18 Addison Grove
London
W4 1ER
Director Name | Anthony John Mallinson |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2009(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 02 December 2014) |
Role | Retired Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Saxon Croft Repton Derby Derbyshire DE65 6FY |
Director Name | Adrian Howard Mallinson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 05 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Gordon Road Claygate Esher Surrey KT10 0PQ |
Secretary Name | Adrian Howard Mallinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 05 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Gordon Road Claygate Esher Surrey KT10 0PQ |
Director Name | TSD Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | TSD Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Registered Address | 22 Woodstock Street London W1C 2AR |
---|---|
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 |
1 at £1 | Newcentury Reversions LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2014 | Application to strike the company off the register (3 pages) |
8 August 2014 | Application to strike the company off the register (3 pages) |
9 January 2014 | Registered office address changed from 8 Blenheim Street London W1Y 9LD on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 8 Blenheim Street London W1Y 9LD on 9 January 2014 (1 page) |
9 January 2014 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Registered office address changed from 8 Blenheim Street London W1Y 9LD on 9 January 2014 (1 page) |
2 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
14 December 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
11 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Termination of appointment of Adrian Mallinson as a secretary (1 page) |
7 October 2011 | Termination of appointment of Adrian Mallinson as a director (1 page) |
7 October 2011 | Termination of appointment of Adrian Mallinson as a secretary (1 page) |
7 October 2011 | Termination of appointment of Adrian Mallinson as a director (1 page) |
17 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Accounts for a small company made up to 30 September 2010 (5 pages) |
7 October 2010 | Accounts for a small company made up to 30 September 2010 (5 pages) |
29 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
29 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
28 October 2009 | Director's details changed for Adrian Howard Mallinson on 21 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Director's details changed for Adrian Howard Mallinson on 21 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Anthony John Mallinson on 21 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Martin Peter Lambert on 21 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Director's details changed for Martin Peter Lambert on 21 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Anthony John Mallinson on 21 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
23 June 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
23 June 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 April 2009 | Director appointed anthony john mallinson (1 page) |
17 April 2009 | Director appointed anthony john mallinson (1 page) |
30 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
30 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
7 March 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
7 March 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
26 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
26 April 2007 | Particulars of mortgage/charge (13 pages) |
26 April 2007 | Particulars of mortgage/charge (13 pages) |
27 November 2006 | Accounts for a small company made up to 30 September 2006 (6 pages) |
27 November 2006 | Accounts for a small company made up to 30 September 2006 (6 pages) |
25 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
25 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
29 December 2005 | Accounts for a small company made up to 30 September 2005 (6 pages) |
29 December 2005 | Accounts for a small company made up to 30 September 2005 (6 pages) |
3 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
3 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
24 March 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
24 March 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
23 February 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
23 February 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
13 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
13 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
2 January 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
2 January 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
14 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
14 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
3 January 2002 | Full accounts made up to 30 September 2001 (10 pages) |
3 January 2002 | Full accounts made up to 30 September 2001 (10 pages) |
29 November 2001 | Return made up to 01/10/01; full list of members (6 pages) |
29 November 2001 | Return made up to 01/10/01; full list of members (6 pages) |
17 January 2001 | Full accounts made up to 30 September 2000 (10 pages) |
17 January 2001 | Full accounts made up to 30 September 2000 (10 pages) |
18 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
18 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
22 June 2000 | Full accounts made up to 30 September 1999 (9 pages) |
22 June 2000 | Full accounts made up to 30 September 1999 (9 pages) |
14 March 2000 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
14 March 2000 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
22 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
22 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
30 April 1999 | Particulars of mortgage/charge (9 pages) |
30 April 1999 | Particulars of mortgage/charge (9 pages) |
28 April 1999 | Resolutions
|
28 April 1999 | Resolutions
|
28 April 1999 | Resolutions
|
28 April 1999 | Resolutions
|
9 March 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
9 March 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
26 February 1999 | New secretary appointed;new director appointed (2 pages) |
26 February 1999 | Registered office changed on 26/02/99 from: 2 serjeants inn london EC4Y 1LT (1 page) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | Registered office changed on 26/02/99 from: 2 serjeants inn london EC4Y 1LT (1 page) |
26 February 1999 | New secretary appointed;new director appointed (2 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Memorandum and Articles of Association (11 pages) |
2 February 1999 | Memorandum and Articles of Association (11 pages) |
29 January 1999 | Company name changed ibis (464) LIMITED\certificate issued on 01/02/99 (3 pages) |
29 January 1999 | Company name changed ibis (464) LIMITED\certificate issued on 01/02/99 (3 pages) |
1 October 1998 | Incorporation (34 pages) |
1 October 1998 | Incorporation (34 pages) |