London
N6 5HX
Secretary Name | Mrs Ruth Sally Testler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 1998(same day as company formation) |
Role | Secretary Administrator |
Country of Residence | England |
Correspondence Address | 64 Highgate High Street London N6 5HX |
Director Name | Mr Lawrence Alfred Bullock |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 February 2012) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 32 Parkway Gidea Park Romford Essex RM2 5NT |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
100 at £1 | Michael John Testler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,308 |
Cash | £20,177 |
Current Liabilities | £6,314 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 September 2007 | Delivered on: 20 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 cornwall street plymouth. Outstanding |
---|---|
19 May 2005 | Delivered on: 26 May 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 cornwall street plymouth t/n DN509307. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2019 | Application to strike the company off the register (3 pages) |
4 October 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
20 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
27 February 2018 | Secretary's details changed for Mrs Ruth Sally Testler on 18 February 2018 (1 page) |
27 February 2018 | Director's details changed for Mr Michael John Testler on 18 February 2018 (2 pages) |
27 February 2018 | Change of details for Mr Michael John Testler as a person with significant control on 18 February 2018 (2 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 October 2014 | Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to 7Th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to 7Th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS on 16 October 2014 (1 page) |
20 May 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
28 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 April 2012 | Termination of appointment of Lawrence Bullock as a director (1 page) |
11 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Termination of appointment of Lawrence Bullock as a director (1 page) |
11 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 February 2010 | Director's details changed for Mr Lawrence Alfred Bullock on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Lawrence Alfred Bullock on 18 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 April 2008 | Return made up to 18/02/08; no change of members (7 pages) |
17 April 2008 | Return made up to 18/02/08; no change of members (7 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: 120 baker street london W1U 6TU (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: 120 baker street london W1U 6TU (1 page) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 September 2007 | Particulars of mortgage/charge (7 pages) |
20 September 2007 | Particulars of mortgage/charge (7 pages) |
7 March 2007 | Return made up to 18/02/07; full list of members (7 pages) |
7 March 2007 | Return made up to 18/02/07; full list of members (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
13 March 2006 | Return made up to 18/02/06; full list of members (8 pages) |
13 March 2006 | Return made up to 18/02/06; full list of members (8 pages) |
13 March 2006 | Accounts made up to 31 March 2005 (2 pages) |
13 March 2006 | Accounts made up to 31 March 2005 (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Ad 12/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Ad 12/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 May 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2005 | Particulars of mortgage/charge (3 pages) |
16 March 2005 | Return made up to 18/02/05; full list of members (6 pages) |
16 March 2005 | Return made up to 18/02/05; full list of members (6 pages) |
18 November 2004 | Accounts made up to 31 March 2004 (2 pages) |
18 November 2004 | Accounts made up to 31 March 2004 (2 pages) |
3 April 2004 | Return made up to 18/02/04; full list of members (6 pages) |
3 April 2004 | Return made up to 18/02/04; full list of members (6 pages) |
18 November 2003 | Accounts made up to 31 March 2003 (2 pages) |
18 November 2003 | Accounts made up to 31 March 2003 (2 pages) |
6 April 2003 | Return made up to 18/02/03; full list of members (6 pages) |
6 April 2003 | Return made up to 18/02/03; full list of members (6 pages) |
10 December 2002 | Accounts made up to 31 March 2002 (2 pages) |
10 December 2002 | Accounts made up to 31 March 2002 (2 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: 22 new quebec street london W1H 7SB (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 22 new quebec street london W1H 7SB (1 page) |
25 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
25 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
23 January 2002 | Accounts made up to 31 March 2001 (2 pages) |
23 January 2002 | Accounts made up to 31 March 2001 (2 pages) |
23 February 2001 | Return made up to 18/02/01; full list of members
|
23 February 2001 | Return made up to 18/02/01; full list of members
|
15 November 2000 | Accounts made up to 31 March 2000 (1 page) |
15 November 2000 | Accounts made up to 31 March 2000 (1 page) |
28 February 2000 | Return made up to 18/02/00; full list of members (6 pages) |
28 February 2000 | Return made up to 18/02/00; full list of members (6 pages) |
17 November 1999 | Accounts made up to 31 March 1999 (1 page) |
17 November 1999 | Accounts made up to 31 March 1999 (1 page) |
17 November 1999 | Resolutions
|
17 November 1999 | Resolutions
|
21 February 1999 | Return made up to 18/02/99; full list of members (7 pages) |
21 February 1999 | Return made up to 18/02/99; full list of members (7 pages) |
28 October 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
28 October 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
20 February 1998 | New director appointed (3 pages) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | Resolutions
|
20 February 1998 | Resolutions
|
20 February 1998 | New director appointed (3 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | Secretary resigned (1 page) |
18 February 1998 | Incorporation (15 pages) |
18 February 1998 | Incorporation (15 pages) |