1 Ballards Lane
London
N3 1LQ
Secretary Name | AVAR Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 2003(2 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 19 September 2020) |
Correspondence Address | Suite 2.8 Central House 1 Ballards Lane London N3 1LQ |
Director Name | Mr Anil Kumar Varma |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Courtenay Avenue London N6 4LP |
Secretary Name | Mr Robert William Murison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 59 Lordington Chichester West Sussex PO18 9DX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | AVAR And Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(1 year, 3 months after company formation) |
Appointment Duration | 1 day (resigned 14 July 2001) |
Correspondence Address | Warwick House 64-65 Cowcross Street London EC1M 6EG |
Secretary Name | The Internet Specialists Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2001(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2003) |
Correspondence Address | 46 Great Eastern Street London EC2A 3EP |
Registered Address | Suite 2.8 Central House 1 Ballards Lane London N3 1LQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Net Worth | -£8,142 |
Cash | £16,054 |
Current Liabilities | £35,289 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 December 2010 | Order of court to wind up (1 page) |
---|---|
22 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-22
|
31 August 2010 | Change of name notice (2 pages) |
31 August 2010 | Company name changed J.W. gutteridge's 46 great eastern street EC2A 3EP LTD\certificate issued on 31/08/10
|
28 August 2010 | Voluntary strike-off action has been suspended (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2010 | Application to strike the company off the register (3 pages) |
27 July 2010 | Change of name notice (2 pages) |
27 July 2010 | Company name changed decypher LIMITED\certificate issued on 27/07/10
|
8 June 2010 | Registered office address changed from Interactive House 46 Great Eastern Street London EC2A 3EP on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from Interactive House 46 Great Eastern Street London EC2A 3EP on 8 June 2010 (1 page) |
7 June 2010 | Director's details changed for Mr Ashok Varma on 1 June 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Avar Secretaries Limited on 1 June 2010 (1 page) |
7 June 2010 | Secretary's details changed for Avar Secretaries Limited on 1 June 2010 (1 page) |
7 June 2010 | Director's details changed for Mr Ashok Varma on 1 June 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (4 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
18 July 2008 | Secretary's change of particulars / cosecxpress LIMITED / 15/07/2008 (2 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
12 June 2007 | Secretary's particulars changed (1 page) |
6 March 2007 | Return made up to 30/09/06; full list of members; amend (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
27 October 2006 | Registered office changed on 27/10/06 from: 46 great eastern street london EC2A 3EP (1 page) |
27 March 2006 | Return made up to 28/02/06; full list of members (5 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 March 2005 | Return made up to 20/03/05; full list of members (5 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
20 April 2004 | Resolutions
|
19 April 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
29 March 2004 | Return made up to 20/03/04; full list of members (5 pages) |
20 May 2003 | Ad 14/03/03--------- £ si [email protected] (2 pages) |
20 May 2003 | Return made up to 20/03/03; change of members (6 pages) |
19 March 2003 | Ad 13/03/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | Secretary resigned (1 page) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
28 June 2002 | Return made up to 20/03/02; full list of members (5 pages) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
17 April 2002 | Secretary resigned (1 page) |
19 March 2002 | New director appointed (3 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: 1 hat & mitre court london EC1M 4EL (1 page) |
10 May 2001 | Return made up to 20/03/01; full list of members (6 pages) |
17 April 2000 | Memorandum and Articles of Association (18 pages) |
16 April 2000 | S-div 20/03/00 (1 page) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | Resolutions
|
16 April 2000 | Nc inc already adjusted 20/03/00 (1 page) |
16 April 2000 | Resolutions
|
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | Director resigned (1 page) |
30 March 2000 | Registered office changed on 30/03/00 from: 6-8 underwood street london N1 7JQ (1 page) |
30 March 2000 | Company name changed bremcorp LIMITED\certificate issued on 31/03/00 (2 pages) |
20 March 2000 | Incorporation (20 pages) |