Stinchcombe
Gloucestershire
GL11 6AS
Wales
Director Name | Veronica Frances Margaret Carbone |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1999(same day as company formation) |
Role | Bookbinder |
Country of Residence | United Kingdom |
Correspondence Address | Piers Court Stinchcombe Gloucestershire GL11 6AS Wales |
Secretary Name | James Albert Carbone |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Private Investor |
Correspondence Address | Strawberry House Chiswick Mall London W4 2PS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1st Floor 236 Gray's Inn Road London WC1X 8HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
2.5k at 1 | James Carbone 50.00% Ordinary |
---|---|
2.5k at 1 | Ms Veronica Carbone 50.00% Ordinary |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2012 | Application to strike the company off the register (3 pages) |
26 September 2012 | Application to strike the company off the register (3 pages) |
28 August 2012 | Restoration by order of the court (3 pages) |
28 August 2012 | Restoration by order of the court (3 pages) |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2011 | Application to strike the company off the register (3 pages) |
18 April 2011 | Application to strike the company off the register (3 pages) |
13 August 2010 | Registered office address changed from , 1st Floor 236 Gray's Inn Road, London, WC1X 8HL on 13 August 2010 (1 page) |
13 August 2010 | Registered office address changed from , 1St Floor 236 Gray's Inn Road, London, WC1X 8HL on 13 August 2010 (1 page) |
2 June 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
2 June 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
26 April 2010 | Director's details changed for James Carbone on 29 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders Statement of capital on 2010-04-26
|
26 April 2010 | Director's details changed for James Carbone on 29 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Veronica Carbone on 29 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Veronica Carbone on 29 March 2010 (2 pages) |
26 April 2010 | Termination of appointment of James Carbone as a secretary (1 page) |
26 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders Statement of capital on 2010-04-26
|
26 April 2010 | Termination of appointment of James Carbone as a secretary (1 page) |
16 November 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
16 November 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
9 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from, 8 coldbath square, london, EC1R 5HL (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from, 8 coldbath square, london, EC1R 5HL (1 page) |
16 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
16 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
23 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
23 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
30 April 2007 | Return made up to 30/03/07; full list of members (7 pages) |
30 April 2007 | Return made up to 30/03/07; full list of members (7 pages) |
5 February 2007 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
5 February 2007 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
6 July 2006 | Return made up to 30/03/06; full list of members (7 pages) |
6 July 2006 | Return made up to 30/03/06; full list of members (7 pages) |
19 May 2006 | Total exemption full accounts made up to 31 January 2005 (20 pages) |
19 May 2006 | Total exemption full accounts made up to 31 January 2005 (20 pages) |
30 November 2005 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
30 November 2005 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
9 May 2005 | Return made up to 30/03/05; full list of members (7 pages) |
9 May 2005 | Return made up to 30/03/05; full list of members (7 pages) |
4 February 2005 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
4 February 2005 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
31 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
31 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
20 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
20 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
4 February 2004 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
8 May 2003 | Return made up to 30/03/03; full list of members
|
8 May 2003 | Return made up to 30/03/03; full list of members (7 pages) |
6 February 2003 | Total exemption full accounts made up to 31 December 2001 (16 pages) |
6 February 2003 | Total exemption full accounts made up to 31 December 2001 (16 pages) |
12 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
12 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
27 June 2002 | Return made up to 30/03/02; full list of members (7 pages) |
27 June 2002 | Return made up to 30/03/02; full list of members
|
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (15 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (15 pages) |
21 September 2001 | Total exemption full accounts made up to 31 December 1999 (15 pages) |
21 September 2001 | Total exemption full accounts made up to 31 December 1999 (15 pages) |
19 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
19 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
12 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
12 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
5 May 2000 | Return made up to 30/03/00; full list of members (6 pages) |
5 May 2000 | Return made up to 30/03/00; full list of members (6 pages) |
20 May 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
20 May 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
20 May 1999 | Ad 13/05/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
20 May 1999 | Ad 13/05/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | Registered office changed on 30/04/99 from: 84 temple chambers temple avenue, london, EC4Y 0HP (1 page) |
30 April 1999 | New secretary appointed;new director appointed (2 pages) |
30 April 1999 | Secretary resigned (1 page) |
30 April 1999 | Secretary resigned (1 page) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | New secretary appointed;new director appointed (2 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Registered office changed on 30/04/99 from: 84 temple chambers temple avenue, london, EC4Y 0HP (1 page) |
30 March 1999 | Incorporation (13 pages) |