6 Chesterfield Gardens
London
W1J 5BQ
Secretary Name | Mrs Clare Louise Creasey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2004(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 07 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Fitzwilliam Road Clapham London SW4 0DN |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Pauline Slattery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Parklands Norsey Road Billericay Essex CM11 1AS |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Sixth Floor 6 Chesterfield Gardens London W1J 5BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2011 | Application to strike the company off the register (3 pages) |
17 October 2011 | Application to strike the company off the register (3 pages) |
7 June 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
7 June 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
13 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-04-13
|
13 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-04-13
|
13 April 2011 | Director's details changed for Domitilla Getty on 1 April 2010 (2 pages) |
13 April 2011 | Director's details changed for Domitilla Getty on 1 April 2010 (2 pages) |
13 April 2011 | Director's details changed for Domitilla Getty on 1 April 2010 (2 pages) |
13 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-04-13
|
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Domitilla Getty on 8 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Domitilla Getty on 8 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Domitilla Getty on 8 March 2010 (2 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
11 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
11 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
4 February 2009 | Memorandum and Articles of Association (9 pages) |
4 February 2009 | Memorandum and Articles of Association (9 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
24 January 2009 | Company name changed miss italy LIMITED\certificate issued on 27/01/09 (2 pages) |
24 January 2009 | Company name changed miss italy LIMITED\certificate issued on 27/01/09 (2 pages) |
4 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
3 April 2007 | Return made up to 08/03/07; full list of members (6 pages) |
3 April 2007 | Return made up to 08/03/07; full list of members (6 pages) |
27 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
27 November 2006 | Accounts made up to 31 March 2006 (5 pages) |
16 March 2006 | Return made up to 08/03/06; full list of members (6 pages) |
16 March 2006 | Return made up to 08/03/06; full list of members (6 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
30 September 2005 | Accounts made up to 31 March 2005 (5 pages) |
16 March 2005 | Return made up to 08/03/05; full list of members (6 pages) |
16 March 2005 | Return made up to 08/03/05; full list of members (6 pages) |
21 January 2005 | Return made up to 08/03/04; full list of members
|
21 January 2005 | Return made up to 08/03/04; full list of members (6 pages) |
12 November 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
12 November 2004 | Accounts made up to 31 March 2004 (5 pages) |
30 July 2004 | Secretary's particulars changed (1 page) |
30 July 2004 | Secretary's particulars changed (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: 120 mill road stock essex CM4 9PR (1 page) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: 120 mill road stock essex CM4 9PR (1 page) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
4 February 2004 | Accounts made up to 31 March 2003 (5 pages) |
6 May 2003 | Return made up to 08/03/03; full list of members
|
6 May 2003 | Return made up to 08/03/03; full list of members (6 pages) |
7 February 2003 | Accounts made up to 31 March 2002 (5 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
6 June 2002 | Company name changed domitilla's miss italy LIMITED\certificate issued on 06/06/02 (2 pages) |
6 June 2002 | Company name changed domitilla's miss italy LIMITED\certificate issued on 06/06/02 (2 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: lower vicars farmhouse wormsley stokenchurch high wycombe buckinghamshire HP14 3YG (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: lower vicars farmhouse wormsley stokenchurch high wycombe buckinghamshire HP14 3YG (1 page) |
5 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
5 March 2002 | Return made up to 08/03/02; full list of members
|
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
30 January 2002 | Accounts made up to 31 March 2001 (6 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: 7 william blake house bridge lane london SW11 3AD (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 7 william blake house bridge lane london SW11 3AD (1 page) |
13 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
13 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
8 February 2001 | Accounts for a dormant company made up to 31 March 2000 (11 pages) |
8 February 2001 | Accounts made up to 31 March 2000 (11 pages) |
11 April 2000 | Return made up to 08/03/00; full list of members (6 pages) |
11 April 2000 | Return made up to 08/03/00; full list of members (6 pages) |
11 April 2000 | Ad 02/03/00--------- £ si 2@1 (2 pages) |
11 April 2000 | Ad 02/03/00--------- £ si 2@1 (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: 16 st john street london EC1M 4AY (1 page) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
8 July 1999 | Company name changed miss italy LIMITED\certificate issued on 09/07/99 (2 pages) |
8 July 1999 | Company name changed miss italy LIMITED\certificate issued on 09/07/99 (2 pages) |
8 March 1999 | Incorporation (15 pages) |