London
WC2B 5LR
Secretary Name | David Jeremy Gold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 2003(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 06 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Stukeley Street London WC2B 5LR |
Director Name | Andrew Campbell Winter |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 December 2003) |
Role | Communications |
Country of Residence | United Kingdom |
Correspondence Address | 34 Shardeloes Road London SE14 6SL |
Secretary Name | Vonetta Maria Winter |
---|---|
Nationality | Barbadian |
Status | Resigned |
Appointed | 25 June 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 December 2003) |
Role | Company Director |
Correspondence Address | 34 Shardeloes Road London SE14 6SL |
Director Name | Anthony Dye |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 March 2008) |
Role | Fund Manager |
Correspondence Address | 63 Saint Marys Avenue Bromley Kent BR2 0PU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 020 74054999 |
---|---|
Telephone region | London |
Registered Address | 20-22 Stukeley Street London WC2B 5LR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
16 September 2002 | Delivered on: 18 September 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
6 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2019 | Application to strike the company off the register (3 pages) |
25 September 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
7 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
30 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Director's details changed for Mr David Jeremy Gold on 25 June 2013 (2 pages) |
28 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Director's details changed for Mr David Jeremy Gold on 25 June 2013 (2 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 August 2011 | Director's details changed for David Jeremy Gold on 1 June 2011 (2 pages) |
26 August 2011 | Director's details changed for David Jeremy Gold on 1 June 2011 (2 pages) |
26 August 2011 | Secretary's details changed for David Jeremy Gold on 1 June 2011 (1 page) |
26 August 2011 | Director's details changed for David Jeremy Gold on 1 June 2011 (2 pages) |
26 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Secretary's details changed for David Jeremy Gold on 1 June 2011 (1 page) |
26 August 2011 | Secretary's details changed for David Jeremy Gold on 1 June 2011 (1 page) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
8 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
8 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
3 December 2008 | Return made up to 03/06/08; full list of members (3 pages) |
3 December 2008 | Return made up to 03/06/08; full list of members (3 pages) |
14 July 2008 | Appointment terminated director anthony dye (1 page) |
14 July 2008 | Appointment terminated director anthony dye (1 page) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 July 2007 | Return made up to 03/06/07; no change of members (7 pages) |
11 July 2007 | Return made up to 03/06/07; no change of members (7 pages) |
18 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
18 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
16 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
16 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 June 2005 | Return made up to 03/06/05; full list of members (7 pages) |
27 June 2005 | Return made up to 03/06/05; full list of members (7 pages) |
12 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
12 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
20 September 2004 | Return made up to 03/06/04; full list of members (7 pages) |
20 September 2004 | Return made up to 03/06/04; full list of members (7 pages) |
8 June 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
8 June 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
29 December 2003 | New secretary appointed (2 pages) |
29 December 2003 | Secretary resigned (1 page) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
29 December 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | Registered office changed on 29/12/03 from: studio B210 faircharm 8-10 creekside deptford london SE8 3DX (1 page) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Registered office changed on 29/12/03 from: studio B210 faircharm 8-10 creekside deptford london SE8 3DX (1 page) |
29 December 2003 | Secretary resigned (1 page) |
29 December 2003 | New secretary appointed (2 pages) |
29 December 2003 | Director resigned (1 page) |
16 September 2003 | Return made up to 03/06/03; full list of members (6 pages) |
16 September 2003 | Return made up to 03/06/03; full list of members (6 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
18 October 2002 | Nc inc already adjusted 02/10/02 (1 page) |
18 October 2002 | Resolutions
|
18 October 2002 | Nc inc already adjusted 02/10/02 (1 page) |
18 October 2002 | Resolutions
|
18 September 2002 | Return made up to 03/06/02; full list of members (6 pages) |
18 September 2002 | Particulars of mortgage/charge (3 pages) |
18 September 2002 | Particulars of mortgage/charge (3 pages) |
18 September 2002 | Return made up to 03/06/02; full list of members (6 pages) |
3 July 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
3 July 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
4 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
4 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: blit mansions 4 deptford bridge london SE8 4HH (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: blit mansions 4 deptford bridge london SE8 4HH (1 page) |
3 April 2001 | Full accounts made up to 31 August 2000 (8 pages) |
3 April 2001 | Full accounts made up to 31 August 2000 (8 pages) |
21 August 2000 | Return made up to 03/06/00; full list of members (6 pages) |
21 August 2000 | Return made up to 03/06/00; full list of members (6 pages) |
27 June 2000 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
27 June 2000 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
16 June 2000 | Registered office changed on 16/06/00 from: 34 shardeloes road london SE14 6SL (1 page) |
16 June 2000 | Registered office changed on 16/06/00 from: 34 shardeloes road london SE14 6SL (1 page) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Company name changed aldersafe LIMITED\certificate issued on 06/07/99 (2 pages) |
5 July 1999 | Company name changed aldersafe LIMITED\certificate issued on 06/07/99 (2 pages) |
1 July 1999 | Registered office changed on 01/07/99 from: 120 east road london N1 6AA (1 page) |
1 July 1999 | Registered office changed on 01/07/99 from: 120 east road london N1 6AA (1 page) |
3 June 1999 | Incorporation (15 pages) |
3 June 1999 | Incorporation (15 pages) |