Marston Meysey
Wiltshire
SN6 6LQ
Director Name | Avril Barbara Samuel |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1998(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage The Street Marston Meysey Wiltshire SN6 6LQ |
Secretary Name | Avril Barbara Samuel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 1998(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage The Street Marston Meysey Wiltshire SN6 6LQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.osbornesamuel.com |
---|---|
Email address | [email protected] |
Telephone | 020 74937939 |
Telephone region | London |
Registered Address | 23 Dering Street London W1S 1AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2022 | Application to strike the company off the register (3 pages) |
9 May 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
9 February 2022 | Accounts for a dormant company made up to 30 June 2021 (8 pages) |
10 May 2021 | Accounts for a dormant company made up to 30 June 2020 (8 pages) |
14 April 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
6 May 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a dormant company made up to 30 June 2019 (8 pages) |
2 April 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
7 October 2018 | Accounts for a dormant company made up to 30 June 2018 (8 pages) |
1 May 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
5 April 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
5 May 2017 | Registered office address changed from 23a Bruton Street London W1J 6QG to 23 Dering Street London W1S 1AW on 5 May 2017 (2 pages) |
5 May 2017 | Registered office address changed from 23a Bruton Street London W1J 6QG to 23 Dering Street London W1S 1AW on 5 May 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
31 October 2016 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
31 October 2016 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
22 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
25 November 2015 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
25 November 2015 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
26 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Director's details changed for Mr Cornel Gordon Samuel on 17 March 2015 (2 pages) |
26 March 2015 | Secretary's details changed for Avril Barbara Samuel on 17 March 2015 (1 page) |
26 March 2015 | Director's details changed for Mr Cornel Gordon Samuel on 17 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Avril Barbara Samuel on 17 March 2015 (2 pages) |
26 March 2015 | Secretary's details changed for Avril Barbara Samuel on 17 March 2015 (1 page) |
26 March 2015 | Director's details changed for Avril Barbara Samuel on 17 March 2015 (2 pages) |
2 October 2014 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
2 October 2014 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
24 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
16 September 2013 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
16 September 2013 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
21 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
22 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
15 August 2011 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
15 August 2011 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
21 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
19 August 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
19 August 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
14 April 2010 | Director's details changed for Avril Barbara Samuel on 17 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Avril Barbara Samuel on 17 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Cornel Gordon Samuel on 17 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Mr Cornel Gordon Samuel on 17 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
4 September 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
4 September 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
24 April 2009 | Return made up to 17/03/09; full list of members (6 pages) |
24 April 2009 | Return made up to 17/03/09; full list of members (6 pages) |
12 December 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
12 December 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
21 November 2008 | Return made up to 17/03/08; no change of members (7 pages) |
21 November 2008 | Return made up to 17/03/08; no change of members (7 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from 1 oakwood parade london N14 4HY (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 1 oakwood parade london N14 4HY (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2007 | Return made up to 17/03/07; full list of members (3 pages) |
15 August 2007 | Return made up to 17/03/07; full list of members (3 pages) |
29 March 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
29 March 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 April 2006 | Return made up to 17/03/06; full list of members (3 pages) |
7 April 2006 | Return made up to 17/03/06; full list of members (3 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 April 2005 | Return made up to 17/03/05; full list of members
|
20 April 2005 | Return made up to 17/03/05; full list of members
|
6 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 June 2004 | Return made up to 17/03/04; full list of members (6 pages) |
14 June 2004 | Return made up to 17/03/04; full list of members (6 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: boundary house (3RD floor) 91-93 charterhouse street london EC1M 6HR (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: boundary house (3RD floor) 91-93 charterhouse street london EC1M 6HR (1 page) |
14 July 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
14 July 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
10 April 2003 | Return made up to 17/03/03; full list of members (8 pages) |
10 April 2003 | Return made up to 17/03/03; full list of members (8 pages) |
12 September 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
12 September 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
18 October 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
18 October 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
10 May 2001 | Return made up to 17/03/01; full list of members (7 pages) |
10 May 2001 | Return made up to 17/03/01; full list of members (7 pages) |
15 June 2000 | Full accounts made up to 31 March 2000 (12 pages) |
15 June 2000 | Full accounts made up to 31 March 2000 (12 pages) |
29 March 2000 | Return made up to 17/03/00; full list of members (7 pages) |
29 March 2000 | Return made up to 17/03/00; full list of members (7 pages) |
28 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
28 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 21 western road sutton surrey SM1 2TE (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 21 western road sutton surrey SM1 2TE (1 page) |
10 May 1999 | Return made up to 17/03/99; full list of members (7 pages) |
10 May 1999 | Return made up to 17/03/99; full list of members (7 pages) |
5 May 1999 | Secretary resigned (1 page) |
5 May 1999 | Secretary resigned (1 page) |
17 March 1998 | Incorporation (20 pages) |
17 March 1998 | Incorporation (20 pages) |