Waterloo
London
SE1 8SJ
Director Name | Mr Graham Edward Cooke |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1997 |
Appointment Duration | 20 years, 11 months (resigned 02 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bayham Hall Bayham Abbey Lamberhurst Kent TN3 8BG |
Secretary Name | Miss Manyoung Han |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 05 April 2011) |
Role | Company Director |
Correspondence Address | Flat 6 29 St. James' Gardens London W11 4RF |
Director Name | Murray John Gardiner |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(3 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 February 2002) |
Role | Marketing Manager |
Correspondence Address | 41 Eresby House Rutland Gate London SW7 1BG |
Secretary Name | Hildah McAllen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(3 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 01 February 2002) |
Role | Personal Assistant |
Correspondence Address | 3 York Rise Orpington Kent BR6 8PR |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1997(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1997(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Telephone | 020 72250249 |
---|---|
Telephone region | London |
Registered Address | Momentum House Lower Road Waterloo London SE1 8SJ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
2 at £1 | Mr G.e. Cooke 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2018 | Termination of appointment of Graham Edward Cooke as a director on 2 November 2018 (1 page) |
15 November 2018 | Appointment of Mr Justin Alex Edward Cooke as a director on 2 November 2018 (2 pages) |
30 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
11 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
11 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
2 November 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 November 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-29
|
29 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-29
|
29 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-29
|
18 November 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 November 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 April 2011 | Termination of appointment of Manyoung Han as a secretary (1 page) |
5 April 2011 | Termination of appointment of Manyoung Han as a secretary (1 page) |
24 March 2011 | Director's details changed for Mr Graham Edward Cooke on 17 September 2010 (2 pages) |
24 March 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
24 March 2011 | Secretary's details changed for Miss Manyoung Han on 17 September 2010 (2 pages) |
24 March 2011 | Secretary's details changed for Miss Manyoung Han on 17 September 2010 (2 pages) |
24 March 2011 | Director's details changed for Mr Graham Edward Cooke on 17 September 2010 (2 pages) |
21 October 2010 | Registered office address changed from 1 Northumberland Avenue Trafalgar Square London London WC2N 5BW United Kingdom on 21 October 2010 (1 page) |
21 October 2010 | Registered office address changed from 1 Northumberland Avenue Trafalgar Square London London WC2N 5BW United Kingdom on 21 October 2010 (1 page) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
31 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
31 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
7 December 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
23 February 2009 | Return made up to 08/12/08; full list of members (3 pages) |
23 February 2009 | Return made up to 08/12/08; full list of members (3 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from the lightwell 12-16 laystall street clerkenwell london EC1R 4PF (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from the lightwell 12-16 laystall street clerkenwell london EC1R 4PF (1 page) |
28 December 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
28 December 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
7 July 2008 | Return made up to 08/12/07; full list of members (3 pages) |
7 July 2008 | Return made up to 08/12/07; full list of members (3 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
21 December 2006 | Return made up to 08/12/06; full list of members (6 pages) |
21 December 2006 | Return made up to 08/12/06; full list of members (6 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
29 December 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
29 December 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
6 December 2005 | Return made up to 08/12/05; full list of members
|
6 December 2005 | Return made up to 08/12/05; full list of members
|
17 August 2005 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
17 August 2005 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
31 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
2 February 2004 | Return made up to 08/12/03; full list of members
|
2 February 2004 | Return made up to 08/12/03; full list of members
|
27 February 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
27 February 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
21 February 2003 | Return made up to 08/12/02; full list of members (6 pages) |
21 February 2003 | Return made up to 08/12/02; full list of members (6 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
2 February 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
11 December 2001 | Return made up to 08/12/01; full list of members (7 pages) |
11 December 2001 | Return made up to 08/12/01; full list of members (7 pages) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Return made up to 08/12/00; full list of members (6 pages) |
4 October 2001 | Return made up to 08/12/00; full list of members (6 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: berkley square house berkley square london W1X 6EA (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: berkley square house berkley square london W1X 6EA (1 page) |
23 February 2001 | Amended accounts made up to 31 December 1999 (4 pages) |
23 February 2001 | Amended accounts made up to 31 December 1999 (4 pages) |
4 January 2001 | Accounts for a small company made up to 31 December 1999 (4 pages) |
4 January 2001 | Accounts for a small company made up to 31 December 1999 (4 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
25 July 2000 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2000 | Return made up to 08/12/99; full list of members
|
25 July 2000 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Return made up to 08/12/99; full list of members
|
30 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
23 July 1999 | Return made up to 08/12/98; full list of members (6 pages) |
23 July 1999 | Return made up to 08/12/98; full list of members (6 pages) |
9 July 1999 | Registered office changed on 09/07/99 from: 63 queen victoria street london EC4N 4ST (1 page) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Registered office changed on 09/07/99 from: 63 queen victoria street london EC4N 4ST (1 page) |
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | Secretary resigned (1 page) |
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
29 April 1998 | Company name changed continental shelf 100 LIMITED\certificate issued on 29/04/98 (2 pages) |
29 April 1998 | Company name changed continental shelf 100 LIMITED\certificate issued on 29/04/98 (2 pages) |
8 December 1997 | Incorporation (18 pages) |
8 December 1997 | Incorporation (18 pages) |