107 Westmoreland Road
Bromley
BR2 0UY
Secretary Name | Mrs Celia Ann Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Camberwell Church Street London SE5 8TR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 020 76306632 |
---|---|
Telephone region | London |
Registered Address | 83 Cambridge Street Pimlico London SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Gill Sampson 50.00% Ordinary |
---|---|
100 at £1 | Ramesh Parekh 50.00% Ordinary |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2017 | Application to strike the company off the register (3 pages) |
30 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
12 December 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
1 September 2015 | Director's details changed for Ms Gill Victoria Cabler-Sampson on 21 August 2015 (2 pages) |
1 September 2015 | Director's details changed for Ms Gill Victoria Cabler Sampson on 21 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Ms Gill Victoria Sampson on 20 August 2015 (2 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
25 February 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
5 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
8 April 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 May 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 July 2010 | Previous accounting period shortened from 30 September 2010 to 30 June 2010 (1 page) |
24 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Gill Victoria Sampson on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Gill Victoria Sampson on 1 October 2009 (2 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 April 2009 | Return made up to 22/01/09; full list of members (3 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 February 2008 | Return made up to 22/01/08; no change of members (6 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
16 March 2007 | Return made up to 22/01/07; full list of members (6 pages) |
5 July 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
5 July 2006 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
7 February 2006 | Return made up to 22/01/06; full list of members (6 pages) |
11 January 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
9 August 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
15 March 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
15 March 2005 | Return made up to 22/01/05; full list of members (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
24 March 2004 | Return made up to 22/01/04; full list of members (6 pages) |
18 February 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
30 July 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
6 March 2003 | Return made up to 22/01/03; full list of members (6 pages) |
27 November 2002 | Delivery ext'd 3 mth 30/06/02 (1 page) |
19 February 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
12 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
2 August 2001 | Total exemption full accounts made up to 30 June 2000 (5 pages) |
24 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
13 March 2001 | Return made up to 22/01/01; full list of members (6 pages) |
29 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
24 November 1999 | Full accounts made up to 30 June 1999 (5 pages) |
7 April 1999 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
10 March 1999 | Return made up to 22/01/99; full list of members
|
24 February 1998 | Ad 29/01/98--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Director resigned (1 page) |
22 January 1998 | Incorporation (15 pages) |