South Kensington
London
SW7 4SB
Secretary Name | Elizabeth Anne Sheppard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 1999(1 week, 4 days after company formation) |
Appointment Duration | 13 years (closed 03 April 2012) |
Role | Company Director |
Correspondence Address | Flat 2 6 Southwell Gardens South Kensington London SW7 4SB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | brooklynconsulting.com/ |
---|---|
Telephone | 07 747608810 |
Telephone region | Mobile |
Registered Address | Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Crouch End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2011 | Compulsory strike-off action has been suspended (1 page) |
11 June 2011 | Compulsory strike-off action has been suspended (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2010 | Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page) |
16 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-03-16
|
16 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-03-16
|
16 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-03-16
|
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
6 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
12 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
5 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 May 2006 | Return made up to 04/03/06; full list of members (5 pages) |
26 May 2006 | Return made up to 04/03/06; full list of members (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 December 2005 | Return made up to 04/03/05; full list of members (5 pages) |
22 December 2005 | Return made up to 04/03/05; full list of members (5 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 May 2004 | Return made up to 04/03/04; full list of members (5 pages) |
21 May 2004 | Return made up to 04/03/04; full list of members (5 pages) |
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
19 November 2003 | Return made up to 04/03/03; full list of members (5 pages) |
19 November 2003 | Return made up to 04/03/03; full list of members (5 pages) |
12 November 2003 | Registered office changed on 12/11/03 from: 1 portland place london W1N 3AA (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: 1 portland place london W1N 3AA (1 page) |
7 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
7 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
20 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
6 April 2001 | Return made up to 04/03/01; full list of members (5 pages) |
6 April 2001 | Return made up to 04/03/01; full list of members (5 pages) |
2 February 2001 | Registered office changed on 02/02/01 from: osborne house 12 devonshire square london EC2M 4TE (1 page) |
2 February 2001 | Registered office changed on 02/02/01 from: osborne house 12 devonshire square london EC2M 4TE (1 page) |
29 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
29 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
12 June 2000 | Return made up to 04/03/00; full list of members (6 pages) |
12 June 2000 | Return made up to 04/03/00; full list of members (6 pages) |
19 August 1999 | Company name changed callgrasp LIMITED\certificate issued on 20/08/99 (2 pages) |
19 August 1999 | Company name changed callgrasp LIMITED\certificate issued on 20/08/99 (2 pages) |
19 March 1999 | Registered office changed on 19/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Registered office changed on 19/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 March 1999 | Incorporation (13 pages) |