London
SW1E 6LB
Director Name | Mr Nigel Howard Pope |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2011(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 27 August 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Buckingham Gate London SW1E 6LB |
Director Name | Mr Stephen Donald Corner |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 57 Mayfield Avenue Orpington Kent BR6 0AJ |
Director Name | Mr Peter Taylor |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seymour House High Street Chipping Campden Gloucestershire GL55 6AG Wales |
Secretary Name | Mr Stephen Donald Corner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 57 Mayfield Avenue Orpington Kent BR6 0AJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 18 Buckingham Gate London SW1E 6LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Easter Investment Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2013 | Application to strike the company off the register (3 pages) |
3 May 2013 | Application to strike the company off the register (3 pages) |
5 February 2013 | Termination of appointment of Peter Taylor as a director on 5 February 2013 (1 page) |
5 February 2013 | Termination of appointment of Peter Taylor as a director (1 page) |
7 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders Statement of capital on 2013-01-07
|
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
7 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders Statement of capital on 2013-01-07
|
21 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 June 2011 | Appointment of Mr Nigel Howard Pope as a director (2 pages) |
28 June 2011 | Appointment of Mr Nigel Howard Pope as a director (2 pages) |
22 February 2011 | Termination of appointment of Stephen Corner as a director (1 page) |
22 February 2011 | Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page) |
22 February 2011 | Termination of appointment of Stephen Corner as a secretary (1 page) |
22 February 2011 | Termination of appointment of Stephen Corner as a director (1 page) |
22 February 2011 | Termination of appointment of Stephen Corner as a secretary (1 page) |
22 February 2011 | Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page) |
23 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
17 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from 4 grosvenor place london SW1X 7EG (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 4 grosvenor place london SW1X 7EG (1 page) |
2 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
18 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
18 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
11 January 2006 | Return made up to 15/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 15/12/05; full list of members
|
20 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
20 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
23 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
18 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
18 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
31 March 2004 | Particulars of mortgage/charge (5 pages) |
31 March 2004 | Particulars of mortgage/charge (5 pages) |
21 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
21 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
6 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: 8-9 chester close london SW1X 7BE (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: 8-9 chester close london SW1X 7BE (1 page) |
20 March 2003 | Auditor's resignation (2 pages) |
20 March 2003 | Auditor's resignation (2 pages) |
9 March 2003 | Auditor's resignation (3 pages) |
9 March 2003 | Auditor's resignation (3 pages) |
20 January 2003 | Return made up to 15/12/02; full list of members
|
20 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
14 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
14 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
23 July 2002 | Particulars of mortgage/charge (4 pages) |
23 July 2002 | Particulars of mortgage/charge (4 pages) |
21 March 2002 | Accounting reference date extended from 25/12/01 to 31/03/02 (1 page) |
21 March 2002 | Accounting reference date extended from 25/12/01 to 31/03/02 (1 page) |
31 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
31 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
27 February 2001 | Full accounts made up to 25 December 2000 (11 pages) |
27 February 2001 | Full accounts made up to 25 December 2000 (11 pages) |
2 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
2 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
22 May 2000 | Full accounts made up to 25 December 1999 (12 pages) |
22 May 2000 | Full accounts made up to 25 December 1999 (12 pages) |
11 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
21 May 1999 | Full accounts made up to 25 December 1998 (11 pages) |
21 May 1999 | Full accounts made up to 25 December 1998 (11 pages) |
4 January 1999 | Return made up to 15/12/98; full list of members (7 pages) |
4 January 1999 | Return made up to 15/12/98; full list of members (7 pages) |
16 October 1998 | Particulars of mortgage/charge (7 pages) |
16 October 1998 | Particulars of mortgage/charge (7 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: 20/22 grosvenor gardens mews north, london SW1W 0JP (1 page) |
13 October 1998 | Registered office changed on 13/10/98 from: 20/22 grosvenor gardens mews north, london SW1W 0JP (1 page) |
14 January 1998 | Ad 17/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 January 1998 | Accounting reference date shortened from 31/12/98 to 25/12/98 (1 page) |
14 January 1998 | Ad 17/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 January 1998 | Accounting reference date shortened from 31/12/98 to 25/12/98 (1 page) |
19 December 1997 | Secretary resigned (1 page) |
19 December 1997 | Secretary resigned (1 page) |
15 December 1997 | Incorporation (18 pages) |
15 December 1997 | Incorporation (18 pages) |