London
N16 9LL
Secretary Name | Peter William Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 9 years (closed 27 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Royal Arcade Kirkby Stephen Cumbria CA17 4QP |
Director Name | Peter William Jones |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 27 April 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Coach House Royal Arcade Kirkby Stephen Cumbria CA17 4QP |
Secretary Name | Mr Spencer Christian Neal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(9 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Winston Road London N16 9LL |
Director Name | Dechert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | Dechert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Registered Address | C/O New Statesman 52 Grosvenor Gardens London SW1W 0AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2009 | Accounts made up to 31 March 2008 (1 page) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: 6 waltons yard market square kirkby stephen cumbria CA17 4QN (1 page) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: 6 waltons yard market square kirkby stephen cumbria CA17 4QN (1 page) |
31 January 2008 | Accounts made up to 31 March 2007 (1 page) |
26 April 2007 | Return made up to 07/03/07; full list of members (7 pages) |
26 April 2007 | Return made up to 07/03/07; full list of members (7 pages) |
22 January 2007 | Accounts made up to 31 March 2006 (2 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
15 May 2006 | Return made up to 07/03/06; full list of members (7 pages) |
15 May 2006 | Return made up to 07/03/06; full list of members (7 pages) |
20 January 2006 | Accounts made up to 31 March 2005 (1 page) |
20 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
23 May 2005 | Return made up to 07/03/05; full list of members (7 pages) |
23 May 2005 | Return made up to 07/03/05; full list of members (7 pages) |
7 April 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 April 2005 | Accounts made up to 31 March 2004 (1 page) |
5 April 2004 | Return made up to 07/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 07/03/04; full list of members (7 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
1 May 2003 | Return made up to 07/03/03; full list of members (7 pages) |
1 May 2003 | Return made up to 07/03/03; full list of members (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
3 May 2002 | Return made up to 07/03/02; full list of members (6 pages) |
3 May 2002 | Return made up to 07/03/02; full list of members (6 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | Secretary resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: 191 victoria street london SW1E 5NE (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: 191 victoria street london SW1E 5NE (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
9 May 2001 | Return made up to 07/03/01; full list of members (6 pages) |
9 May 2001 | Return made up to 07/03/01; full list of members
|
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | Secretary resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Director's particulars changed (1 page) |
4 January 2001 | Director's particulars changed (1 page) |
29 December 2000 | Registered office changed on 29/12/00 from: 2 serjeants inn london EC4Y 1LT (1 page) |
29 December 2000 | Registered office changed on 29/12/00 from: 2 serjeants inn london EC4Y 1LT (1 page) |
29 December 2000 | New secretary appointed;new director appointed (2 pages) |
29 December 2000 | New secretary appointed;new director appointed (2 pages) |
28 December 2000 | Secretary's particulars changed (1 page) |
28 December 2000 | Secretary's particulars changed (1 page) |
4 May 2000 | Company name changed ibis (569) LIMITED\certificate issued on 05/05/00 (2 pages) |
4 May 2000 | Company name changed ibis (569) LIMITED\certificate issued on 05/05/00 (2 pages) |
7 March 2000 | Incorporation (35 pages) |