London
EC4Y 0DH
Director Name | Mr Mark Richard Hawes |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2010(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 13 May 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 100 Victoria Embankment London EC4Y 0DH |
Director Name | Mr Iain Peter Redford |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2010(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 13 May 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Embankment London EC4Y 0DH |
Secretary Name | Bristows Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 January 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 3 months (closed 13 May 2014) |
Correspondence Address | 1st Floor 100 Victoria Embankment London EC4Y 0DH |
Director Name | Mr John David Lace |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 8 months (resigned 06 October 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | First Floor 100 Victoria Embankment London EC4Y 0DH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | First Floor 100 Victoria Embankment London EC4Y 0DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Iain Redford 50.00% Ordinary |
---|---|
1 at £1 | Mark Richard Hawes 50.00% Ordinary |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2014 | Application to strike the company off the register (3 pages) |
20 January 2014 | Application to strike the company off the register (3 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-01-08
|
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-01-08
|
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-01-08
|
2 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 March 2011 | Change of name notice (2 pages) |
22 March 2011 | Company name changed bristows LIMITED\certificate issued on 22/03/11
|
22 March 2011 | Change of name notice (2 pages) |
22 March 2011 | Company name changed bristows LIMITED\certificate issued on 22/03/11
|
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 October 2010 | Termination of appointment of John Lace as a director (2 pages) |
14 October 2010 | Appointment of Mark Richard Hawes as a director (3 pages) |
14 October 2010 | Appointment of Mr Iain Peter Redford as a director (3 pages) |
14 October 2010 | Appointment of Miranda Caroline Cass as a director (3 pages) |
14 October 2010 | Termination of appointment of John Lace as a director (2 pages) |
14 October 2010 | Appointment of Mr Iain Peter Redford as a director (3 pages) |
14 October 2010 | Appointment of Mark Richard Hawes as a director (3 pages) |
14 October 2010 | Appointment of Miranda Caroline Cass as a director (3 pages) |
13 October 2010 | Resolutions
|
13 October 2010 | Change of name notice (2 pages) |
13 October 2010 | Change of name notice (2 pages) |
13 October 2010 | Resolutions
|
14 January 2010 | Secretary's details changed for Bristows Secretarial Limited on 5 January 2010 (1 page) |
14 January 2010 | Secretary's details changed for Bristows Secretarial Limited on 5 January 2010 (1 page) |
14 January 2010 | Secretary's details changed for Bristows Secretarial Limited on 5 January 2010 (1 page) |
13 January 2010 | Director's details changed for Mr John David Lace on 5 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
13 January 2010 | Director's details changed for Mr John David Lace on 5 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
13 January 2010 | Director's details changed for Mr John David Lace on 5 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
19 January 2009 | Location of debenture register (1 page) |
19 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
19 January 2009 | Location of register of members (1 page) |
19 January 2009 | Location of debenture register (1 page) |
19 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
19 January 2009 | Location of register of members (1 page) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
1 May 2008 | Secretary's change of particulars / bristows secretarial LIMITED / 15/01/2008 (1 page) |
1 May 2008 | Secretary's change of particulars / bristows secretarial LIMITED / 15/01/2008 (1 page) |
4 February 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
4 February 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
18 January 2008 | Location of register of members (1 page) |
18 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
18 January 2008 | Registered office changed on 18/01/08 from: first floor 100 victoria embankment london EC4Y 0DH (1 page) |
18 January 2008 | Location of debenture register (1 page) |
18 January 2008 | Location of register of members (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: first floor 100 victoria embankment london EC4Y 0DH (1 page) |
18 January 2008 | Location of debenture register (1 page) |
18 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: first floor 100 victoria embankment london EC4Y 0DY (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: first floor 100 victoria embankment london EC4Y 0DY (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: 3 lincoln's inn fields london WC2A 3AA (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: 3 lincoln's inn fields london WC2A 3AA (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: 3 lincolns inn fields london WC2A 3AA (1 page) |
29 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
29 January 2007 | Registered office changed on 29/01/07 from: 3 lincolns inn fields london WC2A 3AA (1 page) |
29 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
8 February 2006 | Return made up to 05/01/06; full list of members; amend (6 pages) |
8 February 2006 | Return made up to 05/01/06; full list of members; amend (6 pages) |
16 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
16 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
16 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
16 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
19 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
19 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
11 January 2005 | Return made up to 05/01/05; full list of members
|
11 January 2005 | Return made up to 05/01/05; full list of members
|
5 February 2004 | Return made up to 05/01/04; full list of members (6 pages) |
5 February 2004 | Return made up to 05/01/04; full list of members (6 pages) |
25 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
25 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
3 February 2003 | Return made up to 05/01/03; full list of members (6 pages) |
3 February 2003 | Return made up to 05/01/03; full list of members (6 pages) |
23 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
23 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
26 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
26 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
4 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
4 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
23 February 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
23 February 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
15 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
15 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
21 January 2000 | Return made up to 05/01/00; full list of members (6 pages) |
21 January 2000 | Return made up to 05/01/00; full list of members (6 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
7 January 1999 | Return made up to 05/01/99; full list of members (5 pages) |
7 January 1999 | Return made up to 05/01/99; full list of members (5 pages) |
5 August 1998 | Secretary's particulars changed (1 page) |
5 August 1998 | Secretary's particulars changed (1 page) |
19 May 1998 | Registered office changed on 19/05/98 from: 10 lincolns inn fields london WC2A 3BP (1 page) |
19 May 1998 | Registered office changed on 19/05/98 from: 10 lincolns inn fields london WC2A 3BP (1 page) |
11 February 1998 | Company name changed clearlast LIMITED\certificate issued on 12/02/98 (3 pages) |
11 February 1998 | Company name changed clearlast LIMITED\certificate issued on 12/02/98 (3 pages) |
10 February 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
10 February 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
28 January 1998 | Secretary resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Registered office changed on 28/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 January 1998 | Secretary resigned (1 page) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New secretary appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New secretary appointed (2 pages) |
28 January 1998 | Registered office changed on 28/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 January 1998 | Director resigned (1 page) |
5 January 1998 | Incorporation (12 pages) |
5 January 1998 | Incorporation (12 pages) |