Stanmore
Middlesex
HA7 4AA
Secretary Name | Bentley Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 14 June 2000(1 year after company formation) |
Appointment Duration | 9 years, 8 months (closed 02 March 2010) |
Correspondence Address | 1 Bentley Road London N1 4BY |
Director Name | Edward Allen Jackson |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Role | Nominee Service Person |
Correspondence Address | 18 Cherchefelle Mews Stanmore Middlesex HA7 4AA |
Director Name | Capital Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1 Bentley Road London N1 4BY |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | De Beauvoir |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £23,464 |
Cash | £25,110 |
Current Liabilities | £7,307 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2009 | Application to strike the company off the register (3 pages) |
3 November 2009 | Application to strike the company off the register (3 pages) |
9 September 2009 | Return made up to 14/06/09; full list of members (3 pages) |
9 September 2009 | Return made up to 14/06/09; full list of members (3 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 April 2009 | Director appointed helen anita jackson (1 page) |
9 April 2009 | Appointment terminated director edward jackson (1 page) |
9 April 2009 | Director appointed helen anita jackson (1 page) |
9 April 2009 | Appointment Terminated Director edward jackson (1 page) |
27 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
10 August 2007 | Return made up to 14/06/07; full list of members (2 pages) |
10 August 2007 | Return made up to 14/06/07; full list of members (2 pages) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
20 March 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
3 July 2006 | Return made up to 14/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 14/06/06; full list of members (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
17 June 2005 | Return made up to 14/06/05; full list of members (2 pages) |
17 June 2005 | Return made up to 14/06/05; full list of members
|
4 April 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
25 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
25 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
24 July 2003 | Return made up to 14/06/03; full list of members (6 pages) |
24 July 2003 | Return made up to 14/06/03; full list of members (6 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
19 June 2002 | Return made up to 14/06/02; full list of members (6 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
19 June 2002 | Return made up to 14/06/02; full list of members (6 pages) |
14 November 2001 | Return made up to 14/06/01; full list of members (6 pages) |
14 November 2001 | Return made up to 14/06/01; full list of members (6 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
19 January 2001 | New secretary appointed (2 pages) |
19 January 2001 | New secretary appointed (2 pages) |
19 January 2001 | Secretary resigned (1 page) |
19 January 2001 | Registered office changed on 19/01/01 from: 120 east road london N1 6AA (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Registered office changed on 19/01/01 from: 120 east road london N1 6AA (1 page) |
19 January 2001 | Secretary resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
28 June 2000 | Return made up to 14/06/00; full list of members (7 pages) |
28 June 2000 | Return made up to 14/06/00; full list of members (7 pages) |
4 April 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
4 April 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
26 July 1999 | New director appointed (3 pages) |
26 July 1999 | New director appointed (3 pages) |
23 July 1999 | Company name changed aerolease engines services limit ed\certificate issued on 26/07/99 (2 pages) |
23 July 1999 | Company name changed aerolease engines services limit ed\certificate issued on 26/07/99 (2 pages) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | New director appointed (3 pages) |
6 July 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | New director appointed (3 pages) |
6 July 1999 | New secretary appointed (2 pages) |
14 June 1999 | Incorporation (17 pages) |
14 June 1999 | Incorporation (17 pages) |