Pinner
Middlesex
HA5 3FQ
Director Name | Robert Joseph Lyons |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 22 December 2008) |
Role | Chartered Accountant |
Correspondence Address | 1561 Gt 5th Floor Mary Street Grand Cayman Foreign |
Secretary Name | Harriet Jane Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Beechdale Martinsend Lane Great Missenden Buckinghamshire HP16 9HR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Edward Boustead & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 December 2008) |
Correspondence Address | 1 Garrick House Carrington Street London W1J 7AF |
Registered Address | 1 Garrick House Carrington Street London W1J 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Chancery Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
9 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
12 July 2012 | Annual return made up to 28 April 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
12 July 2012 | Annual return made up to 28 April 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Registered office address changed from C/O C/O, Clifford Clifford & Co Limited Clifford Clifford & Co Limited 18B Charles Street London W1J 5DU on 11 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from C/O C/O, Clifford Clifford & Co Limited Clifford Clifford & Co Limited 18B Charles Street London W1J 5DU on 11 March 2010 (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
19 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
12 August 2009 | Return made up to 28/04/09; full list of members (5 pages) |
12 August 2009 | Return made up to 28/04/09; full list of members (5 pages) |
12 August 2009 | Appointment terminated director robert lyons (1 page) |
12 August 2009 | Appointment Terminated Director robert lyons (1 page) |
20 February 2009 | Accounts made up to 30 April 2008 (5 pages) |
20 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
23 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2008 | Appointment terminated secretary edward boustead & company LIMITED (1 page) |
22 December 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
22 December 2008 | Return made up to 28/04/08; no change of members (4 pages) |
22 December 2008 | Return made up to 28/04/08; no change of members (4 pages) |
22 December 2008 | Accounts made up to 30 April 2007 (5 pages) |
22 December 2008 | Appointment Terminated Secretary edward boustead & company LIMITED (1 page) |
11 March 2008 | Director appointed stephen clifford (2 pages) |
11 March 2008 | Director appointed stephen clifford (2 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from 1 garrick house carrington street london W1J 7AF (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 1 garrick house carrington street london W1J 7AF (1 page) |
12 June 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
12 June 2007 | Accounts made up to 30 April 2006 (5 pages) |
6 June 2007 | Return made up to 28/04/07; no change of members (6 pages) |
6 June 2007 | Return made up to 28/04/07; no change of members (6 pages) |
26 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
26 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
13 May 2005 | Return made up to 28/04/05; full list of members (6 pages) |
13 May 2005 | Return made up to 28/04/05; full list of members (6 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: 36 greville street london EC1N 8TB (1 page) |
12 May 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: 36 greville street london EC1N 8TB (1 page) |
12 May 2005 | Accounts made up to 30 April 2005 (5 pages) |
22 July 2004 | New secretary appointed (1 page) |
22 July 2004 | New secretary appointed (1 page) |
7 July 2004 | Accounts made up to 30 April 2004 (5 pages) |
7 July 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
7 July 2004 | Return made up to 28/04/04; full list of members
|
7 July 2004 | Accounts made up to 30 April 2003 (5 pages) |
7 July 2004 | Return made up to 28/04/04; full list of members (6 pages) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
7 July 2004 | Secretary resigned (1 page) |
26 June 2003 | Return made up to 28/04/03; full list of members (6 pages) |
26 June 2003 | Return made up to 28/04/03; full list of members (6 pages) |
25 July 2002 | Return made up to 28/04/02; full list of members (6 pages) |
25 July 2002 | Return made up to 28/04/02; full list of members (6 pages) |
3 July 2002 | Accounts made up to 30 April 2002 (2 pages) |
3 July 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
3 July 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
3 July 2002 | Director's particulars changed (1 page) |
3 July 2002 | Accounts made up to 30 April 2001 (2 pages) |
3 July 2002 | Director's particulars changed (1 page) |
8 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
27 February 2001 | Accounts made up to 30 April 2000 (1 page) |
27 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
8 November 2000 | Return made up to 28/04/00; full list of members (6 pages) |
8 November 2000 | Return made up to 28/04/00; full list of members (6 pages) |
6 October 1999 | Company name changed farereset LIMITED\certificate issued on 07/10/99 (2 pages) |
6 October 1999 | Company name changed farereset LIMITED\certificate issued on 07/10/99 (2 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New secretary appointed (2 pages) |
24 September 1999 | New secretary appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Registered office changed on 24/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Registered office changed on 24/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Secretary resigned (1 page) |
28 April 1999 | Incorporation (13 pages) |