St Andrew's House, 18-20 St Andrew Street
London
EC4A 3AY
Secretary Name | Mrs Lynne Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2006(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 09 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Garden Flat 61 Stile Hall Gardens London W4 3BT |
Director Name | Peter David Wootton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 June 2006) |
Role | Solicitor |
Correspondence Address | 2 Crane Court London EC4A 2BL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 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 | 17 February 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Divinerule Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 June 2006) |
Correspondence Address | 2 Crane Court Fleet Street London EC4A 2BL |
Registered Address | 292 Vauxhall Bridge Road London SW1V 1AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
1 at £1 | David Richard Newell & Lynne Anderson 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2015 | Application to strike the company off the register (3 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 February 2014 | Registered office address changed from St. Andrew's House 18-20 St. Andrew Street London EC4A 3AY on 17 February 2014 (1 page) |
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
14 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for David Richard Newell on 17 February 2010 (2 pages) |
4 December 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
3 April 2009 | Return made up to 17/02/09; full list of members (3 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
11 June 2008 | Return made up to 17/02/08; no change of members
|
22 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
21 March 2007 | Director's particulars changed (1 page) |
10 March 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
10 March 2007 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: (ref pdw) 2 crane court fleet street london EC4A 2BL (1 page) |
13 June 2006 | New director appointed (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New secretary appointed (1 page) |
13 June 2006 | Secretary resigned (1 page) |
9 March 2006 | Accounts for a dormant company made up to 6 March 2006 (2 pages) |
9 March 2006 | Accounts for a dormant company made up to 6 March 2006 (2 pages) |
20 February 2006 | Return made up to 17/02/06; full list of members (2 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: bloomsbury house 74-77 great russell street london WC1B 3DA (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: bloomsbury house 74-77 great russell street london WC1B 3DA (1 page) |
29 September 2005 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
29 September 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
9 March 2005 | Return made up to 17/02/05; full list of members (6 pages) |
18 November 2004 | Return made up to 17/02/04; full list of members (6 pages) |
27 May 2003 | Return made up to 17/02/03; full list of members (6 pages) |
24 March 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
18 February 2003 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
17 May 2002 | Return made up to 17/02/02; full list of members (6 pages) |
9 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | Secretary resigned (1 page) |
26 July 2001 | Return made up to 17/02/01; full list of members (6 pages) |
26 July 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
5 October 2000 | Company name changed adfast LIMITED\certificate issued on 06/10/00 (2 pages) |
20 September 2000 | Company name changed datstream LIMITED\certificate issued on 21/09/00 (2 pages) |
17 February 2000 | Incorporation (18 pages) |