London
SE1 3UD
Director Name | Mr Andrew Charles Lavery |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(3 years after company formation) |
Appointment Duration | 11 years, 4 months (closed 19 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woolyard 54 Bermondsey Street London SE1 3UD |
Secretary Name | Mr Andrew Charles Lavery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(3 years after company formation) |
Appointment Duration | 11 years, 4 months (closed 19 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woolyard 54 Bermondsey Street London SE1 3UD |
Director Name | John David Randall |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 29 Gresham Avenue Margate Kent CT9 5EH |
Secretary Name | John David Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 August 2002) |
Role | Company Director |
Correspondence Address | 29 Gresham Avenue Margate Kent CT9 5EH |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | Woolyard 54 Bermondsey Street London SE1 3UD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
1.1m at £0.01 | Opus 102 LTD 50.00% Ordinary A |
---|---|
1.1m at £0.01 | Opus 102 LTD 50.00% Ordinary B |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2013 | Application to strike the company off the register (3 pages) |
23 July 2013 | Application to strike the company off the register (3 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Mr Andrew Charles Lavery on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Andrew Charles Lavery on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Andrew Charles Lavery on 7 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Mr Andrew Charles Lavery on 7 July 2010 (1 page) |
7 July 2010 | Director's details changed for Mr Andrew Charles Lavery on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Andrew Charles Lavery on 7 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Mr Andrew Charles Lavery on 7 July 2010 (1 page) |
7 July 2010 | Director's details changed for Mr Peter Charles De Haan on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Andrew Charles Lavery on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Peter Charles De Haan on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Peter Charles De Haan on 7 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Mr Andrew Charles Lavery on 7 July 2010 (1 page) |
16 June 2010 | Registered office address changed from 1 China Wharf Mill Street London SE1 2BQ on 16 June 2010 (2 pages) |
16 June 2010 | Registered office address changed from 1 China Wharf Mill Street London SE1 2BQ on 16 June 2010 (2 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
14 October 2009 | Director's details changed for Mr Andrew Charles Lavery on 8 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Mr Andrew Charles Lavery on 8 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Mr Andrew Charles Lavery on 8 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Mr Andrew Charles Lavery on 8 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Mr Andrew Charles Lavery on 8 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Mr Andrew Charles Lavery on 8 October 2009 (3 pages) |
7 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
26 January 2009 | Accounts made up to 31 March 2008 (4 pages) |
7 August 2008 | Return made up to 04/06/08; full list of members (4 pages) |
7 August 2008 | Return made up to 04/06/08; full list of members (4 pages) |
18 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
18 January 2008 | Accounts made up to 31 March 2007 (4 pages) |
19 June 2007 | Return made up to 04/06/07; no change of members (7 pages) |
19 June 2007 | Return made up to 04/06/07; no change of members (7 pages) |
17 July 2006 | Full accounts made up to 30 September 2005 (15 pages) |
17 July 2006 | Full accounts made up to 30 September 2005 (15 pages) |
11 July 2006 | Return made up to 04/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 04/06/06; full list of members (7 pages) |
2 May 2006 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
2 May 2006 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
6 July 2005 | Return made up to 04/06/05; full list of members (7 pages) |
6 July 2005 | Return made up to 04/06/05; full list of members (7 pages) |
16 May 2005 | Full accounts made up to 30 September 2004 (15 pages) |
16 May 2005 | Full accounts made up to 30 September 2004 (15 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
15 July 2004 | Return made up to 04/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 04/06/04; full list of members (7 pages) |
22 April 2004 | Full accounts made up to 30 September 2003 (14 pages) |
22 April 2004 | Full accounts made up to 30 September 2003 (14 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: unit 3 eurogate business park ashford kent TN24 8XW (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: unit 3 eurogate business park ashford kent TN24 8XW (1 page) |
20 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
20 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
15 July 2003 | Director's particulars changed (1 page) |
15 July 2003 | Director's particulars changed (1 page) |
6 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
6 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Secretary resigned (1 page) |
30 July 2002 | Full accounts made up to 30 September 2001 (14 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (14 pages) |
5 July 2002 | New secretary appointed;new director appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New secretary appointed;new director appointed (2 pages) |
1 July 2002 | Return made up to 04/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 04/06/02; full list of members (7 pages) |
4 July 2001 | Return made up to 04/06/01; full list of members (6 pages) |
4 July 2001 | Return made up to 04/06/01; full list of members (6 pages) |
2 May 2001 | Full accounts made up to 30 September 2000 (13 pages) |
2 May 2001 | Full accounts made up to 30 September 2000 (13 pages) |
21 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
21 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
27 January 2000 | Resolutions
|
27 January 2000 | Resolutions
|
10 January 2000 | Registered office changed on 10/01/00 from: bridge farm barn, bridge farm high halden ashford kent TN26 3HZ (1 page) |
10 January 2000 | Registered office changed on 10/01/00 from: bridge farm barn, bridge farm high halden ashford kent TN26 3HZ (1 page) |
15 November 1999 | Cancel share premium account (3 pages) |
15 November 1999 | Certificate of cancellation of share premium account (1 page) |
15 November 1999 | Certificate of cancellation of share premium account (1 page) |
15 November 1999 | Cancel share premium account (3 pages) |
6 October 1999 | Resolutions
|
6 October 1999 | Resolutions
|
30 September 1999 | New secretary appointed;new director appointed (2 pages) |
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | New secretary appointed;new director appointed (2 pages) |
30 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Registered office changed on 22/09/99 from: 50 stratton street london W1X 6NX (1 page) |
22 September 1999 | Registered office changed on 22/09/99 from: 50 stratton street london W1X 6NX (1 page) |
25 August 1999 | Ad 18/08/99--------- £ si [email protected]=21107 £ ic 1/21108 (4 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | £ nc 1000/21109 18/08/99 (1 page) |
25 August 1999 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
25 August 1999 | S-div 18/08/99 (1 page) |
25 August 1999 | New director appointed (4 pages) |
25 August 1999 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
25 August 1999 | Resolutions
|
25 August 1999 | £ nc 1000/21109 18/08/99 (1 page) |
25 August 1999 | Resolutions
|
25 August 1999 | New director appointed (4 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Ad 18/08/99--------- £ si [email protected]=21107 £ ic 1/21108 (4 pages) |
25 August 1999 | S-div 18/08/99 (1 page) |
25 August 1999 | Resolutions
|
25 August 1999 | Resolutions
|
4 August 1999 | Company name changed shelfco (1676) LIMITED\certificate issued on 04/08/99 (2 pages) |
4 August 1999 | Company name changed shelfco (1676) LIMITED\certificate issued on 04/08/99 (2 pages) |
4 June 1999 | Incorporation (24 pages) |