Colliers Wood
London
SW19 2HY
Secretary Name | Mrs Theresa Valerie Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2009(9 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 21 February 2012) |
Role | Company Director |
Correspondence Address | 40 Besant Way Neasden London NW10 0TY |
Director Name | British Steel Directors (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 30 Millbank London SW1P 4WY |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 30 Millbank London SW1P 4WY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
1 at £1 | Tata Steel Uk Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2011 | Application to strike the company off the register (3 pages) |
31 October 2011 | Application to strike the company off the register (3 pages) |
30 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders Statement of capital on 2011-09-30
|
30 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders Statement of capital on 2011-09-30
|
19 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
13 October 2010 | Director's details changed for British Steel Directors (Nominees) Limited on 27 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Director's details changed for British Steel Directors (Nominees) Limited on 27 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Resolutions
|
19 July 2010 | Resolutions
|
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
28 September 2009 | Return made up to 27/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 27/09/09; full list of members (3 pages) |
6 March 2009 | Director appointed allison leigh scandrett (2 pages) |
6 March 2009 | Secretary appointed theresa valerie robinson (2 pages) |
6 March 2009 | Appointment terminated secretary allison scandrett (1 page) |
6 March 2009 | Appointment Terminated Secretary allison scandrett (1 page) |
6 March 2009 | Secretary appointed theresa valerie robinson (2 pages) |
6 March 2009 | Director appointed allison leigh scandrett (2 pages) |
4 February 2009 | Accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
29 September 2008 | Return made up to 27/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 27/09/08; full list of members (3 pages) |
4 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
4 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
4 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
1 April 2007 | Accounts for a dormant company made up to 30 December 2006 (5 pages) |
1 April 2007 | Accounts made up to 30 December 2006 (5 pages) |
24 October 2006 | Return made up to 27/09/06; full list of members (5 pages) |
24 October 2006 | Return made up to 27/09/06; full list of members (5 pages) |
28 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
28 July 2006 | Accounts made up to 31 December 2005 (5 pages) |
19 October 2005 | Return made up to 27/09/05; full list of members (5 pages) |
19 October 2005 | Return made up to 27/09/05; full list of members (5 pages) |
16 August 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
16 August 2005 | Accounts made up to 1 January 2005 (5 pages) |
16 August 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
22 October 2004 | Accounts made up to 3 January 2004 (5 pages) |
22 October 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
22 October 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
6 October 2004 | Return made up to 27/09/04; full list of members (5 pages) |
6 October 2004 | Return made up to 27/09/04; full list of members (5 pages) |
31 October 2003 | Accounts for a dormant company made up to 28 December 2002 (5 pages) |
31 October 2003 | Accounts made up to 28 December 2002 (5 pages) |
29 September 2003 | Return made up to 27/09/03; full list of members (5 pages) |
29 September 2003 | Return made up to 27/09/03; full list of members (5 pages) |
5 November 2002 | Accounts for a dormant company made up to 29 December 2001 (5 pages) |
5 November 2002 | Accounts made up to 29 December 2001 (5 pages) |
27 September 2002 | Return made up to 27/09/02; full list of members (6 pages) |
27 September 2002 | Return made up to 27/09/02; full list of members (6 pages) |
1 October 2001 | Return made up to 27/09/01; full list of members (2 pages) |
1 October 2001 | Return made up to 27/09/01; full list of members (2 pages) |
25 July 2001 | Director's particulars changed (1 page) |
25 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 15 great marlborough street london W1V 1AF (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 15 great marlborough street london W1V 1AF (1 page) |
26 June 2001 | Accounts made up to 30 December 2000 (5 pages) |
26 June 2001 | Accounts for a dormant company made up to 30 December 2000 (5 pages) |
9 March 2001 | Resolutions
|
9 March 2001 | Resolutions
|
9 March 2001 | Resolutions
|
9 March 2001 | Resolutions
|
18 October 2000 | Return made up to 27/09/00; full list of members (2 pages) |
18 October 2000 | Return made up to 27/09/00; full list of members (2 pages) |
28 April 2000 | Company name changed britshelfco (no 10) LIMITED\certificate issued on 28/04/00 (2 pages) |
28 April 2000 | Company name changed britshelfco (no 10) LIMITED\certificate issued on 28/04/00 (2 pages) |
29 March 2000 | Director's particulars changed (1 page) |
29 March 2000 | Director's particulars changed (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page) |
29 February 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
29 February 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Secretary resigned (1 page) |
4 October 1999 | Secretary resigned (1 page) |
29 September 1999 | New director appointed (4 pages) |
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | New director appointed (4 pages) |
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | Registered office changed on 29/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
27 September 1999 | Incorporation (14 pages) |