London
SW1W 8PH
Secretary Name | B. H. Company Secretarial Services (Corporation) |
---|---|
Status | Closed |
Appointed | 25 May 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (closed 12 February 2008) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 235 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £2,843 |
Current Liabilities | £2,843 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2007 | Voluntary strike-off action has been suspended (1 page) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
6 February 2007 | Return made up to 13/09/06; full list of members (2 pages) |
14 November 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
19 September 2005 | Return made up to 13/09/05; full list of members (2 pages) |
13 January 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
21 September 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
15 September 2004 | Return made up to 13/09/04; full list of members (2 pages) |
18 September 2003 | Return made up to 13/09/03; full list of members (2 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
28 January 2003 | Delivery ext'd 3 mth 30/06/03 (1 page) |
29 October 2002 | Return made up to 13/09/02; full list of members (5 pages) |
30 August 2002 | Delivery ext'd 3 mth 30/06/02 (1 page) |
2 August 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
15 October 2001 | Return made up to 13/09/01; full list of members (5 pages) |
4 June 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
15 February 2001 | Delivery ext'd 3 mth 30/06/01 (1 page) |
15 February 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
9 November 2000 | Return made up to 13/09/00; full list of members
|
3 October 2000 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
6 September 2000 | Company name changed speed properties LIMITED\certificate issued on 07/09/00 (2 pages) |
17 July 2000 | Memorandum and Articles of Association (13 pages) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | New director appointed (3 pages) |
12 July 2000 | New secretary appointed (2 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: 6-8 underwood street london N1 7JQ (1 page) |
13 September 1999 | Incorporation (18 pages) |