London
SW13 9RH
Secretary Name | Mr John Fawcett Ellison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 1996(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 4 months (closed 09 March 2010) |
Role | Chartered Surveyor |
Correspondence Address | Thorndon Friars 29 Dury Road Monken Hadley Hertfordshire EN5 5PU |
Director Name | Mr Jeffrey Ellis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2004(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 09 March 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Harpsden Wood End Woodlands Road Henley Oxfordshire RG9 4AF |
Director Name | Marriotts Limited (Corporation) |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Correspondence Address | 2 Luke Street London EC2A 4NT |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Registered Address | 13 Woodstock Street London W1C 2AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2009 | Application to strike the company off the register (3 pages) |
10 November 2009 | Application to strike the company off the register (3 pages) |
13 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
13 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
7 February 2008 | Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page) |
7 February 2008 | Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page) |
15 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
15 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Director's particulars changed (1 page) |
4 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 October 2006 | Return made up to 24/10/06; full list of members (2 pages) |
27 October 2006 | Return made up to 24/10/06; full list of members (2 pages) |
24 October 2005 | Return made up to 24/10/05; full list of members (2 pages) |
24 October 2005 | Return made up to 24/10/05; full list of members (2 pages) |
20 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
20 October 2005 | Ad 03/09/05--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
20 October 2005 | Ad 03/09/05--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
20 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: 11 albemarle street london W1S 4HH (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: 11 albemarle street london W1S 4HH (1 page) |
27 October 2004 | Return made up to 24/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 24/10/04; full list of members (7 pages) |
12 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
12 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
18 October 2003 | Return made up to 24/10/03; full list of members (6 pages) |
18 October 2003 | Return made up to 24/10/03; full list of members (6 pages) |
26 April 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
26 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
26 April 2003 | Accounts made up to 31 March 2003 (1 page) |
26 April 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
13 December 2002 | Accounts made up to 30 April 2002 (1 page) |
13 December 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
6 November 2002 | Return made up to 24/10/02; full list of members (6 pages) |
6 November 2002 | Return made up to 24/10/02; full list of members (6 pages) |
21 January 2002 | Accounts made up to 30 April 2001 (1 page) |
21 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
8 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
8 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
14 February 2001 | Accounts made up to 30 April 2000 (1 page) |
14 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
6 November 2000 | Return made up to 24/10/00; full list of members
|
6 November 2000 | Return made up to 24/10/00; full list of members (6 pages) |
28 February 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
28 February 2000 | Accounts made up to 30 April 1999 (3 pages) |
27 October 1999 | Return made up to 24/10/99; full list of members (6 pages) |
27 October 1999 | Return made up to 24/10/99; full list of members (6 pages) |
6 January 1999 | Return made up to 24/10/98; no change of members (4 pages) |
6 January 1999 | Return made up to 24/10/98; no change of members (4 pages) |
6 January 1999 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
6 January 1999 | Accounts made up to 30 April 1998 (3 pages) |
28 January 1998 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
28 January 1998 | Accounts made up to 30 April 1997 (3 pages) |
26 November 1997 | Registered office changed on 26/11/97 from: 49 conduit street london W1R 9FB (1 page) |
26 November 1997 | Return made up to 24/10/97; full list of members (5 pages) |
26 November 1997 | Return made up to 24/10/97; full list of members (5 pages) |
26 November 1997 | Registered office changed on 26/11/97 from: 49 conduit street london W1R 9FB (1 page) |
26 August 1997 | Accounting reference date shortened from 31/10/97 to 30/04/97 (1 page) |
26 August 1997 | Accounting reference date shortened from 31/10/97 to 30/04/97 (1 page) |
15 January 1997 | Company name changed rathcourt LIMITED\certificate issued on 16/01/97 (2 pages) |
15 January 1997 | Company name changed rathcourt LIMITED\certificate issued on 16/01/97 (2 pages) |
28 November 1996 | New secretary appointed (2 pages) |
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | New secretary appointed (2 pages) |
28 November 1996 | Registered office changed on 28/11/96 from: 3RD floor 4 luke street london EC2A 4NT (1 page) |
28 November 1996 | Registered office changed on 28/11/96 from: 3RD floor 4 luke street london EC2A 4NT (1 page) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Secretary resigned (1 page) |
24 October 1996 | Incorporation (15 pages) |