London
NW2 1LJ
Director Name | Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 June 2009(11 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 19 July 2011) |
Correspondence Address | P.O.X 2108 St Pauls Road Salisbury SP2 2BX |
Secretary Name | Proxy Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 June 2009(11 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 19 July 2011) |
Correspondence Address | P.O.Bo 2108 St Pauls Road Salisbury Wilts SP2 2BX |
Secretary Name | Faye Elizabeth Groves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Gable House Regents Park Road London N3 3LF |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Registered Address | Cardiff House Tilling Road London NW2 1LJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | Registered office address changed from P.O.Box 2108 st Pauls Road Salisbury SP2 2BX on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from P.O.Box 2108 St Pauls Road Salisbury SP2 2BX on 20 April 2010 (1 page) |
8 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders Statement of capital on 2010-03-08
|
8 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders Statement of capital on 2010-03-08
|
8 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders Statement of capital on 2010-03-08
|
6 March 2010 | Secretary's details changed for Proxy Secretaries Limited on 5 February 2010 (2 pages) |
6 March 2010 | Secretary's details changed for Proxy Secretaries Limited on 5 February 2010 (2 pages) |
6 March 2010 | Director's details changed for Corporate Director Limited on 5 February 2010 (2 pages) |
6 March 2010 | Director's details changed for Corporate Director Limited on 5 February 2010 (2 pages) |
6 March 2010 | Secretary's details changed for Proxy Secretaries Limited on 5 February 2010 (2 pages) |
6 March 2010 | Director's details changed for Corporate Director Limited on 5 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Ian Richard Flack on 5 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Ian Richard Flack on 5 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Ian Richard Flack on 5 February 2010 (2 pages) |
1 February 2010 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF on 1 February 2010 (1 page) |
31 January 2010 | Register(s) moved to registered inspection location (1 page) |
31 January 2010 | Register(s) moved to registered inspection location (1 page) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
30 January 2010 | Register inspection address has been changed (1 page) |
30 January 2010 | Register inspection address has been changed (1 page) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
30 June 2009 | Secretary appointed proxy secretaries LIMITED (1 page) |
30 June 2009 | Secretary appointed proxy secretaries LIMITED (1 page) |
30 June 2009 | Director appointed corporate director LIMITED (1 page) |
30 June 2009 | Director appointed corporate director LIMITED (1 page) |
20 April 2009 | Appointment terminated secretary faye groves (1 page) |
20 April 2009 | Appointment Terminated Secretary faye groves (1 page) |
9 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
26 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
23 June 2008 | Secretary's change of particulars / faye groves / 21/01/2008 (1 page) |
23 June 2008 | Return made up to 05/02/08; full list of members (3 pages) |
23 June 2008 | Secretary's Change of Particulars / faye groves / 21/01/2008 / HouseName/Number was: , now: gable house; Street was: old greystones, now: regents park road; Area was: nancledra, now: ; Post Town was: penzance, now: london; Region was: cornwall, now: ; Post Code was: TR20 8NA, now: N3 3LF; Country was: , now: united kingdom (1 page) |
23 June 2008 | Return made up to 05/02/08; full list of members (3 pages) |
14 January 2008 | Accounts made up to 31 March 2007 (2 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
13 September 2007 | Return made up to 05/02/07; full list of members (2 pages) |
13 September 2007 | Return made up to 05/02/07; full list of members (2 pages) |
3 February 2007 | Accounts made up to 31 March 2006 (6 pages) |
3 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: gable house 239 regents park road london N3 3LF (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: gable house 239 regents park road london N3 3LF (1 page) |
21 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
21 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
3 February 2006 | Resolutions
|
3 February 2006 | Resolutions
|
3 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
3 February 2006 | Accounts made up to 31 March 2005 (5 pages) |
14 April 2005 | Registered office changed on 14/04/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
17 March 2005 | Director's particulars changed (1 page) |
17 March 2005 | Director's particulars changed (1 page) |
1 March 2005 | Secretary's particulars changed (1 page) |
1 March 2005 | Secretary's particulars changed (1 page) |
11 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
11 February 2005 | Resolutions
|
11 February 2005 | Resolutions
|
11 February 2005 | Accounts made up to 31 March 2004 (5 pages) |
10 February 2005 | Return made up to 05/02/05; full list of members (6 pages) |
10 February 2005 | Return made up to 05/02/05; full list of members (6 pages) |
16 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
16 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
3 February 2004 | Accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
14 November 2003 | Registered office changed on 14/11/03 from: gable house 239 regents park road london N3 3LF (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: gable house 239 regents park road london N3 3LF (1 page) |
6 February 2003 | Return made up to 05/02/03; full list of members (6 pages) |
6 February 2003 | Return made up to 05/02/03; full list of members (6 pages) |
13 January 2003 | Resolutions
|
13 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
13 January 2003 | Accounts made up to 31 March 2002 (5 pages) |
13 January 2003 | Resolutions
|
31 January 2002 | Return made up to 05/02/02; full list of members (6 pages) |
31 January 2002 | Return made up to 05/02/02; full list of members (6 pages) |
14 January 2002 | Resolutions
|
14 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
14 January 2002 | Resolutions
|
14 January 2002 | Accounts made up to 31 March 2001 (5 pages) |
2 March 2001 | Return made up to 05/02/01; full list of members (6 pages) |
2 March 2001 | Return made up to 05/02/01; full list of members (6 pages) |
26 May 2000 | Return made up to 05/02/00; full list of members (6 pages) |
26 May 2000 | Return made up to 05/02/00; full list of members (6 pages) |
19 January 2000 | Registered office changed on 19/01/00 from: searl house 92 chiswick high road london W4 1SH (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: searl house 92 chiswick high road london W4 1SH (1 page) |
26 October 1999 | Resolutions
|
26 October 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
26 October 1999 | Accounts made up to 31 March 1999 (5 pages) |
26 October 1999 | Resolutions
|
20 March 1999 | Particulars of mortgage/charge (3 pages) |
20 March 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Return made up to 05/02/99; full list of members (5 pages) |
10 February 1999 | Return made up to 05/02/99; full list of members (5 pages) |
6 January 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
6 January 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Secretary resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: 70-74 city road london EC1Y 2EA (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: 70-74 city road london EC1Y 2EA (1 page) |
16 February 1998 | New director appointed (2 pages) |
12 February 1998 | Incorporation (16 pages) |