90 York Way
London
N1P 2AP
Director Name | Ian Stanley Ashcroft |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 October 2002) |
Role | Chartered Accountant |
Correspondence Address | 36 Carrwood Road Pownall Park Wilmslow Cheshire SK9 5DL |
Director Name | Philip Edward Boardman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Secretary Name | Philip Edward Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Mr Nicholas Castro |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 October 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Branscombe Gardens London N21 3BN |
Director Name | Mr Samuel Alan Buckley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(8 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 29 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Latest Accounts | 1 April 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2012 | Application to strike the company off the register (4 pages) |
17 October 2012 | Application to strike the company off the register (4 pages) |
12 October 2012 | Termination of appointment of Philip Boardman as a secretary (2 pages) |
12 October 2012 | Termination of appointment of Philip Edward Boardman as a secretary on 30 June 2012 (2 pages) |
16 August 2012 | Accounts for a dormant company made up to 1 April 2012 (6 pages) |
16 August 2012 | Accounts for a dormant company made up to 1 April 2012 (6 pages) |
16 August 2012 | Accounts for a dormant company made up to 1 April 2012 (6 pages) |
13 August 2012 | Termination of appointment of Philip Edward Boardman as a director on 30 June 2012 (2 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
7 August 2012 | Statement of capital on 7 August 2012
|
7 August 2012 | Statement of capital on 7 August 2012
|
7 August 2012 | Statement of capital on 7 August 2012
|
21 June 2012 | Resolutions
|
21 June 2012 | Solvency Statement dated 13/06/12 (1 page) |
21 June 2012 | Resolutions
|
21 June 2012 | Statement by directors (1 page) |
21 June 2012 | Solvency statement dated 13/06/12 (1 page) |
21 June 2012 | Statement by Directors (1 page) |
6 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Accounts for a dormant company made up to 3 April 2011 (6 pages) |
5 August 2011 | Accounts for a dormant company made up to 3 April 2011 (6 pages) |
5 August 2011 | Accounts for a dormant company made up to 3 April 2011 (6 pages) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Appointment of Ms. Sarah Andrea Davis as a director (3 pages) |
23 November 2010 | Appointment of Ms. Sarah Andrea Davis as a director (3 pages) |
22 November 2010 | Termination of appointment of Samuel Buckley as a director (2 pages) |
22 November 2010 | Termination of appointment of Samuel Buckley as a director (2 pages) |
7 October 2010 | Director's details changed for Mr Samuel Alan Buckley on 15 September 2010 (3 pages) |
7 October 2010 | Director's details changed for Mr Samuel Alan Buckley on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
23 June 2010 | Accounts for a dormant company made up to 28 March 2010 (6 pages) |
23 June 2010 | Accounts for a dormant company made up to 28 March 2010 (6 pages) |
11 January 2010 | Accounts for a dormant company made up to 29 March 2009 (6 pages) |
11 January 2010 | Accounts for a dormant company made up to 29 March 2009 (6 pages) |
21 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
23 November 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
23 November 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
23 November 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
23 November 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
23 November 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
8 October 2009 | Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
8 October 2009 | Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
8 October 2009 | Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
8 October 2009 | Appointment of Mr Samuel Alan Buckley as a director (3 pages) |
8 October 2009 | Appointment of Mr Samuel Alan Buckley as a director (3 pages) |
6 October 2009 | Termination of appointment of Nicholas Castro as a director (2 pages) |
6 October 2009 | Termination of appointment of Nicholas Castro as a director (2 pages) |
22 December 2008 | Return made up to 20/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 20/12/08; full list of members (3 pages) |
10 October 2008 | Resolutions
|
10 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
2 October 2008 | Company name changed the scott trust LIMITED\certificate issued on 03/10/08 (3 pages) |
2 October 2008 | Company name changed the scott trust LIMITED\certificate issued on 03/10/08 (3 pages) |
7 August 2008 | Accounts for a dormant company made up to 30 March 2008 (6 pages) |
7 August 2008 | Accounts made up to 30 March 2008 (6 pages) |
8 May 2008 | Company name changed deansgate 1004 LTD.\certificate issued on 10/05/08 (2 pages) |
8 May 2008 | Company name changed deansgate 1004 LTD.\certificate issued on 10/05/08 (2 pages) |
28 April 2008 | Resolutions
|
28 April 2008 | Resolutions
|
28 April 2008 | Ad 22/04/08 gbp si 249999@1=249999 gbp ic 1/250000 (2 pages) |
28 April 2008 | Ad 22/04/08\gbp si 249999@1=249999\gbp ic 1/250000\ (2 pages) |
28 April 2008 | Nc inc already adjusted 22/04/08 (1 page) |
28 April 2008 | Nc inc already adjusted 22/04/08 (1 page) |
19 December 2007 | Return made up to 20/12/07; full list of members (2 pages) |
19 December 2007 | Return made up to 20/12/07; full list of members (2 pages) |
17 September 2007 | Accounts for a dormant company made up to 1 April 2007 (6 pages) |
17 September 2007 | Accounts for a dormant company made up to 1 April 2007 (6 pages) |
17 September 2007 | Accounts made up to 1 April 2007 (6 pages) |
12 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
12 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: 164 deansgate manchester M3 3GG (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 164 deansgate manchester M3 3GG (1 page) |
5 October 2006 | Accounts for a dormant company made up to 2 April 2006 (6 pages) |
5 October 2006 | Accounts made up to 2 April 2006 (6 pages) |
5 October 2006 | Accounts for a dormant company made up to 2 April 2006 (6 pages) |
23 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2006 | Return made up to 20/12/05; full list of members (2 pages) |
12 January 2006 | Return made up to 20/12/05; full list of members (2 pages) |
20 October 2005 | Accounts for a dormant company made up to 3 April 2005 (4 pages) |
20 October 2005 | Accounts for a dormant company made up to 3 April 2005 (4 pages) |
20 October 2005 | Accounts made up to 3 April 2005 (4 pages) |
10 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
16 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
30 September 2004 | Accounts made up to 31 March 2004 (4 pages) |
5 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
5 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
16 September 2003 | Accounts for a dormant company made up to 30 March 2003 (4 pages) |
16 September 2003 | Accounts made up to 30 March 2003 (4 pages) |
20 January 2003 | Return made up to 20/12/02; no change of members
|
20 January 2003 | Return made up to 20/12/02; no change of members (8 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
1 November 2002 | Company name changed smooth radio london LIMITED\certificate issued on 01/11/02 (2 pages) |
1 November 2002 | Company name changed smooth radio london LIMITED\certificate issued on 01/11/02 (2 pages) |
5 September 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
5 September 2002 | Accounts made up to 31 March 2002 (4 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: 164 deansgate manchester M3 3GG (1 page) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: 164 deansgate manchester M3 3GG (1 page) |
28 March 2002 | Return made up to 20/12/01; full list of members
|
28 March 2002 | Return made up to 20/12/01; full list of members (7 pages) |
15 October 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
15 October 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: 100 barbirolli square manchester M2 3AB (1 page) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: 100 barbirolli square manchester M2 3AB (1 page) |
25 May 2001 | New director appointed (10 pages) |
25 May 2001 | New director appointed (10 pages) |
13 March 2001 | New secretary appointed;new director appointed (8 pages) |
13 March 2001 | New director appointed (5 pages) |
13 March 2001 | New secretary appointed;new director appointed (8 pages) |
13 March 2001 | New director appointed (5 pages) |
28 December 2000 | Company name changed inhoco 2213 LIMITED\certificate issued on 29/12/00 (2 pages) |
28 December 2000 | Company name changed inhoco 2213 LIMITED\certificate issued on 29/12/00 (2 pages) |
20 December 2000 | Incorporation (21 pages) |