Lightermans Walk
London
SW18 1PS
Director Name | Rudolf Werner Stricker |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1998(1 month after company formation) |
Appointment Duration | 18 years (closed 02 August 2016) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Mooring 7 Lightermans Walk London SW18 1PS |
Secretary Name | Rudolf Werner Stricker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 1998(1 month after company formation) |
Appointment Duration | 18 years (closed 02 August 2016) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Mooring 7 Lightermans Walk London SW18 1PS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.backinprint.co.uk |
---|
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 |
1 at £1 | G.m. Cutress 50.00% Ordinary |
---|---|
1 at £1 | R.w. Stricker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,049 |
Cash | £2,250 |
Current Liabilities | £1,129 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2016 | Application to strike the company off the register (3 pages) |
4 May 2016 | Application to strike the company off the register (3 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
19 March 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
22 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
7 October 2010 | Registered office address changed from C/O Smith & Hutchinson 9Th Floor New Zealand House 80 Haymarket London SW1Y 4TQ on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from C/O Smith & Hutchinson 9Th Floor New Zealand House 80 Haymarket London SW1Y 4TQ on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from C/O Smith & Hutchinson 9Th Floor New Zealand House 80 Haymarket London SW1Y 4TQ on 7 October 2010 (1 page) |
22 June 2010 | Director's details changed for Gillian Mary Cutress on 10 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Rudolf Werner Stricker on 10 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Rudolf Werner Stricker on 10 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Gillian Mary Cutress on 10 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
17 August 2009 | Return made up to 10/06/09; full list of members (4 pages) |
17 August 2009 | Return made up to 10/06/09; full list of members (4 pages) |
5 June 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
5 June 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
15 October 2008 | Return made up to 10/06/08; full list of members (4 pages) |
15 October 2008 | Return made up to 10/06/08; full list of members (4 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
19 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
19 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
17 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
17 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
5 July 2006 | Return made up to 10/06/06; full list of members (2 pages) |
5 July 2006 | Return made up to 10/06/06; full list of members (2 pages) |
26 April 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
26 April 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
24 June 2005 | Return made up to 10/06/05; full list of members
|
24 June 2005 | Return made up to 10/06/05; full list of members
|
9 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
9 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: 11TH floor the swiss centre 10 wardour street london W1D 6QF (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: 11TH floor the swiss centre 10 wardour street london W1D 6QF (1 page) |
15 July 2004 | Return made up to 10/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 10/06/04; full list of members (7 pages) |
23 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
23 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
21 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
21 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
6 April 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
6 April 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
30 July 2002 | Return made up to 10/06/02; full list of members
|
30 July 2002 | Return made up to 10/06/02; full list of members
|
14 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
14 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
22 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
22 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
21 June 2001 | Full accounts made up to 30 June 2000 (6 pages) |
21 June 2001 | Full accounts made up to 30 June 2000 (6 pages) |
4 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
16 May 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
16 May 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
30 June 1999 | Return made up to 10/06/99; full list of members (6 pages) |
30 June 1999 | Return made up to 10/06/99; full list of members (6 pages) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | New secretary appointed;new director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 July 1998 | New secretary appointed;new director appointed (2 pages) |
20 July 1998 | Registered office changed on 20/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |