Blandford Forum
Dorset
DT11 0EW
Secretary Name | Dawn Emma Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 March 2004) |
Role | Personal Assistant |
Correspondence Address | 7 Barcley Oval Woodford Green Essex IG8 0PP |
Secretary Name | Janette Linda Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 January 2007) |
Role | Company Director |
Correspondence Address | 20 Campbell Road Caterham Surrey CR3 5JL |
Secretary Name | Katherine Blackett Ord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 September 2008) |
Role | Company Director |
Correspondence Address | 81 Stoke Newington Church Street London N16 0AS |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Telephone | 020 31075000 |
---|---|
Telephone region | London |
Registered Address | 47 King William Street London EC4R 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 November 2003 | Delivered on: 14 November 2003 Persons entitled: Fortis Clearing London Limited Classification: Terms of business agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge and pledge over all securities documents of or entering title to property cash or other assets of any nature. See the mortgage charge document for full details. Outstanding |
---|
12 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2018 | Application to strike the company off the register (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
12 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
5 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Roderick Joan Leonhard Wurfbain as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Roderick Joan Leonhard Wurfbain as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Roderick Joan Leonhard Wurfbain as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
15 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
22 December 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
29 July 2015 | Director's details changed for Mr Roderick Joan Leonhard Wurfbain on 29 July 2015 (2 pages) |
29 July 2015 | Director's details changed for Mr Roderick Joan Leonhard Wurfbain on 29 July 2015 (2 pages) |
24 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
27 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
25 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
15 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
16 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
1 December 2008 | Appointment terminated secretary katherine blackett ord (1 page) |
1 December 2008 | Appointment terminated secretary katherine blackett ord (1 page) |
22 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
23 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
23 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
23 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
12 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
12 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | New secretary appointed (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: 22 eastcheap london EC3M 1EU (1 page) |
18 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: 22 eastcheap london EC3M 1EU (1 page) |
25 July 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
25 July 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
18 July 2005 | Return made up to 21/06/05; full list of members
|
18 July 2005 | Return made up to 21/06/05; full list of members
|
2 July 2004 | Registered office changed on 02/07/04 from: po box 900 rotherwick house 3 thomas more street london E1W 1YX (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: po box 900 rotherwick house 3 thomas more street london E1W 1YX (1 page) |
28 June 2004 | Return made up to 21/06/04; full list of members (6 pages) |
28 June 2004 | Return made up to 21/06/04; full list of members (6 pages) |
26 April 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
26 April 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | New secretary appointed (2 pages) |
30 December 2003 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
30 December 2003 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
14 November 2003 | Particulars of mortgage/charge (5 pages) |
14 November 2003 | Particulars of mortgage/charge (5 pages) |
20 October 2003 | Company name changed kitford LIMITED\certificate issued on 20/10/03 (2 pages) |
20 October 2003 | Company name changed kitford LIMITED\certificate issued on 20/10/03 (2 pages) |
2 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
2 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
9 February 2003 | Total exemption full accounts made up to 30 June 2002 (3 pages) |
9 February 2003 | Total exemption full accounts made up to 30 June 2002 (3 pages) |
12 July 2002 | Return made up to 21/06/02; full list of members
|
12 July 2002 | Return made up to 21/06/02; full list of members
|
6 November 2001 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
6 November 2001 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
13 September 2001 | Return made up to 21/06/01; full list of members (5 pages) |
13 September 2001 | Return made up to 21/06/01; full list of members (5 pages) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | Registered office changed on 04/09/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
4 September 2001 | Registered office changed on 04/09/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | Secretary resigned (1 page) |
27 December 2000 | Company name changed vantage derivatives LIMITED\certificate issued on 27/12/00 (2 pages) |
27 December 2000 | Company name changed vantage derivatives LIMITED\certificate issued on 27/12/00 (2 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
16 August 2000 | Company name changed shelfco (no.1946) LIMITED\certificate issued on 16/08/00 (2 pages) |
16 August 2000 | Company name changed shelfco (no.1946) LIMITED\certificate issued on 16/08/00 (2 pages) |
21 June 2000 | Incorporation (23 pages) |
21 June 2000 | Incorporation (23 pages) |