London
N8 8AE
Secretary Name | Rickard Kelly Eriksson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2009(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 01 October 2013) |
Role | Company Director |
Correspondence Address | 24-25 Edison Road London N8 8AE |
Secretary Name | Mr Stephen Oliver Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Carlton Hill London NW8 0JY |
Secretary Name | Bridget Mullarkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(6 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | 41 Court Way Colindale London NW9 6JG |
Director Name | Kyla Campbell |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 August 2009) |
Role | Property Developers |
Correspondence Address | 14 Victoria Close New Barnet London EN4 9NY |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 109 Gloucester Place London W1U 6JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at 1 | Ms Romy Elizabeth Summerskill 100.00% Ordinary |
---|
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2012 | Compulsory strike-off action has been suspended (1 page) |
18 October 2012 | Compulsory strike-off action has been suspended (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2011 | Compulsory strike-off action has been suspended (1 page) |
17 April 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2010 | Director's details changed for Ms Romy Elizabeth Summerskill on 11 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-03-12
|
12 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-03-12
|
12 March 2010 | Director's details changed for Ms Romy Elizabeth Summerskill on 11 March 2010 (2 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
3 February 2010 | Appointment of Rickard Kelly Eriksson as a secretary (3 pages) |
3 February 2010 | Termination of appointment of Bridget Mullarkey as a secretary (2 pages) |
3 February 2010 | Termination of appointment of Bridget Mullarkey as a secretary (2 pages) |
3 February 2010 | Appointment of Rickard Kelly Eriksson as a secretary (3 pages) |
25 August 2009 | Appointment terminated director kyla campbell (1 page) |
25 August 2009 | Appointment Terminated Director kyla campbell (1 page) |
20 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
13 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Secretary resigned (1 page) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: 109 gloucester place london W1H 3PH (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: 109 gloucester place london W1H 3PH (1 page) |
25 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
20 July 2004 | Secretary's particulars changed (1 page) |
20 July 2004 | Secretary's particulars changed (1 page) |
13 July 2004 | Accounts made up to 31 March 2004 (4 pages) |
13 July 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2004 | Accounts made up to 31 March 2003 (4 pages) |
12 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 November 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
8 November 2002 | Accounts made up to 31 March 2002 (4 pages) |
4 March 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
4 March 2002 | Accounts made up to 31 March 2001 (4 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
17 January 2001 | Return made up to 31/12/00; no change of members (6 pages) |
17 January 2001 | Return made up to 31/12/00; no change of members (6 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
16 January 2001 | Accounts made up to 31 March 2000 (3 pages) |
29 September 2000 | Return made up to 28/09/00; full list of members (6 pages) |
29 September 2000 | Return made up to 28/09/00; full list of members (6 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
20 April 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | New secretary appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: 83 leonard street london EC2A 4QS (1 page) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: 83 leonard street london EC2A 4QS (1 page) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | Secretary resigned (1 page) |
28 September 1999 | Incorporation (16 pages) |
28 September 1999 | Incorporation (16 pages) |