London
EC4A 1LR
Secretary Name | Alison Clare Edgar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Well Cottage Whitchurch Hill Reading RG8 7PQ |
Director Name | JSA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1998(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Secretary Name | JSA Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1998(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Registered Address | Flat 3 18 Montrell Road London SW2 4QB |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Hill |
Built Up Area | Greater London |
1000 at £1 | Keith Jones 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2019 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
22 December 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
11 February 2018 | Registered office address changed from Flat 15 12 Leinster Gardens London W2 6DR United Kingdom to Flat 3 18 Montrell Road London SW2 4QB on 11 February 2018 (1 page) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
24 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
20 July 2017 | Registered office address changed from 1 Printers Inn Court London EC4A 1LR to Flat 15 12 Leinster Gardens London W2 6DR on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from 1 Printers Inn Court London EC4A 1LR to Flat 15 12 Leinster Gardens London W2 6DR on 20 July 2017 (1 page) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
13 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
13 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
26 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
26 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
10 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
16 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
16 November 2014 | Director's details changed for Keith Edgar Harold Jones on 1 January 2014 (2 pages) |
16 November 2014 | Director's details changed for Keith Edgar Harold Jones on 1 January 2014 (2 pages) |
16 November 2014 | Director's details changed for Keith Edgar Harold Jones on 1 January 2014 (2 pages) |
19 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
23 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
23 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
25 March 2013 | Registered office address changed from Old Well Cottage Whitchurch Hill Reading RG8 7PQ on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from Old Well Cottage Whitchurch Hill Reading RG8 7PQ on 25 March 2013 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
24 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (3 pages) |
24 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (3 pages) |
11 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
21 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (3 pages) |
21 November 2010 | Director's details changed for Keith Edgar Harold Jones on 1 November 2010 (2 pages) |
21 November 2010 | Termination of appointment of Alison Edgar as a secretary (1 page) |
21 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (3 pages) |
21 November 2010 | Termination of appointment of Alison Edgar as a secretary (1 page) |
21 November 2010 | Director's details changed for Keith Edgar Harold Jones on 1 November 2010 (2 pages) |
21 November 2010 | Director's details changed for Keith Edgar Harold Jones on 1 November 2010 (2 pages) |
22 March 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (14 pages) |
22 March 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (14 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
29 January 2009 | Return made up to 13/11/07; full list of members (5 pages) |
29 January 2009 | Return made up to 13/11/07; full list of members (5 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
13 January 2009 | Return made up to 13/11/08; no change of members (4 pages) |
13 January 2009 | Return made up to 13/11/08; no change of members (4 pages) |
10 March 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
10 March 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
9 January 2007 | Return made up to 13/11/06; full list of members (6 pages) |
9 January 2007 | Return made up to 13/11/06; full list of members (6 pages) |
7 April 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
7 April 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
19 December 2005 | Return made up to 13/11/05; full list of members (6 pages) |
19 December 2005 | Return made up to 13/11/05; full list of members (6 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
14 December 2004 | Return made up to 13/11/04; full list of members (6 pages) |
14 December 2004 | Return made up to 13/11/04; full list of members (6 pages) |
19 May 2004 | Amended accounts made up to 31 March 2003 (7 pages) |
19 May 2004 | Amended accounts made up to 31 March 2003 (7 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
16 December 2003 | Return made up to 13/11/03; full list of members (6 pages) |
16 December 2003 | Return made up to 13/11/03; full list of members (6 pages) |
12 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
12 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
31 January 2003 | Return made up to 13/11/02; full list of members (6 pages) |
31 January 2003 | Return made up to 13/11/02; full list of members (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 December 2001 | Return made up to 13/11/01; full list of members (6 pages) |
7 December 2001 | Return made up to 13/11/01; full list of members (6 pages) |
9 May 2001 | Director's particulars changed (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: upper bolney lodge upper bolney road, harpsden henley on thames oxfordshire RG9 4AQ (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: upper bolney lodge upper bolney road, harpsden henley on thames oxfordshire RG9 4AQ (1 page) |
9 May 2001 | Secretary's particulars changed (1 page) |
9 May 2001 | Director's particulars changed (1 page) |
9 May 2001 | Secretary's particulars changed (1 page) |
22 November 2000 | Return made up to 13/11/00; full list of members (6 pages) |
22 November 2000 | Return made up to 13/11/00; full list of members (6 pages) |
13 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 February 2000 | Registered office changed on 23/02/00 from: blacksmith cottage 9 watlington street nettlebed henley on thames oxfordshire RG9 5AA (1 page) |
23 February 2000 | Registered office changed on 23/02/00 from: blacksmith cottage 9 watlington street nettlebed henley on thames oxfordshire RG9 5AA (1 page) |
9 December 1999 | Return made up to 13/11/99; full list of members (6 pages) |
9 December 1999 | Return made up to 13/11/99; full list of members (6 pages) |
3 June 1999 | Registered office changed on 03/06/99 from: blacksmiths cottage 9 watlington street nettlebed henley on thames oxfordshire RG9 5AA (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | Registered office changed on 03/06/99 from: blacksmiths cottage 9 watlington street nettlebed henley on thames oxfordshire RG9 5AA (1 page) |
3 June 1999 | Director resigned (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: jsa house 110 the parade watford herts WD1 2GB (1 page) |
13 April 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
13 April 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
13 April 1999 | Resolutions
|
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: jsa house 110 the parade watford herts WD1 2GB (1 page) |
13 April 1999 | New secretary appointed (2 pages) |
13 November 1998 | Incorporation (13 pages) |
13 November 1998 | Incorporation (13 pages) |