31 St James Square
London
SW1Y 4JR
Director Name | Ms Nicola Jenkins |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2001(1 day after company formation) |
Appointment Duration | 10 years, 4 months (closed 24 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69-71 Leonard Street London EC2A 4QS |
Director Name | Mr David Adshead |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2006(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 24 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69-71 Leonard Street London EC2A 4QS |
Secretary Name | Aldlex Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 January 2005(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 24 May 2011) |
Correspondence Address | 95 C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Mr Richard Duncan Mabb |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sherwood Cottage Askerswell Dorchester Dorset DT2 9EN |
Director Name | Arunlex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | C/O Peachey & Co 95 Aldwych London WC2B 4JF |
Secretary Name | Peachey & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Registered Address | C/O Peachey & Co 95 Aldwych London WC2B 4JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2011 | Application to strike the company off the register (3 pages) |
28 January 2011 | Application to strike the company off the register (3 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
3 March 2010 | Director's details changed for Lee John Cole on 11 February 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Aldlex Limited on 11 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Miss Nicola Jenkins on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders Statement of capital on 2010-03-03
|
3 March 2010 | Director's details changed for Miss Nicola Jenkins on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr David Adshead on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr David Adshead on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders Statement of capital on 2010-03-03
|
3 March 2010 | Director's details changed for Miss Nicola Jenkins on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Lee John Cole on 11 February 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Aldlex Limited on 11 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr David Adshead on 3 March 2010 (2 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
5 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
11 February 2009 | Director's Change of Particulars / lee cole / 11/02/2009 / (1 page) |
11 February 2009 | Director's change of particulars / lee cole / 11/02/2009 (1 page) |
11 February 2009 | Director's change of particulars / lee cole / 11/02/2009 (1 page) |
11 February 2009 | Director's Change of Particulars / david adshead / 21/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 24; Street was: flat 1, now: lorne gardens; Area was: 56 cleveland way, now: ; Post Code was: E1 4UF, now: E11 2BZ (2 pages) |
11 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
11 February 2009 | Director's Change of Particulars / david adshead / 11/02/2009 / Area was: wanstead, now: (1 page) |
11 February 2009 | Director's change of particulars / david adshead / 21/01/2009 (2 pages) |
11 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
11 February 2009 | Director's change of particulars / david adshead / 11/02/2009 (1 page) |
11 February 2009 | Director's Change of Particulars / lee cole / 11/02/2009 / HouseName/Number was: , now: norfolk house; Street was: savannah house, now: lower ground; Area was: 5TH floor 11 charles ii street, now: 31 st james square; Post Code was: SW1Y 4QU, now: SW1Y 4JR (1 page) |
6 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
6 November 2008 | Accounts made up to 31 January 2008 (1 page) |
18 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
18 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
3 November 2007 | Accounts made up to 31 January 2007 (2 pages) |
18 January 2007 | Return made up to 18/01/07; full list of members (3 pages) |
18 January 2007 | Return made up to 18/01/07; full list of members (3 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
7 December 2006 | Accounts made up to 31 January 2006 (1 page) |
7 December 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
26 January 2006 | Return made up to 18/01/06; full list of members
|
26 January 2006 | Return made up to 18/01/06; full list of members (7 pages) |
6 September 2005 | Accounts made up to 31 January 2005 (2 pages) |
6 September 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | New secretary appointed (2 pages) |
31 January 2005 | Secretary resigned (1 page) |
31 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
10 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
30 December 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
30 December 2004 | Accounts made up to 31 January 2004 (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
27 January 2004 | Return made up to 18/01/04; full list of members
|
27 January 2004 | Return made up to 18/01/04; full list of members (7 pages) |
13 November 2003 | Accounts made up to 31 January 2003 (2 pages) |
13 November 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
25 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
25 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 January 2002 (1 page) |
16 September 2002 | Total exemption small company accounts made up to 31 January 2002 (1 page) |
28 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
28 January 2002 | Return made up to 18/01/02; full list of members
|
27 January 2002 | Registered office changed on 27/01/02 from: 36 john street london WC1N 2AT (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: 36 john street london WC1N 2AT (1 page) |
9 March 2001 | Registered office changed on 09/03/01 from: peachey & co 95 aldwych london WC2B 4JF (1 page) |
9 March 2001 | Registered office changed on 09/03/01 from: peachey & co 95 aldwych london WC2B 4JF (1 page) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | Ad 18/01/01--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
5 February 2001 | Ad 18/01/01--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | Director resigned (1 page) |
18 January 2001 | Incorporation (14 pages) |
18 January 2001 | Incorporation (14 pages) |