London
SW1E 6AE
Secretary Name | The Company Books Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 20 August 2004(4 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 26 October 2010) |
Correspondence Address | 15 Bunhill Row London EC1Y 8LP |
Secretary Name | Allister Dean Macpherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Highgate Edge Great North Road London N2 0NT |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Secretary Name | Line One Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 November 2003) |
Correspondence Address | Claymore House, Tame Valley Ind Est Wilnecote Tamworth Staffordshire B77 5DQ |
Registered Address | 15 Bunhill Row London EC1Y 8LP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2010 | Application to strike the company off the register (2 pages) |
6 July 2010 | Application to strike the company off the register (2 pages) |
16 September 2009 | Director's change of particulars / jason ambrose / 18/04/2009 (1 page) |
16 September 2009 | Director's Change of Particulars / jason ambrose / 18/04/2009 / HouseName/Number was: , now: 56; Street was: studio 302 westbourne studios, now: buckingham gate; Area was: 242 acklam road, now: ; Post Code was: W10 5JJ, now: SW1E 6AE; Country was: , now: united kingdom (1 page) |
16 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
16 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
12 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
12 August 2008 | Director's change of particulars / jason ambrose / 01/10/2007 (1 page) |
12 August 2008 | Director's Change of Particulars / jason ambrose / 01/10/2007 / HouseName/Number was: , now: suite 302; Street was: 11 burnthwaite road, now: 242 acklam road; Post Town was: fulham, now: london; Region was: london, now: ; Post Code was: SW6 5BQ, now: W10 5JJ; Country was: , now: united kingdom (1 page) |
12 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
9 May 2008 | Secretary's Change of Particulars / the company books LTD / 08/05/2008 / HouseName/Number was: , now: 15; Street was: garden floor, now: bunhill row; Area was: 6 coldbath square, now: ; Post Code was: EC1R 5NA, now: EC1Y 8LP; Country was: , now: united kingdom (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from garden floor 6 coldbath square london EC1R 5NA (1 page) |
9 May 2008 | Secretary's change of particulars / the company books LTD / 08/05/2008 (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from garden floor 6 coldbath square london EC1R 5NA (1 page) |
25 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
25 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
6 July 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
6 July 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
5 September 2006 | Return made up to 07/08/06; full list of members (2 pages) |
5 September 2006 | Return made up to 07/08/06; full list of members (2 pages) |
8 June 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
8 June 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
11 August 2005 | Return made up to 07/08/05; full list of members (2 pages) |
11 August 2005 | Return made up to 07/08/05; full list of members (2 pages) |
5 July 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
5 July 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
7 October 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
7 October 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
29 September 2004 | Return made up to 07/08/04; no change of members (6 pages) |
29 September 2004 | Return made up to 07/08/04; no change of members (6 pages) |
8 September 2004 | Registered office changed on 08/09/04 from: 11 burnthwaite road fulham london SW6 5BQ (1 page) |
8 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | Registered office changed on 08/09/04 from: 11 burnthwaite road fulham london SW6 5BQ (1 page) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page) |
2 October 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
1 October 2003 | Return made up to 07/08/03; full list of members (5 pages) |
1 October 2003 | Return made up to 07/08/03; full list of members (5 pages) |
26 September 2003 | Director's particulars changed (1 page) |
26 September 2003 | Director's particulars changed (1 page) |
29 August 2002 | Return made up to 07/08/02; full list of members (5 pages) |
29 August 2002 | Return made up to 07/08/02; full list of members (5 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
20 August 2001 | Return made up to 07/08/01; full list of members (5 pages) |
20 August 2001 | Return made up to 07/08/01; full list of members (5 pages) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | Registered office changed on 26/03/01 from: 90-100 sydney street london SW3 6NJ (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: 90-100 sydney street london SW3 6NJ (1 page) |
26 March 2001 | Director's particulars changed (1 page) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Director's particulars changed (1 page) |
26 March 2001 | Secretary resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | Secretary resigned (1 page) |
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | Ad 07/08/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | Ad 07/08/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 August 2000 | Incorporation (12 pages) |