98 Cornwall Gardens
London
SW7 4BQ
Secretary Name | JANE Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 February 1997(same day as company formation) |
Correspondence Address | 5th Floor, Kinnaird House 1 Pall Mall East London SW1Y 5AU |
Director Name | Divyesh Arvind Patel |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Streatham Road Mitcham Surrey CR4 2AD |
Director Name | Harry Charles Lambart Sinclair |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(5 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 15 August 2005) |
Role | Company Director |
Correspondence Address | The Garden Flat 55 Inglethorpe Street London SW6 6NU |
Registered Address | 5th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £190,711 |
Current Liabilities | £33,982 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2010 | Termination of appointment of Divyesh Patel as a director (1 page) |
20 September 2010 | Termination of appointment of Divyesh Patel as a director (1 page) |
22 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders Statement of capital on 2010-03-22
|
22 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders Statement of capital on 2010-03-22
|
22 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders Statement of capital on 2010-03-22
|
19 March 2010 | Secretary's details changed for Jane Secretarial Services Limited on 4 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Adam Sinclair Hacking on 4 February 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Jane Secretarial Services Limited on 4 February 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Jane Secretarial Services Limited on 4 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Adam Sinclair Hacking on 4 February 2010 (2 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
13 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
12 March 2009 | Secretary's change of particulars / jane secretarial services LIMITED / 05/04/2008 (1 page) |
12 March 2009 | Secretary's Change of Particulars / jane secretarial services LIMITED / 05/04/2008 / HouseName/Number was: , now: 5TH; Street was: 142 buckingham palace road, now: floor, kinnaird house 1 pall mall east; Post Code was: SW1W 9TR, now: SW1Y 5AU (1 page) |
24 December 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from 142 buckingham palace road london SW1W 9TR (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from 142 buckingham palace road london SW1W 9TR (1 page) |
31 March 2008 | Return made up to 06/02/08; full list of members (3 pages) |
31 March 2008 | Return made up to 06/02/08; full list of members (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
21 March 2007 | Return made up to 06/02/07; full list of members (7 pages) |
21 March 2007 | Return made up to 06/02/07; full list of members (7 pages) |
25 May 2006 | Accounts for a small company made up to 31 May 2005 (5 pages) |
25 May 2006 | Accounts for a small company made up to 31 May 2005 (5 pages) |
10 March 2006 | Return made up to 06/02/06; full list of members (7 pages) |
10 March 2006 | Return made up to 06/02/06; full list of members (7 pages) |
8 December 2005 | Auditor's resignation (1 page) |
8 December 2005 | Auditor's resignation (1 page) |
8 December 2005 | Auditor's resignation (1 page) |
8 December 2005 | Auditor's resignation (1 page) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
12 May 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
9 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
4 March 2004 | Full accounts made up to 31 May 2003 (10 pages) |
4 March 2004 | Full accounts made up to 31 May 2003 (10 pages) |
16 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
16 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
12 September 2003 | Accounting reference date extended from 28/02/03 to 31/05/03 (1 page) |
12 September 2003 | Accounting reference date extended from 28/02/03 to 31/05/03 (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: tech west house 4-14 warple way london W3 0UE (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: tech west house 4-14 warple way london W3 0UE (1 page) |
7 March 2003 | Return made up to 06/02/03; full list of members (7 pages) |
7 March 2003 | Registered office changed on 07/03/03 from: 142 buckingham palace road london SW1W 9TR (1 page) |
7 March 2003 | Return made up to 06/02/03; full list of members (7 pages) |
7 March 2003 | Registered office changed on 07/03/03 from: 142 buckingham palace road london SW1W 9TR (1 page) |
1 March 2003 | Resolutions
|
1 March 2003 | Resolutions
|
1 March 2003 | S-div 21/02/03 (1 page) |
1 March 2003 | S-div 21/02/03 (1 page) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Accounts made up to 28 February 2002 (2 pages) |
5 November 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
30 July 2002 | Company name changed adam hacking & co. LIMITED\certificate issued on 30/07/02 (2 pages) |
30 July 2002 | Company name changed adam hacking & co. LIMITED\certificate issued on 30/07/02 (2 pages) |
26 February 2002 | Return made up to 06/02/02; full list of members
|
26 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
17 December 2001 | Accounts made up to 28 February 2001 (1 page) |
17 December 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
13 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
13 February 2001 | Return made up to 06/02/01; full list of members
|
8 February 2001 | Accounts made up to 28 February 2000 (1 page) |
8 February 2001 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: 45 pont street london SW1X 0BX (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: 45 pont street london SW1X 0BX (1 page) |
3 March 2000 | Return made up to 06/02/00; full list of members (6 pages) |
3 March 2000 | Return made up to 06/02/00; full list of members (6 pages) |
21 February 2000 | Resolutions
|
21 February 2000 | Accounts made up to 28 February 1999 (1 page) |
21 February 2000 | Resolutions
|
21 February 2000 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
23 April 1999 | Return made up to 06/02/99; no change of members (4 pages) |
23 April 1999 | Return made up to 06/02/99; no change of members (4 pages) |
2 March 1999 | Accounts made up to 28 February 1998 (1 page) |
2 March 1999 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
6 February 1997 | Incorporation (23 pages) |