Washington, Dc
20016
United States
Director Name | Louise Isabel Flanagan |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2005(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 09 August 2011) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Pear Tree Lodge Dark Lane Chearsley Aylesbury Buckinghamshire HP18 0DA |
Secretary Name | JANE Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 February 1998(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 6 months (closed 09 August 2011) |
Correspondence Address | 5th Floor, Kinnaird House 1 Pall Mall East London SW1Y 5AU |
Director Name | Richard Vosper Kirkby |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 November 1999) |
Role | Solicitor |
Correspondence Address | 24 Cabul Road Battersea London SW11 2PN |
Director Name | Mr Richard Esmond Barham Roney |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 October 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 5 Sloane Court East London SW3 4TQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 5th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2011 | Application to strike the company off the register (3 pages) |
14 April 2011 | Application to strike the company off the register (3 pages) |
21 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders Statement of capital on 2011-02-21
|
21 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders Statement of capital on 2011-02-21
|
11 June 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
11 June 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
3 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (9 pages) |
3 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (9 pages) |
2 March 2010 | Director's details changed for Louise Isabel Flanagan on 21 January 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Jane Secretarial Services Limited on 21 January 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Jane Secretarial Services Limited on 21 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Daniel Duncan Churchill on 21 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Louise Isabel Flanagan on 21 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Daniel Duncan Churchill on 21 January 2010 (2 pages) |
9 February 2009 | Secretary's change of particulars / jane secretarial services LIMITED / 05/04/2008 (1 page) |
9 February 2009 | Return made up to 21/01/09; full list of members (8 pages) |
9 February 2009 | Return made up to 21/01/09; full list of members (8 pages) |
9 February 2009 | Secretary's Change of Particulars / jane secretarial services LIMITED / 05/04/2008 / HouseName/Number was: , now: 5TH; Street was: 142 buckingham palace road, now: floor, kinnaird house 1 pall mall east; Post Code was: SW1W 9TR, now: SW1Y 5AU (1 page) |
28 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 July 2008 | Accounting reference date extended from 24/03/2008 to 31/08/2008 (1 page) |
18 July 2008 | Accounting reference date extended from 24/03/2008 to 31/08/2008 (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from 142 buckingham palace road london SW1W 9TR (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from 142 buckingham palace road london SW1W 9TR (1 page) |
6 March 2008 | Return made up to 21/01/08; full list of members (9 pages) |
6 March 2008 | Return made up to 21/01/08; full list of members (9 pages) |
15 November 2007 | Total exemption small company accounts made up to 24 March 2007 (5 pages) |
15 November 2007 | Total exemption small company accounts made up to 24 March 2007 (5 pages) |
24 October 2007 | Ad 11/10/07--------- £ si [email protected]=571 £ ic 2/573 (4 pages) |
24 October 2007 | Ad 11/10/07--------- £ si [email protected]=571 £ ic 2/573 (4 pages) |
19 October 2007 | Resolutions
|
19 October 2007 | Nc inc already adjusted 11/10/07 (1 page) |
19 October 2007 | S-div 11/10/07 (1 page) |
19 October 2007 | Nc inc already adjusted 11/10/07 (1 page) |
19 October 2007 | Resolutions
|
19 October 2007 | S-div 11/10/07 (1 page) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
13 February 2007 | Return made up to 21/01/07; full list of members (7 pages) |
13 February 2007 | Return made up to 21/01/07; full list of members (7 pages) |
20 November 2006 | Total exemption small company accounts made up to 24 March 2006 (5 pages) |
20 November 2006 | Total exemption small company accounts made up to 24 March 2006 (5 pages) |
15 February 2006 | Return made up to 21/01/06; full list of members (7 pages) |
15 February 2006 | Return made up to 21/01/06; full list of members (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 24 March 2005 (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 24 March 2005 (5 pages) |
11 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
31 January 2005 | Return made up to 21/01/05; full list of members (6 pages) |
31 January 2005 | Return made up to 21/01/05; full list of members
|
4 November 2004 | Total exemption small company accounts made up to 24 March 2004 (5 pages) |
4 November 2004 | Total exemption small company accounts made up to 24 March 2004 (5 pages) |
28 January 2004 | Return made up to 21/01/04; full list of members (6 pages) |
28 January 2004 | Return made up to 21/01/04; full list of members (6 pages) |
7 August 2003 | Total exemption small company accounts made up to 24 March 2003 (5 pages) |
7 August 2003 | Total exemption small company accounts made up to 24 March 2003 (5 pages) |
13 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
13 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
24 January 2003 | Total exemption small company accounts made up to 24 March 2002 (5 pages) |
24 January 2003 | Total exemption small company accounts made up to 24 March 2002 (5 pages) |
27 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
27 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
22 January 2002 | Total exemption small company accounts made up to 24 March 2001 (5 pages) |
22 January 2002 | Total exemption small company accounts made up to 24 March 2001 (5 pages) |
7 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
7 February 2001 | Return made up to 21/01/01; full list of members
|
12 December 2000 | Registered office changed on 12/12/00 from: 45 pont street london SW1X 0BX (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: 45 pont street london SW1X 0BX (1 page) |
21 September 2000 | Accounts for a dormant company made up to 24 March 2000 (2 pages) |
21 September 2000 | Accounts made up to 24 March 2000 (2 pages) |
27 January 2000 | Return made up to 21/01/00; full list of members (6 pages) |
27 January 2000 | Return made up to 21/01/00; full list of members (6 pages) |
26 November 1999 | New director appointed (3 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | New director appointed (3 pages) |
26 November 1999 | Director resigned (1 page) |
23 November 1999 | Resolutions
|
23 November 1999 | Resolutions
|
23 November 1999 | Accounts for a dormant company made up to 24 March 1999 (2 pages) |
23 November 1999 | Accounts made up to 24 March 1999 (2 pages) |
12 February 1999 | Return made up to 21/01/99; full list of members (6 pages) |
12 February 1999 | Return made up to 21/01/99; full list of members (6 pages) |
13 May 1998 | Accounting reference date extended from 31/01/99 to 24/03/99 (1 page) |
13 May 1998 | Accounting reference date extended from 31/01/99 to 24/03/99 (1 page) |
20 February 1998 | Company name changed aken LIMITED\certificate issued on 23/02/98 (2 pages) |
20 February 1998 | Company name changed aken LIMITED\certificate issued on 23/02/98 (2 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
6 February 1998 | Secretary resigned;director resigned (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | Resolutions
|
6 February 1998 | Resolutions
|
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Secretary resigned;director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | New director appointed (2 pages) |
21 January 1998 | Incorporation (18 pages) |
21 January 1998 | Incorporation (18 pages) |