20 Harcourt Street
London
W1H 4HG
Secretary Name | Mrs Susan Linda Daniel |
---|---|
Status | Closed |
Appointed | 11 February 2012(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 23 April 2013) |
Role | Company Director |
Correspondence Address | C/O William Evans And Partners 20 Harcourt Street London W1H 4HG |
Director Name | Lionel Walkden Daniel |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 11 February 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Ashbourne Gardens Hertford SG13 8BQ |
Secretary Name | Susan Linda Daniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 January 2002) |
Role | Company Director |
Correspondence Address | 51 The Ridgeway Northaw Hertfordshire EN6 4BD |
Director Name | Paul Francis Jeffery |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 June 2004) |
Role | Chartered Accountant |
Correspondence Address | 55 Thomas More House Barbican London EC2Y 8BT |
Secretary Name | Lionel Walkden Daniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(1 year after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Ashbourne Gardens Hertford SG13 8BQ |
Director Name | Dechert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | Dechert Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Registered Address | C/O William Evans And Partners 20 Harcourt Street London W1H 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2012 | Application to strike the company off the register (3 pages) |
17 December 2012 | Application to strike the company off the register (3 pages) |
11 February 2012 | Appointment of Mrs Susan Linda Daniel as a director (2 pages) |
11 February 2012 | Termination of appointment of Lionel Daniel as a director (1 page) |
11 February 2012 | Termination of appointment of Lionel Daniel as a secretary (1 page) |
11 February 2012 | Appointment of Mrs Susan Linda Daniel as a secretary (1 page) |
11 February 2012 | Termination of appointment of Lionel Walkden Daniel as a secretary on 11 February 2012 (1 page) |
11 February 2012 | Appointment of Mrs Susan Linda Daniel as a director on 11 February 2012 (2 pages) |
11 February 2012 | Termination of appointment of Lionel Walkden Daniel as a director on 11 February 2012 (1 page) |
11 February 2012 | Appointment of Mrs Susan Linda Daniel as a secretary on 11 February 2012 (1 page) |
19 January 2012 | Secretary's details changed for Lionel Walkden Daniel on 11 October 2011 (2 pages) |
19 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders Statement of capital on 2012-01-19
|
19 January 2012 | Secretary's details changed for Lionel Walkden Daniel on 11 October 2011 (2 pages) |
19 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders Statement of capital on 2012-01-19
|
19 January 2012 | Director's details changed for Lionel Walkden Daniel on 11 October 2011 (2 pages) |
19 January 2012 | Director's details changed for Lionel Walkden Daniel on 11 October 2011 (2 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
29 June 2011 | Resolutions
|
29 June 2011 | Company name changed blackwater strategic consultancy LIMITED\certificate issued on 29/06/11
|
10 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
10 February 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
12 February 2010 | Director's details changed for Lionel Walkden Daniel on 29 December 2009 (2 pages) |
12 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Lionel Walkden Daniel on 29 December 2009 (2 pages) |
12 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
6 February 2009 | Accounts made up to 31 March 2008 (5 pages) |
6 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
8 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 31/12/07; no change of members (4 pages) |
22 December 2008 | Return made up to 31/12/07; no change of members (4 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
3 February 2008 | Accounts made up to 31 March 2007 (5 pages) |
1 March 2007 | Accounts made up to 31 March 2006 (5 pages) |
1 March 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
20 February 2007 | Return made up to 29/12/06; full list of members (7 pages) |
20 February 2007 | Return made up to 29/12/06; full list of members (7 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
29 December 2005 | Return made up to 29/12/05; full list of members (7 pages) |
29 December 2005 | Return made up to 29/12/05; full list of members (7 pages) |
11 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: 35 davies street london W1K 4LS (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: 35 davies street london W1K 4LS (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 35 davies street london W1K 4LS (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 35 davies street london W1K 4LS (1 page) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
17 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
20 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: 2 serjeants inn london EC4Y 1LT (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: 2 serjeants inn london EC4Y 1LT (1 page) |
8 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 January 2002 | Ad 14/01/02--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
24 January 2002 | Ad 14/01/02--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | New director appointed (2 pages) |
21 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
21 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
25 April 2001 | Company name changed blackwater strategic consulting LIMITED\certificate issued on 25/04/01 (2 pages) |
25 April 2001 | Company name changed blackwater strategic consulting LIMITED\certificate issued on 25/04/01 (2 pages) |
21 March 2001 | New director appointed (4 pages) |
21 March 2001 | New director appointed (4 pages) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
13 March 2001 | Company name changed ibis (636) LIMITED\certificate issued on 13/03/01 (2 pages) |
13 March 2001 | Company name changed ibis (636) LIMITED\certificate issued on 13/03/01 (2 pages) |
29 December 2000 | Incorporation (36 pages) |