Elizabeth House
39 York Road
London
SE1 7NQ
Director Name | Mr Dominic Charles James |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 1997(1 week after company formation) |
Appointment Duration | 15 years, 2 months (closed 19 June 2012) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Block 2 Elizabeth House 39 York Road London SE1 7NQ |
Secretary Name | Mr Dominic Charles James |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 1997(1 week after company formation) |
Appointment Duration | 15 years, 2 months (closed 19 June 2012) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Block 2 Elizabeth House 39 York Road London SE1 7NQ |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | 7th Floor Block 2 Elizabeth House 39 York Road London SE1 7NQ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
1 at £1 | Dominic Charles James 50.00% Ordinary |
---|---|
1 at £1 | Mr Grant Bowden 50.00% Ordinary |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2012 | Application to strike the company off the register (3 pages) |
20 February 2012 | Application to strike the company off the register (3 pages) |
11 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
11 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
10 May 2011 | Director's details changed for Dominic Charles James on 1 January 2011 (2 pages) |
10 May 2011 | Director's details changed for Dominic Charles James on 1 January 2011 (2 pages) |
10 May 2011 | Director's details changed for Dominic Charles James on 1 January 2011 (2 pages) |
3 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 June 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Dominic Charles James on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Dominic Charles James on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Grant Bowden on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Dominic Charles James on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Grant Bowden on 1 January 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Dominic Charles James on 1 January 2010 (1 page) |
8 June 2010 | Secretary's details changed for Dominic Charles James on 1 January 2010 (1 page) |
8 June 2010 | Secretary's details changed for Dominic Charles James on 1 January 2010 (1 page) |
8 June 2010 | Director's details changed for Mr Grant Bowden on 1 January 2010 (2 pages) |
8 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
8 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
23 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
29 February 2008 | Director and secretary's change of particulars / dominic james / 30/04/2007 (1 page) |
29 February 2008 | Director and Secretary's Change of Particulars / dominic james / 30/04/2007 / HouseName/Number was: , now: 28; Street was: 19 stornaway road, now: gresham way; Area was: , now: frimley green; Post Town was: langley, now: camberley; Region was: berkshire, now: surrey; Post Code was: SL3 8WY, now: GU16 6LZ (1 page) |
27 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: 12A imperial studios 3-11 imperial road london SW6 2AG (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: 12A imperial studios 3-11 imperial road london SW6 2AG (1 page) |
21 March 2007 | Return made up to 21/03/07; full list of members (2 pages) |
21 March 2007 | Return made up to 21/03/07; full list of members (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
28 March 2006 | Return made up to 21/03/06; full list of members (7 pages) |
28 March 2006 | Return made up to 21/03/06; full list of members (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
14 April 2005 | Return made up to 21/03/05; full list of members (5 pages) |
14 April 2005 | Return made up to 21/03/05; full list of members (5 pages) |
15 July 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
15 July 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
11 March 2004 | Return made up to 21/03/04; full list of members
|
11 March 2004 | Return made up to 21/03/04; full list of members (7 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 April 2003 (9 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 April 2003 (9 pages) |
3 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Return made up to 10/04/02; full list of members
|
19 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
14 April 2001 | Return made up to 10/04/01; full list of members (6 pages) |
14 April 2001 | Return made up to 10/04/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (2 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (2 pages) |
4 September 2000 | Registered office changed on 04/09/00 from: 108 the chandlery westminster bridge road london SE1 7QY (1 page) |
4 September 2000 | Registered office changed on 04/09/00 from: 108 the chandlery westminster bridge road london SE1 7QY (1 page) |
2 June 2000 | Return made up to 10/04/00; full list of members
|
2 June 2000 | Return made up to 10/04/00; full list of members (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (2 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (2 pages) |
7 September 1999 | Return made up to 10/04/99; no change of members (4 pages) |
7 September 1999 | Return made up to 10/04/99; no change of members (4 pages) |
21 May 1999 | Registered office changed on 21/05/99 from: 6E hurstbourne road forest hill london SE23 2AB (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: 6E hurstbourne road forest hill london SE23 2AB (1 page) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (2 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (2 pages) |
19 November 1998 | Return made up to 10/04/98; full list of members
|
19 November 1998 | Return made up to 10/04/98; full list of members (5 pages) |
25 September 1997 | Company name changed middlequays LIMITED\certificate issued on 26/09/97 (2 pages) |
25 September 1997 | Company name changed middlequays LIMITED\certificate issued on 26/09/97 (2 pages) |
10 June 1997 | Secretary resigned;director resigned (1 page) |
10 June 1997 | Registered office changed on 10/06/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | New secretary appointed;new director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Secretary resigned;director resigned (1 page) |
10 June 1997 | New secretary appointed;new director appointed (2 pages) |
10 June 1997 | Registered office changed on 10/06/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 April 1997 | Incorporation (17 pages) |
10 April 1997 | Incorporation (17 pages) |