Lambs Passage
London
EC1Y 8TE
Secretary Name | Anthony Napper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2000(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 24 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Shire House Lambs Passage London EC1Y 8TE |
Director Name | Anthony Napper |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2002(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 24 April 2012) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 2 Shire House Lambs Passage London EC1Y 8TE |
Director Name | Anthony Napper |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Role | Hair Salon |
Country of Residence | United Kingdom |
Correspondence Address | 2 Shire House Lambs Passage London EC1Y 8TE |
Secretary Name | Mario Vazquez |
---|---|
Nationality | Mexican |
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | GB |
Correspondence Address | 2 Shire House Lambs Passage London EC1Y 8TE |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 97 Judd Street London WC1H 9JG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,571 |
Cash | £121 |
Current Liabilities | £3,538 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2012 | Application to strike the company off the register (3 pages) |
3 January 2012 | Application to strike the company off the register (3 pages) |
2 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders Statement of capital on 2011-11-02
|
2 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders Statement of capital on 2011-11-02
|
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 January 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Mario Vazquez on 29 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Anthony Napper on 29 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Anthony Napper on 29 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mario Vazquez on 29 October 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Anthony Napper on 29 October 2009 (1 page) |
7 December 2009 | Secretary's details changed for Anthony Napper on 29 October 2009 (1 page) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 November 2008 | Return made up to 30/10/08; full list of members (10 pages) |
27 November 2008 | Return made up to 30/10/08; full list of members (10 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 November 2007 | Return made up to 20/10/07; no change of members (7 pages) |
8 November 2007 | Return made up to 20/10/07; no change of members (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
8 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 November 2005 | Return made up to 20/10/05; full list of members (7 pages) |
21 November 2005 | Return made up to 20/10/05; full list of members (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 November 2004 | Return made up to 20/10/04; full list of members (7 pages) |
19 November 2004 | Return made up to 20/10/04; full list of members (7 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 November 2003 | Return made up to 20/10/03; full list of members (7 pages) |
24 November 2003 | Return made up to 20/10/03; full list of members (7 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 January 2003 | Return made up to 20/10/02; full list of members (7 pages) |
16 January 2003 | Return made up to 20/10/02; full list of members (7 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
28 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
20 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
20 November 2000 | Return made up to 20/10/00; full list of members
|
17 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 June 2000 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
5 June 2000 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
6 December 1999 | Return made up to 20/10/99; full list of members (6 pages) |
6 December 1999 | Return made up to 20/10/99; full list of members (6 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
27 October 1998 | Secretary resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Secretary resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
20 October 1998 | Incorporation (16 pages) |