4 Praed Street Paddington
London
W2 1JE
Secretary Name | Jane-Marie Warwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 1999(1 year, 10 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 03 January 2017) |
Role | Company Director |
Correspondence Address | Flat 308 Peninsula Apartments 4 Praed Street Paddington London W2 1JE |
Director Name | Hilary Anne Lowe |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Role | Interior Design |
Correspondence Address | 98 Hightrees House Nightingale Lane London SW12 8AH |
Secretary Name | Lilly Nguyen-Warwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Role | Housewife |
Correspondence Address | 67 Buttesland Street London N1 6BY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Flat 308 Peninsula Apartments 4 Praed Street Paddington London W2 1JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
2 at £1 | Lilly Nguyen-warwick 100.00% Ordinary |
---|
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2016 | Application to strike the company off the register (3 pages) |
20 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 July 2015 (8 pages) |
15 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
21 October 2014 | Accounts for a dormant company made up to 31 July 2014 (8 pages) |
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
24 September 2013 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
3 December 2012 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
15 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
20 July 2010 | Director's details changed for Lilly Nguyen-Warwick on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Lilly Nguyen-Warwick on 1 January 2010 (2 pages) |
20 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
9 October 2009 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
15 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
22 April 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
11 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
20 March 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
17 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
21 March 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
29 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
10 November 2005 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
14 July 2005 | Return made up to 11/07/05; full list of members (2 pages) |
15 April 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
10 August 2004 | Return made up to 11/07/04; full list of members
|
11 May 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: 67 buttesland street london N1 6BY (1 page) |
13 August 2003 | Return made up to 11/07/03; full list of members (6 pages) |
31 May 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
31 July 2002 | Return made up to 11/07/02; full list of members (6 pages) |
2 June 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
23 August 2001 | Return made up to 11/07/01; full list of members (6 pages) |
28 February 2001 | Full accounts made up to 31 July 2000 (8 pages) |
19 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
31 March 2000 | Full accounts made up to 31 July 1999 (8 pages) |
31 August 1999 | Return made up to 11/07/99; full list of members
|
31 August 1999 | New secretary appointed (2 pages) |
10 May 1999 | Full accounts made up to 31 July 1998 (7 pages) |
12 August 1998 | Return made up to 11/07/98; full list of members
|
17 July 1997 | Secretary resigned (1 page) |