London
EC1Y 1AR
Secretary Name | Samantha Tambini |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 City Road London EC1Y 1AR |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 25 City Road London EC1Y 1AR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£38,489 |
Current Liabilities | £95,325 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2011 | Compulsory strike-off action has been suspended (1 page) |
25 November 2011 | Compulsory strike-off action has been suspended (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2010 | Previous accounting period extended from 31 July 2010 to 30 September 2010 (1 page) |
17 December 2010 | Previous accounting period extended from 31 July 2010 to 30 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 6 September 2010 (1 page) |
6 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders Statement of capital on 2010-09-06
|
6 September 2010 | Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 6 September 2010 (1 page) |
6 September 2010 | Secretary's details changed for Samantha Tambini on 23 July 2010 (1 page) |
6 September 2010 | Secretary's details changed for Samantha Tambini on 23 July 2010 (1 page) |
6 September 2010 | Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 6 September 2010 (1 page) |
6 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders Statement of capital on 2010-09-06
|
6 September 2010 | Director's details changed for Enrico Tambini on 23 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Enrico Tambini on 23 July 2010 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 September 2009 | Return made up to 23/07/09; full list of members (3 pages) |
1 September 2009 | Return made up to 23/07/09; full list of members (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
6 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
22 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
22 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
1 December 2006 | Director's particulars changed (1 page) |
1 December 2006 | Director's particulars changed (1 page) |
1 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
31 May 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
31 May 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
28 July 2005 | Return made up to 23/07/05; full list of members (2 pages) |
28 July 2005 | Return made up to 23/07/05; full list of members (2 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
4 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
4 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
20 April 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
20 April 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
12 January 2004 | Registered office changed on 12/01/04 from: shooter greene & co 2ND floor 9/13 cursitor street london EC4A 1LL (1 page) |
12 January 2004 | Registered office changed on 12/01/04 from: shooter greene & co 2ND floor 9/13 cursitor street london EC4A 1LL (1 page) |
19 August 2003 | Return made up to 23/07/03; full list of members (6 pages) |
19 August 2003 | Return made up to 23/07/03; full list of members (6 pages) |
20 November 2002 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
20 November 2002 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
15 August 2002 | Resolutions
|
15 August 2002 | Resolutions
|
3 August 2002 | Return made up to 23/07/02; full list of members (6 pages) |
3 August 2002 | Return made up to 23/07/02; full list of members (6 pages) |
11 February 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
11 February 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
2 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
14 December 2000 | Full accounts made up to 31 July 2000 (7 pages) |
14 December 2000 | Full accounts made up to 31 July 2000 (7 pages) |
30 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
30 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Registered office changed on 24/08/99 from: 9 cursitor street london EC4A 1LL (1 page) |
24 August 1999 | Registered office changed on 24/08/99 from: 9 cursitor street london EC4A 1LL (1 page) |
24 August 1999 | New director appointed (2 pages) |
30 July 1999 | Registered office changed on 30/07/99 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
30 July 1999 | Secretary resigned (1 page) |
30 July 1999 | Registered office changed on 30/07/99 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
30 July 1999 | Secretary resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
23 July 1999 | Incorporation (13 pages) |