London
SW6 4GG
Secretary Name | Roger Wallace Skillen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2000(1 week after company formation) |
Appointment Duration | 12 years, 5 months (closed 20 November 2012) |
Role | Company Director |
Correspondence Address | 19 Gilling Court Belsize Grove London NW3 4UY |
Director Name | Darryl David Illtyd Williams |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 March 2006) |
Role | Publisher |
Correspondence Address | 130 New Kings Road London SW6 4GG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Almanac Gallery 40-46 Lamb's Conduit Street London WC1N 3LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2012 | Application to strike the company off the register (3 pages) |
25 July 2012 | Application to strike the company off the register (3 pages) |
7 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
7 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
1 March 2012 | Total exemption full accounts made up to 31 May 2011 (6 pages) |
1 March 2012 | Total exemption full accounts made up to 31 May 2011 (6 pages) |
17 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
18 February 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
2 October 2010 | Registered office address changed from Rapier House Front Office , 2nd Floor 40-46 Lamb's Conduit Street London WC1N 3LJ on 2 October 2010 (1 page) |
2 October 2010 | Registered office address changed from Rapier House Front Office , 2Nd Floor 40-46 Lamb's Conduit Street London WC1N 3LJ on 2 October 2010 (1 page) |
2 October 2010 | Registered office address changed from Rapier House Front Office , 2Nd Floor 40-46 Lamb's Conduit Street London WC1N 3LJ on 2 October 2010 (1 page) |
24 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Register inspection address has been changed (1 page) |
23 August 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Registered office address changed from 130 New Kings Road London SW6 4GG on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from 130 New Kings Road London SW6 4GG on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from 130 New Kings Road London SW6 4GG on 7 July 2010 (1 page) |
18 February 2010 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
18 February 2010 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
22 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
22 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
1 April 2009 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
1 April 2009 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
13 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
13 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
2 July 2007 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
2 July 2007 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
6 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
6 June 2007 | Secretary's particulars changed (1 page) |
6 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
6 June 2007 | Secretary's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
4 April 2007 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
4 April 2007 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
31 May 2006 | Return made up to 30/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 30/05/06; full list of members (2 pages) |
31 May 2006 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
31 May 2006 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
1 July 2005 | Return made up to 30/05/05; full list of members (7 pages) |
1 July 2005 | Return made up to 30/05/05; full list of members (7 pages) |
6 July 2004 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
6 July 2004 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
2 July 2004 | Return made up to 30/05/04; full list of members (7 pages) |
2 July 2004 | Return made up to 30/05/04; full list of members (7 pages) |
30 January 2004 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
30 January 2004 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
27 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
27 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
25 January 2003 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
25 January 2003 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
28 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
28 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
18 March 2002 | Total exemption full accounts made up to 31 May 2001 (6 pages) |
18 March 2002 | Total exemption full accounts made up to 31 May 2001 (6 pages) |
25 June 2001 | Ad 30/05/01--------- £ si 1@1 (2 pages) |
25 June 2001 | Return made up to 30/05/01; full list of members
|
25 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
25 June 2001 | Ad 30/05/01--------- £ si 1@1 (2 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
9 June 2000 | Company name changed houseshine LIMITED\certificate issued on 12/06/00 (2 pages) |
9 June 2000 | Company name changed houseshine LIMITED\certificate issued on 12/06/00 (2 pages) |
30 May 2000 | Incorporation (13 pages) |