24 Old Bond Street
London
W1S 4BH
Secretary Name | Seok Yee Lau Swycher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor 24 Old Bond Street London W1S 4BH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 3rd Floor 24 Old Bond Street London W1S 4BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Seok Yee Lau Swycher 50.00% Ordinary |
---|---|
1 at £1 | Stuart Simon Swycher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£498,997 |
Current Liabilities | £501,367 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
30 April 2015 | Delivered on: 1 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
25 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2019 | Application to strike the company off the register (3 pages) |
23 April 2019 | Confirmation statement made on 30 March 2019 with updates (4 pages) |
4 December 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
17 April 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
1 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
1 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
4 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
1 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
1 May 2015 | Registration of charge 037437040001, created on 30 April 2015 (5 pages) |
1 May 2015 | Registration of charge 037437040001, created on 30 April 2015 (5 pages) |
16 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
27 February 2015 | Company name changed domus consultancy LIMITED\certificate issued on 27/02/15
|
27 February 2015 | Company name changed domus consultancy LIMITED\certificate issued on 27/02/15
|
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
8 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
16 May 2013 | Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
16 May 2013 | Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
10 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
23 September 2011 | Secretary's details changed for Seok Yee Lau Swycher on 15 September 2011 (1 page) |
23 September 2011 | Secretary's details changed for Seok Yee Lau Swycher on 15 September 2011 (1 page) |
23 September 2011 | Director's details changed for Mr Stuart Simon Swycher on 15 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Mr Stuart Simon Swycher on 15 September 2011 (2 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
13 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
13 November 2009 | Secretary's details changed for Seok Yee Lau Swycher on 27 October 2009 (1 page) |
13 November 2009 | Secretary's details changed for Seok Yee Lau Swycher on 27 October 2009 (1 page) |
13 November 2009 | Director's details changed for Stuart Simon Swycher on 27 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Stuart Simon Swycher on 27 October 2009 (2 pages) |
30 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
25 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
24 August 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
12 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
12 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
12 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 April 2005 | Return made up to 30/03/05; full list of members (2 pages) |
7 April 2005 | Return made up to 30/03/05; full list of members (2 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
2 July 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
2 July 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
13 April 2004 | Return made up to 30/03/04; full list of members (5 pages) |
13 April 2004 | Return made up to 30/03/04; full list of members (5 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
4 July 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
4 July 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
3 June 2003 | Return made up to 30/03/03; full list of members (5 pages) |
3 June 2003 | Return made up to 30/03/03; full list of members (5 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
27 June 2002 | Delivery ext'd 3 mth 31/08/01 (2 pages) |
27 June 2002 | Delivery ext'd 3 mth 31/08/01 (2 pages) |
16 June 2002 | Return made up to 30/03/02; full list of members (5 pages) |
16 June 2002 | Return made up to 30/03/02; full list of members (5 pages) |
27 April 2001 | Return made up to 30/03/01; full list of members (5 pages) |
27 April 2001 | Return made up to 30/03/01; full list of members (5 pages) |
26 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
26 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 24 old bond street london W1X 3DA (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: 24 old bond street london W1X 3DA (1 page) |
11 July 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
11 July 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
10 May 2000 | Return made up to 30/03/00; full list of members (6 pages) |
10 May 2000 | Return made up to 30/03/00; full list of members (6 pages) |
18 May 1999 | Resolutions
|
18 May 1999 | Resolutions
|
21 April 1999 | Director resigned (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | New secretary appointed (2 pages) |
30 March 1999 | Incorporation (20 pages) |
30 March 1999 | Incorporation (20 pages) |