Kensington
London
W8 5TT
Director Name | Mr Ian Lawrence Hanson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2013(12 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 15 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliff House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr James Justin Siderfin Welsh |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2013(12 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 15 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Keith Richard Potts |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northlands Farm Salthill Road, Fishbourne Chichester West Sussex PO19 3PY |
Director Name | Mr Damian Thomas McAllion |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(12 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Blakelaw Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Registered Address | Northcliff House 2 Derry Street Kensington London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | Application to strike the company off the register (4 pages) |
17 December 2013 | Application to strike the company off the register (4 pages) |
12 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
6 November 2013 | Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom (1 page) |
6 November 2013 | Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom (1 page) |
28 October 2013 | Director's details changed for Mr Ian Lawrence Hanson on 7 September 2013 (2 pages) |
28 October 2013 | Director's details changed for Mr Ian Lawrence Hanson on 7 September 2013 (2 pages) |
28 October 2013 | Director's details changed for Mr Ian Lawrence Hanson on 7 September 2013 (2 pages) |
21 October 2013 | Termination of appointment of Damian Mcallion as a director (1 page) |
21 October 2013 | Termination of appointment of Damian Thomas Mcallion as a director on 7 August 2013 (1 page) |
13 September 2013 | Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages) |
30 August 2013 | Appointment of Ian Lawrence Hanson as a director on 7 August 2013 (3 pages) |
30 August 2013 | Appointment of Ian Lawrence Hanson as a director (3 pages) |
28 August 2013 | Appointment of Mr James Justin Siderfin Welsh as a director (2 pages) |
28 August 2013 | Appointment of Mr James Justin Siderfin Welsh as a director on 7 August 2013 (2 pages) |
5 August 2013 | Termination of appointment of Keith Potts as a director (1 page) |
5 August 2013 | Termination of appointment of Keith Richard Potts as a director on 28 June 2013 (1 page) |
24 July 2013 | Appointment of Damian Thomas Mcallion as a director on 27 June 2013 (3 pages) |
24 July 2013 | Appointment of Damian Thomas Mcallion as a director (3 pages) |
23 July 2013 | Termination of appointment of Blakelaw Secretaries Limited as a secretary (2 pages) |
23 July 2013 | Termination of appointment of Blakelaw Secretaries Limited as a secretary on 26 March 2013 (2 pages) |
23 July 2013 | Appointment of Frances Louise Sallas as a secretary (3 pages) |
23 July 2013 | Appointment of Frances Louise Sallas as a secretary on 27 June 2013 (3 pages) |
5 April 2013 | Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST United Kingdom on 5 April 2013 (2 pages) |
5 April 2013 | Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST United Kingdom on 5 April 2013 (2 pages) |
5 April 2013 | Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st United Kingdom on 5 April 2013 (2 pages) |
4 April 2013 | Termination of appointment of Blakelaw Secretaries Limited as a secretary (2 pages) |
4 April 2013 | Termination of appointment of Blakelaw Secretaries Limited as a secretary on 26 March 2013 (2 pages) |
21 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (14 pages) |
21 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (14 pages) |
14 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
14 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
18 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
18 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Blakelaw Secretaries Limited on 18 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Keith Richard Potts on 18 October 2009 (2 pages) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Secretary's details changed for Blakelaw Secretaries Limited on 18 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Keith Richard Potts on 18 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
6 January 2009 | Accounts made up to 31 December 2008 (2 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
20 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
1 September 2008 | Accounts made up to 31 December 2007 (5 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from new court 1 barnes wallis road segensworth east fareham hampshire PO15 5UA (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from new court 1 barnes wallis road segensworth east fareham hampshire PO15 5UA (1 page) |
13 November 2007 | Accounts made up to 31 December 2006 (2 pages) |
13 November 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
18 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
18 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
18 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
20 January 2006 | Accounts made up to 31 December 2005 (2 pages) |
20 January 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
18 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
18 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
4 August 2005 | Accounts made up to 31 December 2004 (2 pages) |
4 August 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
18 January 2005 | Return made up to 18/10/04; full list of members (5 pages) |
18 January 2005 | Return made up to 18/10/04; full list of members (5 pages) |
10 December 2004 | Director's particulars changed (1 page) |
10 December 2004 | Director's particulars changed (1 page) |
30 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
30 July 2004 | Accounts made up to 31 December 2003 (2 pages) |
24 October 2003 | Return made up to 18/10/03; full list of members (5 pages) |
24 October 2003 | Return made up to 18/10/03; full list of members (5 pages) |
18 August 2003 | Accounts made up to 31 December 2002 (2 pages) |
18 August 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
31 July 2003 | New director appointed (4 pages) |
31 July 2003 | New director appointed (4 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
12 November 2002 | Return made up to 18/10/02; full list of members (5 pages) |
12 November 2002 | Return made up to 18/10/02; full list of members (5 pages) |
30 September 2002 | Location of register of members (1 page) |
30 September 2002 | Location of register of members (1 page) |
31 January 2002 | Accounts made up to 31 December 2001 (1 page) |
31 January 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
24 October 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
24 October 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
24 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
24 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
14 November 2000 | Resolutions
|
14 November 2000 | Resolutions
|
14 November 2000 | Resolutions
|
14 November 2000 | Resolutions
|
9 November 2000 | Company name changed blakedew 271 LIMITED\certificate issued on 10/11/00 (2 pages) |
9 November 2000 | Company name changed blakedew 271 LIMITED\certificate issued on 10/11/00 (2 pages) |
18 October 2000 | Incorporation (15 pages) |
18 October 2000 | Incorporation (15 pages) |