Kings Road West
Swanage
Dorset
BH19 1HR
Secretary Name | Kenneth Frank Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2010(10 years after company formation) |
Appointment Duration | 5 months, 1 week (closed 17 August 2010) |
Role | Company Director |
Correspondence Address | The Dell Hurst Lane Egham Surrey TW20 8QJ |
Secretary Name | Susan Tolliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 September 2000) |
Role | Legal Secretary |
Correspondence Address | Cobweb Cottage Belle Vue Road Swanage Dorset BH19 2HP |
Secretary Name | Peter Michael Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 12 March 2010) |
Role | Company Director |
Correspondence Address | 4 Argyle Road Swanage Dorset BH19 1HZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | The Dell Hurst Lane Egham Surrey TW20 8QJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Virginia Water |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 March 2010 | Appointment of Kenneth Frank Morgan as a secretary (3 pages) |
16 March 2010 | Registered office address changed from 4 Argyle Road Swanage Dorset BH19 1HZ on 16 March 2010 (2 pages) |
16 March 2010 | Termination of appointment of Peter Ryan as a secretary (2 pages) |
16 March 2010 | Termination of appointment of Peter Ryan as a secretary (2 pages) |
16 March 2010 | Appointment of Kenneth Frank Morgan as a secretary (3 pages) |
16 March 2010 | Registered office address changed from 4 Argyle Road Swanage Dorset BH19 1HZ on 16 March 2010 (2 pages) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2009 | Annual return made up to 28 February 2008 with a full list of shareholders (10 pages) |
26 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
26 November 2009 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
26 November 2009 | Annual return made up to 28 February 2008 with a full list of shareholders (10 pages) |
26 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
26 November 2009 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
26 November 2007 | Accounts made up to 28 February 2007 (2 pages) |
21 March 2007 | Return made up to 07/02/07; full list of members (8 pages) |
21 March 2007 | Return made up to 07/02/07; full list of members (8 pages) |
31 October 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
31 October 2006 | Accounts made up to 28 February 2006 (2 pages) |
8 February 2006 | Return made up to 07/02/06; full list of members (8 pages) |
8 February 2006 | Return made up to 07/02/06; full list of members (8 pages) |
21 December 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
21 December 2005 | Accounts made up to 28 February 2005 (2 pages) |
15 February 2005 | Return made up to 07/02/05; full list of members (8 pages) |
15 February 2005 | Return made up to 07/02/05; full list of members (8 pages) |
30 December 2004 | Accounts for a dormant company made up to 28 February 2004 (3 pages) |
30 December 2004 | Accounts made up to 28 February 2004 (3 pages) |
9 March 2004 | Return made up to 21/02/04; full list of members (8 pages) |
9 March 2004 | Return made up to 21/02/04; full list of members (8 pages) |
27 September 2003 | Accounts made up to 28 February 2003 (2 pages) |
27 September 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
26 March 2003 | Return made up to 21/02/03; full list of members (8 pages) |
26 March 2003 | Return made up to 21/02/03; full list of members (8 pages) |
19 December 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
19 December 2002 | Accounts made up to 28 February 2002 (2 pages) |
5 August 2002 | Return made up to 21/02/02; full list of members (8 pages) |
5 August 2002 | Return made up to 21/02/02; full list of members (8 pages) |
7 March 2001 | Return made up to 21/02/01; full list of members
|
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Return made up to 21/02/01; full list of members (7 pages) |
2 March 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
2 March 2001 | Accounts made up to 28 February 2001 (2 pages) |
28 September 2000 | Registered office changed on 28/09/00 from: fleet court new fields stinsford road poole dorset BH17 0NF (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: fleet court new fields stinsford road poole dorset BH17 0NF (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Secretary resigned (1 page) |
13 March 2000 | Company name changed stepland LIMITED\certificate issued on 14/03/00 (2 pages) |
13 March 2000 | Company name changed stepland LIMITED\certificate issued on 14/03/00 (2 pages) |
21 February 2000 | Incorporation (14 pages) |
21 February 2000 | Incorporation (14 pages) |