned (1 page) |
11 October 1996 | Secretary resigned (1 page) |
4 October 1996 | Incorporation (21 pages) |
4 October 1996 | Incorporation (21 pages) |