Lots Road
London
SW10 0QD
Secretary Name | Regent Corporate Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 06 June 2017(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 14 May 2019) |
Correspondence Address | Suite 66, 10 Barley Mow Passage Chiswick London W4 4PH |
Secretary Name | Mr Richard Millard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 06 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio 3 Lots Road London SW10 0QD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Karnea Management Corporation (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 08 February 2007) |
Correspondence Address | Wickhams Cay 1 Road Town Tortola Foreign |
Director Name | Tibalt Corporation (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 08 February 2007) |
Correspondence Address | Wickhams Cay 1 Road Town Tortola Foreign |
Secretary Name | Tibalt Corporation (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 08 February 2007) |
Correspondence Address | Wickhams Cay 1 Road Town Tortola Foreign |
Registered Address | Studio 3 Lots Road London SW10 0QD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Lloyd Andrews (Nominees) LTD 50.00% Ordinary |
---|---|
500 at £1 | Offshore Capital Management Corp 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £236,097 |
Cash | £333,690 |
Current Liabilities | £143,398 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
14 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2019 | Secretary's details changed for Regent Corporate Secretaries Ltd on 10 October 2018 (1 page) |
26 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2019 | Application to strike the company off the register (1 page) |
31 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
6 June 2017 | Appointment of Regent Corporate Secretaries Ltd as a secretary on 6 June 2017 (2 pages) |
6 June 2017 | Termination of appointment of Richard Millard as a secretary on 6 June 2017 (1 page) |
6 June 2017 | Appointment of Regent Corporate Secretaries Ltd as a secretary on 6 June 2017 (2 pages) |
6 June 2017 | Termination of appointment of Richard Millard as a secretary on 6 June 2017 (1 page) |
27 April 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
27 April 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
9 December 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Secretary's details changed for Mr Richard Millard on 2 August 2012 (1 page) |
2 August 2012 | Secretary's details changed for Mr Richard Millard on 2 August 2012 (1 page) |
2 August 2012 | Secretary's details changed for Mr Richard Millard on 2 August 2012 (1 page) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
18 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
26 April 2010 | Full accounts made up to 31 December 2008 (13 pages) |
26 April 2010 | Full accounts made up to 31 December 2008 (13 pages) |
30 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Secretary's details changed for Richard Millard on 8 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Richard Millard on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Maurice Thomas Greig on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Richard Millard on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Maurice Thomas Greig on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Maurice Thomas Greig on 8 October 2009 (2 pages) |
13 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2009 | Full accounts made up to 31 December 2007 (9 pages) |
12 March 2009 | Full accounts made up to 31 December 2007 (9 pages) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
22 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
22 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 March 2007 | New secretary appointed (1 page) |
19 March 2007 | New secretary appointed (1 page) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | Registered office changed on 12/02/07 from: fairchild house redbourne avenue london N3 2BJ (1 page) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | Registered office changed on 12/02/07 from: fairchild house redbourne avenue london N3 2BJ (1 page) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | Secretary resigned (1 page) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | Secretary resigned (1 page) |
9 February 2007 | Director resigned (1 page) |
4 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
7 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
2 November 2005 | Return made up to 20/10/05; full list of members (7 pages) |
2 November 2005 | Return made up to 20/10/05; full list of members (7 pages) |
14 April 2005 | Registered office changed on 14/04/05 from: centurion house stirling way borehamwood hertfordshire WD6 2BT (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: centurion house stirling way borehamwood hertfordshire WD6 2BT (1 page) |
13 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 October 2004 | Return made up to 20/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 20/10/04; full list of members (7 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
13 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
6 January 2004 | Full accounts made up to 31 December 2002 (8 pages) |
6 January 2004 | Full accounts made up to 31 December 2002 (8 pages) |
27 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
27 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
24 October 2003 | Return made up to 20/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 20/10/03; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
30 October 2002 | Return made up to 20/10/02; full list of members (7 pages) |
30 October 2002 | Return made up to 20/10/02; full list of members (7 pages) |
25 September 2002 | Registered office changed on 25/09/02 from: centurion house watling street radlett hertfordshire WD7 7AY (1 page) |
25 September 2002 | Registered office changed on 25/09/02 from: centurion house watling street radlett hertfordshire WD7 7AY (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: c/o cofid corp services LIMITED 10 london mews london W2 1HY (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: c/o cofid corp services LIMITED 10 london mews london W2 1HY (1 page) |
3 May 2002 | Full accounts made up to 31 December 2000 (8 pages) |
3 May 2002 | Full accounts made up to 31 December 2000 (8 pages) |
28 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
28 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
20 March 2001 | Full accounts made up to 31 December 1999 (8 pages) |
20 March 2001 | Full accounts made up to 31 December 1999 (8 pages) |
9 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
9 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
1 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
1 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
11 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
11 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
9 November 1998 | Return made up to 20/10/98; full list of members (8 pages) |
9 November 1998 | Return made up to 20/10/98; full list of members (8 pages) |
23 January 1998 | Memorandum and Articles of Association (13 pages) |
23 January 1998 | Memorandum and Articles of Association (13 pages) |
20 January 1998 | Resolutions
|
19 January 1998 | Ad 12/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 January 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
19 January 1998 | Ad 12/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 January 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | Resolutions
|
20 November 1997 | Resolutions
|
20 November 1997 | Director resigned (1 page) |
20 November 1997 | £ nc 1000/1000000 12/11/97 (1 page) |
20 November 1997 | New secretary appointed;new director appointed (2 pages) |
20 November 1997 | New secretary appointed;new director appointed (2 pages) |
20 November 1997 | Resolutions
|
20 November 1997 | Resolutions
|
20 November 1997 | Secretary resigned (1 page) |
20 November 1997 | Secretary resigned (1 page) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | £ nc 1000/1000000 12/11/97 (1 page) |
20 November 1997 | Resolutions
|
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Resolutions
|
19 November 1997 | Registered office changed on 19/11/97 from: 6-8 underwood street london N1 7JQ (1 page) |
19 November 1997 | Registered office changed on 19/11/97 from: 6-8 underwood street london N1 7JQ (1 page) |
20 October 1997 | Incorporation (20 pages) |
20 October 1997 | Incorporation (20 pages) |