London
N5 1SU
Secretary Name | Mr Sammy Benisty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2002(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 12 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 Allingham Court Haverstock Hill London NW3 2AH |
Director Name | Kevin John Cooper |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Role | It Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 63 Southborough Road Victoria Park London E9 7EE |
Secretary Name | Kevin John Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Role | It Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 63 Southborough Road Victoria Park London E9 7EE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 15 Bonhill Street London EC2A 4DN |
---|---|
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 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2009 | Return made up to 15/06/08; full list of members (3 pages) |
18 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 15/06/08; full list of members (3 pages) |
18 June 2009 | Return made up to 15/06/07; full list of members (3 pages) |
18 June 2009 | Director's change of particulars / sean zimdahl / 23/12/2008 (2 pages) |
18 June 2009 | Return made up to 15/06/07; full list of members (3 pages) |
18 June 2009 | Director's Change of Particulars / sean zimdahl / 23/12/2008 / Title was: , now: mr; HouseName/Number was: , now: 19; Street was: 93 calabria road, now: highbury hill; Post Code was: N5 1HX, now: N5 1SU (2 pages) |
18 June 2009 | Director's Change of Particulars / sean zimdahl / 23/12/2008 / (1 page) |
18 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
18 June 2009 | Director's change of particulars / sean zimdahl / 23/12/2008 (1 page) |
12 January 2009 | Accounts made up to 30 June 2008 (1 page) |
12 January 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
7 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
7 September 2007 | Accounts made up to 30 June 2007 (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 51 queen anne street london W1G 9HS (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 51 queen anne street london W1G 9HS (1 page) |
22 May 2007 | Company name changed aston carter search and selectio n LIMITED\certificate issued on 22/05/07 (2 pages) |
22 May 2007 | Company name changed aston carter search and selectio n LIMITED\certificate issued on 22/05/07 (2 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: basement 109/123 clifton street london EC2A 4LD (1 page) |
19 April 2007 | Return made up to 15/06/06; full list of members (2 pages) |
19 April 2007 | Accounts made up to 30 June 2006 (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
19 April 2007 | Return made up to 15/06/06; full list of members (2 pages) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: basement 109/123 clifton street london EC2A 4LD (1 page) |
1 June 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
1 June 2006 | Accounts made up to 30 June 2005 (1 page) |
16 September 2005 | Return made up to 15/06/05; full list of members (2 pages) |
16 September 2005 | Return made up to 15/06/05; full list of members (2 pages) |
19 April 2005 | Accounts made up to 30 June 2004 (1 page) |
19 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
10 February 2005 | Return made up to 15/06/04; full list of members (6 pages) |
10 February 2005 | Return made up to 15/06/04; full list of members (6 pages) |
21 July 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
21 July 2004 | Accounts made up to 30 June 2003 (1 page) |
24 February 2004 | Return made up to 15/06/03; full list of members (6 pages) |
24 February 2004 | Return made up to 15/06/03; full list of members (6 pages) |
6 May 2003 | Accounts made up to 30 June 2002 (1 page) |
6 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
6 November 2002 | Secretary resigned;director resigned (1 page) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Secretary resigned;director resigned (1 page) |
6 November 2002 | New secretary appointed (2 pages) |
20 June 2002 | Return made up to 15/06/02; no change of members (7 pages) |
20 June 2002 | Return made up to 15/06/02; no change of members
|
28 August 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
28 August 2001 | Accounts made up to 30 June 2001 (2 pages) |
20 August 2001 | Return made up to 15/06/01; full list of members (6 pages) |
20 August 2001 | Return made up to 15/06/01; full list of members (6 pages) |
1 August 2000 | Resolutions
|
1 August 2000 | Resolutions
|
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New secretary appointed;new director appointed (2 pages) |
31 July 2000 | New secretary appointed;new director appointed (2 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Secretary resigned (1 page) |
15 June 2000 | Incorporation (13 pages) |
15 June 2000 | Incorporation (13 pages) |