London
EC1A 4AB
Secretary Name | Christine Lynda Goulding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Mrs Christine Goulding |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2013(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 23 October 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £621,807 |
Cash | £629,776 |
Current Liabilities | £26,433 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 October 2017 | Final Gazette dissolved following liquidation (1 page) |
23 July 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
23 July 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
21 December 2016 | Liquidators' statement of receipts and payments to 12 October 2016 (10 pages) |
21 December 2016 | Liquidators' statement of receipts and payments to 12 October 2016 (10 pages) |
28 May 2016 | Resolutions
|
28 May 2016 | Resolutions
|
25 April 2016 | Resolutions
|
25 April 2016 | Change of name notice (2 pages) |
25 April 2016 | Resolutions
|
25 April 2016 | Change of name notice (2 pages) |
5 November 2015 | Declaration of solvency (3 pages) |
5 November 2015 | Declaration of solvency (3 pages) |
22 October 2015 | Resolutions
|
22 October 2015 | Appointment of a voluntary liquidator (1 page) |
22 October 2015 | Registered office address changed from 25 Balvaird Place London SW1V 3SN to 150 Aldersgate Street London EC1A 4AB on 22 October 2015 (2 pages) |
22 October 2015 | Appointment of a voluntary liquidator (1 page) |
22 October 2015 | Registered office address changed from 25 Balvaird Place London SW1V 3SN to 150 Aldersgate Street London EC1A 4AB on 22 October 2015 (2 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 March 2013 | Appointment of Mrs Christine Goulding as a director (2 pages) |
20 March 2013 | Appointment of Mrs Christine Goulding as a director (2 pages) |
11 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
11 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
23 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
4 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
4 March 2012 | Register inspection address has been changed from Ruthven House Kings Cross Lane South Nutfield Redhill RH1 5NG United Kingdom (1 page) |
4 March 2012 | Register inspection address has been changed from Ruthven House Kings Cross Lane South Nutfield Redhill RH1 5NG United Kingdom (1 page) |
4 March 2012 | Register(s) moved to registered inspection location (1 page) |
4 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
4 March 2012 | Register(s) moved to registered inspection location (1 page) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
3 August 2011 | Director's details changed for Nicholas Patrick Ruthven Goulding on 3 August 2011 (2 pages) |
3 August 2011 | Registered office address changed from Ruthven House Kings Cross Lane South Nutfield Redhill Surrey RH1 5NG Uk on 3 August 2011 (1 page) |
3 August 2011 | Secretary's details changed for Christine Lynda Goulding on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from Ruthven House Kings Cross Lane South Nutfield Redhill Surrey RH1 5NG Uk on 3 August 2011 (1 page) |
3 August 2011 | Secretary's details changed for Christine Lynda Goulding on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from Ruthven House Kings Cross Lane South Nutfield Redhill Surrey RH1 5NG Uk on 3 August 2011 (1 page) |
3 August 2011 | Director's details changed for Nicholas Patrick Ruthven Goulding on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Nicholas Patrick Ruthven Goulding on 3 August 2011 (2 pages) |
3 August 2011 | Secretary's details changed for Christine Lynda Goulding on 3 August 2011 (1 page) |
18 March 2011 | Register(s) moved to registered office address (1 page) |
18 March 2011 | Register(s) moved to registered office address (1 page) |
18 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
16 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Nicholas Patrick Ruthven Goulding on 19 February 2010 (2 pages) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Director's details changed for Nicholas Patrick Ruthven Goulding on 19 February 2010 (2 pages) |
6 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
6 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
11 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from 9A devonshire square london EC2M 4YL (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from ruthven house kings cross lane south nutfield redhill surrey RH1 5NG uk (1 page) |
11 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from ruthven house kings cross lane south nutfield redhill surrey RH1 5NG uk (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 9A devonshire square london EC2M 4YL (1 page) |
5 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
5 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
19 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
22 November 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
22 November 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
24 March 2007 | Return made up to 19/02/07; full list of members (6 pages) |
24 March 2007 | Return made up to 19/02/07; full list of members (6 pages) |
22 November 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
22 November 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
28 February 2006 | Return made up to 19/02/06; full list of members (6 pages) |
28 February 2006 | Return made up to 19/02/06; full list of members (6 pages) |
4 January 2006 | Accounts for a small company made up to 28 February 2005 (5 pages) |
4 January 2006 | Accounts for a small company made up to 28 February 2005 (5 pages) |
15 March 2005 | Return made up to 19/02/05; full list of members (6 pages) |
15 March 2005 | Return made up to 19/02/05; full list of members (6 pages) |
18 October 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
18 October 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
6 March 2004 | Return made up to 19/02/04; full list of members (6 pages) |
6 March 2004 | Return made up to 19/02/04; full list of members (6 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2003 | Return made up to 19/02/03; full list of members (6 pages) |
10 March 2003 | Return made up to 19/02/03; full list of members (6 pages) |
26 November 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
26 November 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
6 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
21 December 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
21 December 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
21 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
21 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
12 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
12 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
16 April 2000 | Return made up to 19/02/00; full list of members
|
16 April 2000 | Return made up to 19/02/00; full list of members
|
14 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
14 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
23 February 1999 | Return made up to 19/02/99; no change of members (6 pages) |
23 February 1999 | Return made up to 19/02/99; no change of members (6 pages) |
3 December 1998 | Registered office changed on 03/12/98 from: 120 old broad street london EC2N 1AR (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: 120 old broad street london EC2N 1AR (1 page) |
1 December 1998 | Full accounts made up to 28 February 1998 (10 pages) |
1 December 1998 | Full accounts made up to 28 February 1998 (10 pages) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
23 February 1998 | Return made up to 19/02/98; full list of members (6 pages) |
23 February 1998 | Return made up to 19/02/98; full list of members (6 pages) |
19 March 1997 | Ad 12/03/97--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
19 March 1997 | Ad 12/03/97--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | Registered office changed on 12/03/97 from: 31 corsham street london N1 6DR (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: 31 corsham street london N1 6DR (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
19 February 1997 | Incorporation (18 pages) |
19 February 1997 | Incorporation (18 pages) |