St. Margarets-At-Cliffe
Dover
Kent
CT15 6BE
Secretary Name | Secretariat (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | Argyle House 29-31 Euston Road London NW1 2SD |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr David Alexander Welch |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Simon Avenue Cliftonville Margate Kent CT9 3DT |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Argyle House 29-31 Euston Road London NW1 2SD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | John Edwin Messeter 66.67% Ordinary |
---|---|
500 at £1 | Miss Gail Anning 33.33% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2023 | Application to strike the company off the register (3 pages) |
11 April 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
22 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
28 April 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
18 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
12 April 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
18 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
11 May 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
18 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
3 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
10 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Director's details changed for Mr John Edwin Messeter on 18 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Mr John Edwin Messeter on 18 March 2015 (2 pages) |
3 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Register(s) moved to registered inspection location (1 page) |
9 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Register(s) moved to registered inspection location (1 page) |
8 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 April 2013 | Register inspection address has been changed (1 page) |
8 April 2013 | Register inspection address has been changed (1 page) |
8 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 June 2010 | Registered office address changed from 37B New Cavendish Street London W1G 8JR on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 37B New Cavendish Street London W1G 8JR on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 37B New Cavendish Street London W1G 8JR on 9 June 2010 (1 page) |
8 June 2010 | Secretary's details changed for Secretariat (Nominees) Limited on 1 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Secretariat (Nominees) Limited on 1 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Secretariat (Nominees) Limited on 1 June 2010 (2 pages) |
8 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Secretary's details changed for Secretariat (Nominees) Limited on 1 October 2009 (2 pages) |
8 April 2010 | Secretary's details changed for Secretariat (Nominees) Limited on 1 October 2009 (2 pages) |
8 April 2010 | Secretary's details changed for Secretariat (Nominees) Limited on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
14 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
7 November 2009 | Termination of appointment of David Welch as a director (1 page) |
7 November 2009 | Termination of appointment of David Welch as a director (1 page) |
1 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from kent innovation centre millennium way broadstairs kent CT10 2QQ (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from kent innovation centre millennium way broadstairs kent CT10 2QQ (1 page) |
17 November 2008 | Nc inc already adjusted 03/11/08 (1 page) |
17 November 2008 | Nc inc already adjusted 03/11/08 (1 page) |
17 November 2008 | Resolutions
|
17 November 2008 | Resolutions
|
17 November 2008 | Ad 06/11/08\gbp si 500@1=500\gbp ic 1000/1500\ (2 pages) |
17 November 2008 | Ad 06/11/08\gbp si 500@1=500\gbp ic 1000/1500\ (2 pages) |
24 April 2008 | Return made up to 17/03/08; no change of members (7 pages) |
24 April 2008 | Return made up to 17/03/08; no change of members (7 pages) |
24 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
24 April 2008 | Resolutions
|
24 April 2008 | Resolutions
|
24 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
17 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
17 April 2007 | Resolutions
|
17 April 2007 | Resolutions
|
17 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
17 April 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
17 April 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
27 April 2006 | Resolutions
|
27 April 2006 | Return made up to 17/03/06; full list of members (7 pages) |
27 April 2006 | Resolutions
|
27 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 April 2006 | Return made up to 17/03/06; full list of members (7 pages) |
11 April 2005 | Resolutions
|
11 April 2005 | Return made up to 17/03/05; full list of members (7 pages) |
11 April 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
11 April 2005 | Resolutions
|
11 April 2005 | Return made up to 17/03/05; full list of members (7 pages) |
11 April 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
7 April 2004 | Resolutions
|
7 April 2004 | Resolutions
|
7 April 2004 | Return made up to 17/03/04; full list of members
|
7 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 April 2004 | Return made up to 17/03/04; full list of members
|
7 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
2 December 2003 | Director's particulars changed (1 page) |
2 December 2003 | Registered office changed on 02/12/03 from: link house 81A trinity square margate kent CT9 1HS (1 page) |
2 December 2003 | Registered office changed on 02/12/03 from: link house 81A trinity square margate kent CT9 1HS (1 page) |
2 December 2003 | Director's particulars changed (1 page) |
9 April 2003 | Resolutions
|
9 April 2003 | Return made up to 17/03/03; full list of members (7 pages) |
9 April 2003 | Resolutions
|
9 April 2003 | Return made up to 17/03/03; full list of members (7 pages) |
8 April 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
8 April 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
11 April 2002 | Return made up to 17/03/02; full list of members
|
11 April 2002 | Director's particulars changed (1 page) |
11 April 2002 | Return made up to 17/03/02; full list of members
|
11 April 2002 | Director's particulars changed (1 page) |
8 April 2002 | Secretary's particulars changed (1 page) |
8 April 2002 | Secretary's particulars changed (1 page) |
8 April 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
8 April 2002 | Registered office changed on 08/04/02 from: 21 wigmore street london W1U 1PJ (1 page) |
8 April 2002 | Resolutions
|
8 April 2002 | Resolutions
|
8 April 2002 | Registered office changed on 08/04/02 from: 21 wigmore street london W1U 1PJ (1 page) |
8 April 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
9 April 2001 | Return made up to 17/03/01; full list of members
|
9 April 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
9 April 2001 | Return made up to 17/03/01; full list of members
|
9 April 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
9 April 2001 | Resolutions
|
9 April 2001 | Resolutions
|
25 April 2000 | Ad 06/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 April 2000 | Ad 06/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (3 pages) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | New director appointed (3 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
17 March 2000 | Incorporation (18 pages) |
17 March 2000 | Incorporation (18 pages) |