London
W11 2LR
Director Name | Ms Amanda Lesley Diana Smithson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2000(1 week, 3 days after company formation) |
Appointment Duration | 14 years, 7 months (closed 16 September 2014) |
Role | Search Consultant |
Country of Residence | England |
Correspondence Address | 39 Warwick Gardens London W14 8PH |
Secretary Name | Susan Verity Cummings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2000(1 week, 3 days after company formation) |
Appointment Duration | 14 years, 7 months (closed 16 September 2014) |
Role | Search Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 72 Lansdowne Road London W11 2LR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 6 Gracechurch Street London EC3V 0AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Amanda Smithson 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2014 | Application to strike the company off the register (3 pages) |
19 May 2014 | Application to strike the company off the register (3 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
13 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders Statement of capital on 2013-02-13
|
13 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders Statement of capital on 2013-02-13
|
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
28 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
2 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
14 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Register(s) moved to registered inspection location (1 page) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Director's details changed for Amanda Lesley Diana Smithson on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Susan Verity Cummings on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Amanda Lesley Diana Smithson on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Susan Verity Cummings on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Amanda Lesley Diana Smithson on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Susan Verity Cummings on 1 October 2009 (2 pages) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Register(s) moved to registered inspection location (1 page) |
14 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
12 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
19 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
28 April 2007 | Return made up to 28/01/07; full list of members (7 pages) |
28 April 2007 | Return made up to 28/01/07; full list of members (7 pages) |
23 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
23 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
15 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
15 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 77 cornhill london EC3V 3QQ (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 77 cornhill london EC3V 3QQ (1 page) |
23 July 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
23 July 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
1 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
1 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
19 February 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
19 February 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
10 February 2004 | Return made up to 28/01/04; full list of members
|
10 February 2004 | Return made up to 28/01/04; full list of members
|
8 February 2003 | Return made up to 28/01/03; full list of members
|
8 February 2003 | Return made up to 28/01/03; full list of members
|
28 January 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
1 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
1 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
2 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
2 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
1 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
1 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
3 May 2001 | Return made up to 28/01/01; full list of members
|
3 May 2001 | Return made up to 28/01/01; full list of members
|
24 November 2000 | Registered office changed on 24/11/00 from: 55 mill street ludlow salop SY8 1BB (1 page) |
24 November 2000 | Registered office changed on 24/11/00 from: 55 mill street ludlow salop SY8 1BB (1 page) |
24 November 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
24 November 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | Registered office changed on 23/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 February 2000 | New secretary appointed;new director appointed (2 pages) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Registered office changed on 23/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 February 2000 | New secretary appointed;new director appointed (2 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | New director appointed (2 pages) |
28 January 2000 | Incorporation (18 pages) |
28 January 2000 | Incorporation (18 pages) |