London
E16 2DQ
Secretary Name | Mr William David Lowndes |
---|---|
Status | Closed |
Appointed | 01 March 2020(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 20 June 2023) |
Role | Company Director |
Correspondence Address | 8 Woodcote Park Road Epsom KT18 7EX |
Director Name | Melanie Louise Anne Lowndes |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Role | Lawyer |
Correspondence Address | 4 Strathmore Road London SW19 8DB |
Secretary Name | Mr William David Lowndes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Role | Legal Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Strathmore Road Wimbledon Park London SW19 8DB |
Director Name | Ms Mary Jane Osman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 23 October 2015) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 28 Townsgate Way Irlam Manchester Lancashire M44 6RL |
Secretary Name | Ms Mary Jane Osman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(3 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 March 2020) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | International House 12 Constance Street London E16 2DQ |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Registered Address | International House 12 Constance Street London E16 2DQ |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Royal Docks |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | William Lowndes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £91,560 |
Current Liabilities | £73,518 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
20 June 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2021 | Compulsory strike-off action has been suspended (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2020 | Director's details changed for Mr William David Lowndes on 12 March 2020 (2 pages) |
9 March 2020 | Termination of appointment of Mary Jane Osman as a secretary on 1 March 2020 (1 page) |
9 March 2020 | Appointment of Mr William David Lowndes as a secretary on 1 March 2020 (2 pages) |
7 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2020 | Micro company accounts made up to 31 January 2019 (2 pages) |
4 March 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
18 February 2020 | Compulsory strike-off action has been suspended (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
2 November 2018 | Registered office address changed from 42 Warren Road 42 Warren Road Banstead SM7 1LA United Kingdom to International House 12 Constance Street London E16 2DQ on 2 November 2018 (1 page) |
30 April 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
30 April 2018 | Micro company accounts made up to 31 January 2017 (4 pages) |
27 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
26 February 2018 | Registered office address changed from The Cottage Forest Crescent Ashtead Surrey KT21 1JU England to 42 Warren Road 42 Warren Road Banstead SM71LA on 26 February 2018 (1 page) |
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
28 October 2016 | Registered office address changed from 28 Townsgate Way Irlam Manchester Lancashire M44 6RL to The Cottage Forest Crescent Ashtead Surrey KT21 1JU on 28 October 2016 (1 page) |
28 October 2016 | Registered office address changed from 28 Townsgate Way Irlam Manchester Lancashire M44 6RL to The Cottage Forest Crescent Ashtead Surrey KT21 1JU on 28 October 2016 (1 page) |
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
12 December 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
22 November 2015 | Termination of appointment of Mary Jane Osman as a director on 23 October 2015 (1 page) |
22 November 2015 | Termination of appointment of Mary Jane Osman as a director on 23 October 2015 (1 page) |
31 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
1 December 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
7 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
4 October 2013 | Registered office address changed from C/O Ann Lowndes 36 Finch Mansions 22-23 Upper Maze Hill St. Leonards-on-Sea East Sussex TN38 0LD United Kingdom on 4 October 2013 (2 pages) |
4 October 2013 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
4 October 2013 | Registered office address changed from C/O Ann Lowndes 36 Finch Mansions 22-23 Upper Maze Hill St. Leonards-on-Sea East Sussex TN38 0LD United Kingdom on 4 October 2013 (2 pages) |
4 October 2013 | Registered office address changed from C/O Ann Lowndes 36 Finch Mansions 22-23 Upper Maze Hill St. Leonards-on-Sea East Sussex TN38 0LD United Kingdom on 4 October 2013 (2 pages) |
4 October 2013 | Annual return made up to 22 January 2013 (15 pages) |
4 October 2013 | Administrative restoration application (3 pages) |
4 October 2013 | Annual return made up to 22 January 2013 (15 pages) |
4 October 2013 | Administrative restoration application (3 pages) |
4 October 2013 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2012 | Registered office address changed from , C/O Ann Lowndes, 36 Finch Mansions, 22-23 Upper Maze Hill, St. Leonards-on-Sea, East Sussex, TN38 0LD, United Kingdom on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from , C/O Ann Lowndes, 6 the Links, St. Leonards-on-Sea, East Sussex, TN38 0UW, England on 14 June 2012 (1 page) |
14 June 2012 | Secretary's details changed for Ms Mary Jane Osman on 8 June 2012 (1 page) |
14 June 2012 | Secretary's details changed for Ms Mary Jane Osman on 8 June 2012 (1 page) |
14 June 2012 | Secretary's details changed for Ms Mary Jane Osman on 8 June 2012 (1 page) |
14 June 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Registered office address changed from , C/O Ann Lowndes, 6 the Links, St. Leonards-on-Sea, East Sussex, TN38 0UW, England on 14 June 2012 (1 page) |
14 June 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Registered office address changed from , C/O Ann Lowndes, 36 Finch Mansions, 22-23 Upper Maze Hill, St. Leonards-on-Sea, East Sussex, TN38 0LD, United Kingdom on 14 June 2012 (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
23 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
12 March 2011 | Compulsory strike-off action has been suspended (1 page) |
12 March 2011 | Compulsory strike-off action has been suspended (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Mary Jane Osman on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr William David Lowndes on 1 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Mr William David Lowndes on 1 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mary Jane Osman on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr William David Lowndes on 1 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mary Jane Osman on 1 January 2010 (2 pages) |
25 February 2010 | Registered office address changed from , 4 Strathmore Road, Wimbledon Park, London, SW19 8DB on 25 February 2010 (1 page) |
25 February 2010 | Registered office address changed from , 4 Strathmore Road, Wimbledon Park, London, SW19 8DB on 25 February 2010 (1 page) |
11 February 2010 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
11 February 2010 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
5 December 2009 | Annual return made up to 22 January 2002 with a full list of shareholders (7 pages) |
5 December 2009 | Annual return made up to 22 January 2002 with a full list of shareholders (7 pages) |
6 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
6 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 22/01/08; full list of members (3 pages) |
9 February 2009 | Return made up to 22/01/08; full list of members (3 pages) |
13 August 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
13 August 2008 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
13 August 2008 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
13 August 2008 | Amended accounts made up to 31 January 2006 (7 pages) |
13 August 2008 | Amended accounts made up to 31 January 2006 (7 pages) |
13 August 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 January 2006 (15 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 January 2006 (15 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 January 2005 (15 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 January 2005 (15 pages) |
25 June 2007 | Return made up to 22/01/07; full list of members (7 pages) |
25 June 2007 | Return made up to 22/01/07; full list of members (7 pages) |
17 February 2006 | Return made up to 22/01/06; full list of members (7 pages) |
17 February 2006 | Return made up to 22/01/06; full list of members (7 pages) |
5 April 2005 | Return made up to 22/01/05; full list of members (7 pages) |
5 April 2005 | Return made up to 22/01/05; full list of members (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 January 2004 (9 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 January 2004 (9 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 January 2003 (9 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 January 2003 (9 pages) |
6 April 2004 | Return made up to 22/01/04; full list of members (7 pages) |
6 April 2004 | Return made up to 22/01/04; full list of members (7 pages) |
13 November 2003 | Return made up to 22/01/03; full list of members
|
13 November 2003 | Return made up to 22/01/03; full list of members
|
25 November 2002 | Total exemption small company accounts made up to 31 January 2002 (9 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 January 2002 (9 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 January 2001 (9 pages) |
11 April 2002 | New secretary appointed;new director appointed (2 pages) |
11 April 2002 | New secretary appointed;new director appointed (2 pages) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Total exemption small company accounts made up to 31 January 2001 (9 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
13 September 2001 | Total exemption small company accounts made up to 31 January 2000 (9 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 January 2000 (9 pages) |
9 February 2001 | Return made up to 22/01/01; full list of members (6 pages) |
9 February 2001 | Return made up to 22/01/01; full list of members (6 pages) |
5 May 2000 | Accounts for a small company made up to 31 January 1999 (10 pages) |
5 May 2000 | Accounts for a small company made up to 31 January 1999 (10 pages) |
17 March 2000 | Return made up to 22/01/00; full list of members (6 pages) |
17 March 2000 | Return made up to 22/01/00; full list of members (6 pages) |
23 March 1999 | Return made up to 22/01/99; full list of members (6 pages) |
23 March 1999 | Return made up to 22/01/99; full list of members (6 pages) |
17 February 1999 | Registered office changed on 17/02/99 from: 30 godley road, london, SW18 3HD (1 page) |
17 February 1999 | Registered office changed on 17/02/99 from: 30 godley road, london, SW18 3HD (1 page) |
17 February 1999 | Director's particulars changed (1 page) |
17 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 1999 | Director's particulars changed (1 page) |
17 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | New secretary appointed;new director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: 70-74 city road, london, EC1Y 2BJ (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: 70-74 city road, london, EC1Y 2BJ (1 page) |
10 February 1998 | New secretary appointed;new director appointed (2 pages) |
22 January 1998 | Incorporation (14 pages) |
22 January 1998 | Incorporation (14 pages) |