London
W8 5NA
Secretary Name | Christopher James Crocker Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Hurlingham Court London SW6 3UR |
Director Name | Christopher James Crocker Boardman |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2004(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 February 2012) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Hurlingham Court London SW6 3UR |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Registered Address | 19-21 Great Queen Street London WC2B 5BE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
150 at £1 | Maxim Fund Management LTD 50.00% Ordinary |
---|---|
150 at £1 | Spadea Holdings LTD 50.00% Ordinary |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2013 | Annual return made up to 4 April 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Registered office address changed from 65 New Bond Street London W1F 1RN on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from 65 New Bond Street London W1F 1RN on 9 August 2013 (1 page) |
9 August 2013 | Annual return made up to 4 April 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 4 April 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 July 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Termination of appointment of Christopher Boardman as a secretary (1 page) |
5 March 2012 | Termination of appointment of Christopher Boardman as a secretary (1 page) |
5 March 2012 | Termination of appointment of Christopher Boardman as a director (1 page) |
5 March 2012 | Termination of appointment of Christopher Boardman as a director (1 page) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
20 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Christopher James Crocker Boardman on 4 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Christopher James Crocker Boardman on 4 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Christopher James Crocker Boardman on 4 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from riverside house 1-5 como street romford essex RM7 7DN (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from riverside house 1-5 como street romford essex RM7 7DN (1 page) |
28 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
28 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 July 2008 | Return made up to 04/04/08; full list of members (4 pages) |
8 July 2008 | Return made up to 04/04/08; full list of members (4 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
31 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
31 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 April 2005 (10 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 April 2005 (10 pages) |
3 May 2006 | Return made up to 04/04/06; full list of members
|
3 May 2006 | Return made up to 04/04/06; full list of members
|
13 June 2005 | Return made up to 04/04/05; full list of members (8 pages) |
13 June 2005 | Return made up to 04/04/05; full list of members (8 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Particulars of mortgage/charge (5 pages) |
27 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Particulars of mortgage/charge (5 pages) |
27 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
25 August 2004 | Nc inc already adjusted 06/04/04 (1 page) |
25 August 2004 | Resolutions
|
25 August 2004 | Nc inc already adjusted 06/04/04 (1 page) |
25 August 2004 | Resolutions
|
17 August 2004 | £ nc 100/1000 06/04/04 (1 page) |
17 August 2004 | Resolutions
|
17 August 2004 | £ nc 100/1000 06/04/04 (1 page) |
17 August 2004 | Ad 06/04/04--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
17 August 2004 | Ad 06/04/04--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
17 August 2004 | Resolutions
|
22 July 2004 | Return made up to 04/04/04; full list of members (6 pages) |
22 July 2004 | Return made up to 04/04/03; full list of members (6 pages) |
22 July 2004 | Return made up to 04/04/04; full list of members (6 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: 98 new bond street london W1S 1SN (1 page) |
16 July 2004 | New director appointed (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: 98 new bond street london W1S 1SN (1 page) |
16 July 2004 | New director appointed (1 page) |
13 July 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
13 July 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
16 June 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
16 June 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
24 April 2003 | Return made up to 04/04/02; full list of members (7 pages) |
24 April 2003 | Return made up to 04/04/02; full list of members (7 pages) |
31 December 2002 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2002 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
24 December 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Secretary resigned (1 page) |
21 September 2002 | Particulars of mortgage/charge (3 pages) |
21 September 2002 | Particulars of mortgage/charge (3 pages) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | New director appointed (3 pages) |
23 January 2002 | New director appointed (3 pages) |
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2000 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2000 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2000 | Incorporation (15 pages) |
4 April 2000 | Incorporation (15 pages) |