17 Kensington Place
London
W8 7PT
Director Name | Mrs Gillian Emery |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | English |
Status | Closed |
Appointed | 17 January 2011(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 18 November 2014) |
Role | Personal Assistant |
Country of Residence | United States |
Correspondence Address | John May Law 17 Kensington Place London W8 7PT |
Secretary Name | Mr John William May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 4 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kensington Place London W8 7PT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | John May Law 17 Kensington Place London W8 7PT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
1 at £1 | John Kenneth Emery 100.00% Ordinary |
---|
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2013 | Termination of appointment of John May as a secretary (1 page) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
1 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
15 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Director's details changed for John Kenneth Emery on 2 July 2011 (2 pages) |
15 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Director's details changed for John Kenneth Emery on 2 July 2011 (2 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
17 January 2011 | Appointment of Mrs Gillian Emery as a director (2 pages) |
20 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
3 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
22 May 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
10 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
19 July 2007 | Return made up to 03/07/07; no change of members (6 pages) |
25 June 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
20 October 2006 | Return made up to 03/07/06; full list of members (6 pages) |
21 March 2006 | Return made up to 03/07/05; full list of members
|
21 March 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
24 May 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
4 August 2004 | Return made up to 03/07/04; full list of members (5 pages) |
4 June 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
5 September 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
8 August 2003 | Return made up to 03/07/03; full list of members (5 pages) |
29 August 2002 | Return made up to 03/07/02; full list of members (5 pages) |
29 March 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
19 March 2002 | Particulars of mortgage/charge (7 pages) |
6 March 2002 | New secretary appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Secretary resigned (1 page) |
26 July 2000 | Company name changed humbletrade LIMITED\certificate issued on 27/07/00 (2 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: 120 east road london N1 6AA (1 page) |
3 July 2000 | Incorporation (15 pages) |