1 Stannary Street
London
SE11 4AD
Director Name | Mr John Michael Roth Cohen |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2000(6 days after company formation) |
Appointment Duration | 10 years, 3 months (closed 18 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Drury Lane London WC2B 5RZ |
Secretary Name | Mr John Michael Roth Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2000(6 days after company formation) |
Appointment Duration | 10 years, 3 months (closed 18 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Drury Lane London WC2B 5RZ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 55 Drury Lane London WC2B 5RZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2010 | Application to strike the company off the register (3 pages) |
23 September 2010 | Application to strike the company off the register (3 pages) |
29 October 2009 | Director's details changed for Mr John Michael Roth Cohen on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders Statement of capital on 2009-10-29
|
29 October 2009 | Director's details changed for Mr John Michael Roth Cohen on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for William Bachle on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for William Bachle on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders Statement of capital on 2009-10-29
|
10 August 2009 | Accounts made up to 31 October 2008 (3 pages) |
10 August 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
16 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
16 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
7 August 2008 | Accounts made up to 31 October 2007 (1 page) |
7 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
23 October 2007 | Return made up to 13/10/07; no change of members (7 pages) |
23 October 2007 | Return made up to 13/10/07; no change of members (7 pages) |
9 August 2007 | Accounts made up to 31 October 2006 (1 page) |
9 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
30 October 2006 | Return made up to 13/10/06; full list of members (7 pages) |
30 October 2006 | Return made up to 13/10/06; full list of members (7 pages) |
4 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
4 August 2006 | Accounts made up to 31 October 2005 (1 page) |
31 October 2005 | Return made up to 13/10/05; full list of members (7 pages) |
31 October 2005 | Return made up to 13/10/05; full list of members (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (2 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (2 pages) |
29 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
28 September 2004 | Accounts made up to 31 October 2003 (1 page) |
28 September 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
7 November 2003 | Return made up to 13/10/03; full list of members (7 pages) |
7 November 2003 | Return made up to 13/10/03; full list of members (7 pages) |
16 July 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
16 July 2003 | Accounts made up to 31 October 2002 (1 page) |
18 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
18 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
5 July 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
5 July 2002 | Accounts made up to 31 October 2001 (2 pages) |
30 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New secretary appointed;new director appointed (3 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: 120 east road london N1 6AA (1 page) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: 120 east road london N1 6AA (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | New secretary appointed;new director appointed (3 pages) |
13 October 2000 | Incorporation (15 pages) |
13 October 2000 | Incorporation (15 pages) |