24 Hertsmere Road
London
E14 4ED
Secretary Name | Mrs Jennifer Ann Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2000(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (closed 18 October 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Chase Lodge, 27 Clapham Common North Side London SW4 0RL |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Apartment 31-03 No 1 West India Quay 26 Hertsmere Road London E14 4EF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | Application to strike the company off the register (3 pages) |
28 June 2011 | Application to strike the company off the register (3 pages) |
20 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders Statement of capital on 2010-10-20
|
20 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders Statement of capital on 2010-10-20
|
20 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders Statement of capital on 2010-10-20
|
3 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
5 December 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
5 December 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
17 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
14 April 2009 | Director's Change of Particulars / jane hewland / 13/12/2008 / HouseName/Number was: , now: apartment 31; Street was: apartment 31 03 no 1 west india quay, now: 03; Area was: 24 hertsmere road, now: no 1 west india quay; Post Town was: london, now: 26 hertsmere road; Region was: , now: london; Post Code was: E14 4ED, now: E14 4EG; Country was: , no (1 page) |
14 April 2009 | Director's change of particulars / jane hewland / 13/12/2008 (1 page) |
9 April 2009 | Return made up to 02/10/08; full list of members (3 pages) |
9 April 2009 | Return made up to 02/10/08; full list of members (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
9 July 2008 | Return made up to 02/10/07; change of members (5 pages) |
9 July 2008 | Return made up to 02/10/07; change of members (5 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: the old lab 3 mills studios three mill lane london E3 3DU (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: the old lab 3 mills studios three mill lane london E3 3DU (1 page) |
26 April 2007 | Full accounts made up to 31 January 2007 (10 pages) |
26 April 2007 | Full accounts made up to 31 January 2007 (10 pages) |
23 November 2006 | Full accounts made up to 31 January 2006 (10 pages) |
23 November 2006 | Full accounts made up to 31 January 2006 (10 pages) |
30 October 2006 | Return made up to 02/10/06; full list of members (6 pages) |
30 October 2006 | Return made up to 02/10/06; full list of members
|
8 February 2006 | Return made up to 02/10/05; full list of members (6 pages) |
8 February 2006 | Return made up to 02/10/05; full list of members (6 pages) |
25 June 2005 | Full accounts made up to 31 January 2005 (9 pages) |
25 June 2005 | Full accounts made up to 31 January 2005 (9 pages) |
16 December 2004 | Return made up to 02/10/04; full list of members (6 pages) |
16 December 2004 | Return made up to 02/10/04; full list of members (6 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (9 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (9 pages) |
8 October 2004 | Return made up to 02/10/03; full list of members (2 pages) |
8 October 2004 | Return made up to 02/10/03; full list of members (2 pages) |
9 December 2003 | Registered office changed on 09/12/03 from: spring house 10 spring place london NW5 3BH (1 page) |
9 December 2003 | Registered office changed on 09/12/03 from: spring house 10 spring place london NW5 3BH (1 page) |
5 August 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
5 August 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
6 November 2002 | Return made up to 02/10/02; full list of members (6 pages) |
6 November 2002 | Return made up to 02/10/02; full list of members (6 pages) |
3 August 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
3 August 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
26 February 2002 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
26 February 2002 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
2 November 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
2 November 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
24 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
24 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
29 January 2001 | Particulars of mortgage/charge (7 pages) |
29 January 2001 | Particulars of mortgage/charge (7 pages) |
30 November 2000 | Registered office changed on 30/11/00 from: spring house 10 spring place london NW5 3BH (1 page) |
30 November 2000 | Registered office changed on 30/11/00 from: spring house 10 spring place london NW5 3BH (1 page) |
27 November 2000 | Registered office changed on 27/11/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
27 November 2000 | Registered office changed on 27/11/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
20 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Secretary resigned (1 page) |
2 October 2000 | Incorporation (10 pages) |