197 Long Lane
London
SE1 4PD
Secretary Name | Sheron McMillan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio One 197 Long Lane London SE1 4PD |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 117 Charterhouse Street London EC1M 6AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | W. Tester 100.00% Ordinary |
---|
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 October 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
2 October 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2013 | Application to strike the company off the register (3 pages) |
23 September 2013 | Application to strike the company off the register (3 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
18 July 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
18 July 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
14 June 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
14 June 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
18 June 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
18 June 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
20 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
20 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 June 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
23 June 2009 | Accounts made up to 30 April 2009 (4 pages) |
20 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
5 August 2008 | Total exemption full accounts made up to 30 April 2008 (4 pages) |
5 August 2008 | Total exemption full accounts made up to 30 April 2008 (4 pages) |
11 April 2008 | Director's Change of Particulars / terry mcmillan / 09/07/2007 / HouseName/Number was: , now: studio one; Street was: unit one 10 the grange, now: 197 long lane; Post Code was: SE1 3AG, now: SE1 4PD; Country was: , now: united kingdom (1 page) |
11 April 2008 | Secretary's Change of Particulars / sheron mcmillan / 09/07/2007 / HouseName/Number was: , now: studio one; Street was: unit one, now: 197 long lane; Area was: 10 the grange, now: ; Post Code was: SE1 3AG, now: SE1 4PD; Country was: , now: united kingdom (1 page) |
11 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
11 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
11 April 2008 | Secretary's change of particulars / sheron mcmillan / 09/07/2007 (1 page) |
11 April 2008 | Location of register of members (1 page) |
11 April 2008 | Location of register of members (1 page) |
11 April 2008 | Director's change of particulars / terry mcmillan / 09/07/2007 (1 page) |
11 February 2008 | Total exemption full accounts made up to 30 April 2007 (4 pages) |
11 February 2008 | Total exemption full accounts made up to 30 April 2007 (4 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: 117 charterhouse street london EC1M 6PN (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 117 charterhouse street london EC1M 6PN (1 page) |
30 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
30 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
22 September 2006 | Particulars of mortgage/charge (3 pages) |
22 September 2006 | Particulars of mortgage/charge (3 pages) |
18 September 2006 | Total exemption full accounts made up to 30 April 2006 (4 pages) |
18 September 2006 | Total exemption full accounts made up to 30 April 2006 (4 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Particulars of mortgage/charge (9 pages) |
13 July 2006 | Particulars of mortgage/charge (9 pages) |
8 May 2006 | Company name changed trademark homes (ghana) LIMITED\certificate issued on 08/05/06 (3 pages) |
8 May 2006 | Company name changed trademark homes (ghana) LIMITED\certificate issued on 08/05/06 (3 pages) |
4 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
4 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
29 June 2005 | Total exemption full accounts made up to 30 April 2005 (4 pages) |
29 June 2005 | Total exemption full accounts made up to 30 April 2005 (4 pages) |
12 May 2005 | Return made up to 04/04/05; full list of members
|
12 May 2005 | Return made up to 04/04/05; full list of members (2 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
6 July 2004 | Total exemption full accounts made up to 30 April 2004 (4 pages) |
6 July 2004 | Total exemption full accounts made up to 30 April 2004 (4 pages) |
7 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
7 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
11 December 2003 | Total exemption full accounts made up to 30 April 2003 (4 pages) |
11 December 2003 | Total exemption full accounts made up to 30 April 2003 (4 pages) |
10 April 2003 | Return made up to 04/04/03; no change of members
|
10 April 2003 | Return made up to 04/04/03; no change of members (6 pages) |
12 July 2002 | Total exemption full accounts made up to 30 April 2002 (4 pages) |
12 July 2002 | Total exemption full accounts made up to 30 April 2002 (4 pages) |
19 April 2002 | Return made up to 04/04/02; no change of members (6 pages) |
19 April 2002 | Return made up to 04/04/02; no change of members (6 pages) |
6 December 2001 | Return made up to 04/04/01; full list of members
|
6 December 2001 | Return made up to 04/04/01; full list of members (7 pages) |
16 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | Total exemption full accounts made up to 30 April 2001 (4 pages) |
10 October 2001 | Total exemption full accounts made up to 30 April 2001 (4 pages) |
10 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | Registered office changed on 05/10/01 from: 3RD floor 13A borough high street london SE1 9SE (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: 3RD floor 13A borough high street london SE1 9SE (1 page) |
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2000 | Registered office changed on 02/08/00 from: 16 saint john street london EC1M 4NT (1 page) |
2 August 2000 | Registered office changed on 02/08/00 from: 16 saint john street london EC1M 4NT (1 page) |
4 April 2000 | Incorporation (14 pages) |