Vale Of Health
London
NW3 1BB
Secretary Name | Thomas St John Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2011(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 03 February 2015) |
Correspondence Address | Castle House 75 Wells Street London W1T 3QH |
Director Name | Anthony Minghella |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 March 2008) |
Role | Song Writer Director |
Correspondence Address | Manor Lodge Vale Of Health Hampstead London NW3 1BB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Redhill Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2001(2 weeks after company formation) |
Appointment Duration | 6 years (resigned 16 January 2007) |
Correspondence Address | Apple Garth Hook Road Rotherwick Hook Hampshire RG27 9BY |
Secretary Name | Portfolio Secretarial Services Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(6 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 March 2011) |
Correspondence Address | 25 Bruton Lane Mayfair London W1J 6JQ |
Secretary Name | Thomas St John Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2011(10 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 01 April 2011) |
Correspondence Address | Castle House 75 Wells Street London W1T 3QH |
Registered Address | Castle House 75 Wells Street London W1T 3QH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Carolyn Choa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,967 |
Cash | £43,317 |
Current Liabilities | £18,350 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2014 | Application to strike the company off the register (3 pages) |
3 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Secretary's details changed for Thomas St John Ltd on 22 December 2011 (1 page) |
17 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Registered office address changed from C/O Thomas St John Llp Castle House 75 Wells Street London W1T 3QH United Kingdom on 25 January 2012 (1 page) |
25 January 2012 | Director's details changed for Ms Carolyn Choa on 22 December 2011 (2 pages) |
19 January 2012 | Termination of appointment of Thomas St John Llp as a secretary on 1 April 2011 (1 page) |
19 January 2012 | Appointment of Ms Carolyn Choa as a director on 18 March 2008 (2 pages) |
19 January 2012 | Appointment of Thomas St John Ltd as a secretary on 1 April 2011 (2 pages) |
19 January 2012 | Termination of appointment of Thomas St John Llp as a secretary on 1 April 2011 (1 page) |
19 January 2012 | Termination of appointment of Anthony Minghella as a director on 18 March 2008 (1 page) |
19 January 2012 | Appointment of Thomas St John Ltd as a secretary on 1 April 2011 (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 March 2011 | Registered office address changed from 25 Bruton Lane Mayfair London W1J 6JQ on 8 March 2011 (1 page) |
8 March 2011 | Termination of appointment of Portfolio Secretarial Services Llp as a secretary (1 page) |
8 March 2011 | Registered office address changed from 25 Bruton Lane Mayfair London W1J 6JQ on 8 March 2011 (1 page) |
8 March 2011 | Appointment of Thomas St John Llp as a secretary (2 pages) |
21 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (15 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (15 pages) |
20 October 2009 | Secretary's details changed for Portfolio Secretarial Services Llp on 29 June 2009 (1 page) |
11 July 2009 | Registered office changed on 11/07/2009 from maccorkindale international partners 13 harley street po box 2398 london W1G 9WZ (1 page) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 January 2009 | Return made up to 22/12/08; full list of members (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 January 2008 | Return made up to 22/12/07; no change of members (4 pages) |
20 March 2007 | New secretary appointed (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: apple garth, hook road rotherwick, hook, hampshire RG27 9BY (1 page) |
12 March 2007 | Secretary resigned (1 page) |
23 February 2007 | Return made up to 22/12/06; full list of members
|
21 February 2007 | Total exemption small company accounts made up to 31 December 2005 (12 pages) |
31 January 2006 | Return made up to 22/12/05; full list of members (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 October 2005 | Secretary's particulars changed (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: the beeches, church road, fleet, hampshire GU51 4LY (1 page) |
29 January 2005 | Return made up to 22/12/04; full list of members (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
15 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
3 January 2003 | Return made up to 22/12/02; full list of members (6 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
3 January 2002 | Return made up to 22/12/01; full list of members
|
3 April 2001 | Company name changed erinsound LIMITED\certificate issued on 03/04/01 (2 pages) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: 120 east road, london, N1 6AA (1 page) |
22 December 2000 | Incorporation (15 pages) |