4th Floor
London
EC2R 8DN
Director Name | Mr Jonathan Michael Bloch |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 20 Woodland Rise London N10 3UG |
Director Name | LLC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Secretary Name | Alpha Marketing & Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 32-33 Hatton Garden London EC1N 8DL |
Secretary Name | Master Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Registered Address | 8 Old Jewry Old Jewry 4th Floor London EC2R 8DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
100 at £1 | Bolton Street Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 March 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
30 March 2021 | Confirmation statement made on 16 February 2021 with updates (4 pages) |
4 February 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
26 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
26 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
19 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
1 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 February 2017 | Registered office address changed from C/O Allenbridge (Anthony Yadgaroff) 26th Floor 125 Old Broad Street London EC2N 1AR to 8 Old Jewry Old Jewry 4th Floor London EC2R 8DN on 28 February 2017 (1 page) |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
28 February 2017 | Registered office address changed from C/O Allenbridge (Anthony Yadgaroff) 26th Floor 125 Old Broad Street London EC2N 1AR to 8 Old Jewry Old Jewry 4th Floor London EC2R 8DN on 28 February 2017 (1 page) |
1 November 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 November 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 August 2013 | Registered office address changed from C/O Anthony Yadgaroff 6 Grosvenor Street London W1K 4PZ United Kingdom on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from C/O Anthony Yadgaroff 6 Grosvenor Street London W1K 4PZ United Kingdom on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from C/O Anthony Yadgaroff 6 Grosvenor Street London W1K 4PZ United Kingdom on 8 August 2013 (1 page) |
14 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Registered office address changed from 17 Hill Street London W1J 5NZ United Kingdom on 24 April 2012 (1 page) |
24 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Registered office address changed from C/O Anthony Yadgaroff 6 Grosvenor Street London W1K 4PZ United Kingdom on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from 17 Hill Street London W1J 5NZ United Kingdom on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from C/O Anthony Yadgaroff 6 Grosvenor Street London W1K 4PZ United Kingdom on 24 April 2012 (1 page) |
2 August 2011 | Termination of appointment of Alpha Marketing & Consulting Limited as a secretary (1 page) |
2 August 2011 | Termination of appointment of Jonathan Bloch as a director (1 page) |
2 August 2011 | Registered office address changed from Churchill House / 5Th Floor 142-146 Old Street London EC1V 9BW United Kingdom on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from Churchill House / 5Th Floor 142-146 Old Street London EC1V 9BW United Kingdom on 2 August 2011 (1 page) |
2 August 2011 | Appointment of Mr Anthony Harvey Yadgaroff as a director (2 pages) |
2 August 2011 | Termination of appointment of Jonathan Bloch as a director (1 page) |
2 August 2011 | Appointment of Mr Anthony Harvey Yadgaroff as a director (2 pages) |
2 August 2011 | Registered office address changed from Churchill House / 5Th Floor 142-146 Old Street London EC1V 9BW United Kingdom on 2 August 2011 (1 page) |
2 August 2011 | Termination of appointment of Alpha Marketing & Consulting Limited as a secretary (1 page) |
19 May 2011 | Registered office address changed from 1St Floor 32 Hatton Garden London EC1N 8DL on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from 1St Floor 32 Hatton Garden London EC1N 8DL on 19 May 2011 (1 page) |
29 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Secretary's details changed for Alpha Marketing & Consulting Limited on 16 February 2011 (2 pages) |
29 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Secretary's details changed for Alpha Marketing & Consulting Limited on 16 February 2011 (2 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
26 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Secretary's details changed (2 pages) |
26 March 2010 | Secretary's details changed (2 pages) |
26 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Secretary's details changed for Alpha Trading and Investment Limited on 1 March 2006 (1 page) |
18 March 2010 | Secretary's details changed for Alpha Trading and Investment Limited on 1 March 2006 (1 page) |
18 March 2010 | Secretary's details changed for Alpha Trading and Investment Limited on 1 March 2006 (1 page) |
21 January 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
19 May 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
19 May 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
2 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
18 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
15 February 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
15 February 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
24 March 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
24 March 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
26 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
22 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
22 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
1 February 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
1 February 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
3 March 2005 | Return made up to 16/02/05; full list of members (2 pages) |
3 March 2005 | Return made up to 16/02/05; full list of members (2 pages) |
12 January 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
12 January 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
24 May 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
24 May 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
3 March 2004 | Return made up to 16/02/04; full list of members (6 pages) |
3 March 2004 | Return made up to 16/02/04; full list of members (6 pages) |
26 February 2003 | Return made up to 16/02/03; full list of members (6 pages) |
26 February 2003 | Return made up to 16/02/03; full list of members (6 pages) |
7 February 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
7 February 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
6 March 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
6 March 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
19 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
19 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
3 April 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
3 April 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
19 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
19 March 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
19 March 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
19 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
23 February 2000 | Registered office changed on 23/02/00 from: roman house 296 golders green road london NW11 9PT (1 page) |
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: roman house 296 golders green road london NW11 9PT (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | Director resigned (1 page) |
16 February 2000 | Incorporation (13 pages) |
16 February 2000 | Incorporation (13 pages) |