London
SW11 4DD
Director Name | Ms Catherine Dabney Goold |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 July 2014(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 28 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Lurline Gardens Battersea London SW11 4DD |
Director Name | Helen Margaret Hyslop |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Role | Charity Director |
Correspondence Address | 43 Lurline Gardens London SW11 4DD |
Secretary Name | Mr Andrew Robert Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 53 Rawstorne Street London EC1V 7NQ |
Director Name | John Pio Lennon |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 September 2007(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Lurline Gardens London SW11 4DD |
Director Name | Mr Paris Jason Christofides |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2010(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Lurline Gardens Battersea London SW11 4DD |
Secretary Name | Mr Paris Jason Christofides |
---|---|
Status | Resigned |
Appointed | 18 July 2010(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 July 2014) |
Role | Company Director |
Correspondence Address | 43 Lurline Gardens London SW11 4DD |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | Citycas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2007(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 July 2010) |
Correspondence Address | 540 Linen Hall 162-168 Regent Street London W1B 5TF |
Registered Address | 43b Lurline Gardens London SW11 4DD |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
2 at £1 | Paris Jason Christofides 66.67% Ordinary |
---|---|
1 at £1 | Mr Nicholas John Richter 33.33% Ordinary |
Latest Accounts | 31 January 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
26 September 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
26 September 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
22 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2019 | Micro company accounts made up to 31 January 2018 (2 pages) |
21 February 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
8 February 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 18 January 2017 with updates (4 pages) |
8 February 2017 | Confirmation statement made on 18 January 2017 with updates (4 pages) |
8 February 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
14 December 2016 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2016-12-14
|
14 December 2016 | Administrative restoration application (3 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
14 December 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-12-14
|
14 December 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-12-14
|
14 December 2016 | Administrative restoration application (3 pages) |
14 December 2016 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2016-12-14
|
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
31 October 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
30 October 2014 | Appointment of Ms Catherine Dabney Goold as a director on 10 July 2014 (2 pages) |
30 October 2014 | Termination of appointment of Paris Jason Christofides as a secretary on 10 July 2014 (1 page) |
30 October 2014 | Termination of appointment of Paris Jason Christofides as a secretary on 10 July 2014 (1 page) |
30 October 2014 | Appointment of Ms Catherine Dabney Goold as a director on 10 July 2014 (2 pages) |
20 October 2014 | Termination of appointment of Paris Jason Christofides as a director on 10 July 2014 (1 page) |
20 October 2014 | Termination of appointment of Paris Jason Christofides as a director on 10 July 2014 (1 page) |
27 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
8 October 2013 | Accounts for a dormant company made up to 31 January 2013 (11 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 January 2013 (11 pages) |
10 April 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Appointment of Mr Paris Jason Christofides as a director (2 pages) |
8 February 2011 | Appointment of Mr Paris Jason Christofides as a secretary (2 pages) |
8 February 2011 | Appointment of Mr Paris Jason Christofides as a secretary (2 pages) |
8 February 2011 | Appointment of Mr Paris Jason Christofides as a director (2 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
12 January 2011 | Termination of appointment of Citycas Secretaries Limited as a secretary (1 page) |
12 January 2011 | Termination of appointment of Citycas Secretaries Limited as a secretary (1 page) |
1 December 2010 | Termination of appointment of John Lennon as a director (1 page) |
1 December 2010 | Termination of appointment of John Lennon as a director (1 page) |
4 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for John Pio Lennon on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Nicholas John Richter on 4 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Citycas Secretaries Limited on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for John Pio Lennon on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for John Pio Lennon on 4 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Citycas Secretaries Limited on 4 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Citycas Secretaries Limited on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Nicholas John Richter on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Nicholas John Richter on 4 March 2010 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
15 May 2008 | Return made up to 18/01/08; full list of members (7 pages) |
15 May 2008 | Return made up to 18/01/08; full list of members (7 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
25 March 2008 | Secretary appointed citycas secretaries LIMITED (2 pages) |
25 March 2008 | Secretary appointed citycas secretaries LIMITED (2 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from 53 rawstorne street flat 3 london EC1V 7HQ (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from, 53 rawstorne street, flat 3, london, EC1V 7HQ (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from, 53 rawstorne street, flat 3, london, EC1V 7HQ (1 page) |
17 March 2008 | Appointment terminate, director and secretary andrew robert taylor logged form (1 page) |
17 March 2008 | Director appointed john pio lennon (1 page) |
17 March 2008 | Director appointed john pio lennon (1 page) |
17 March 2008 | Appointment terminated director helen hyslop (1 page) |
17 March 2008 | Appointment terminated director helen hyslop (1 page) |
17 March 2008 | Appointment terminate, director and secretary andrew robert taylor logged form (1 page) |
4 March 2008 | Secretary's change of particulars / andrew taylor / 24/09/2006 (1 page) |
4 March 2008 | Secretary's change of particulars / andrew taylor / 24/09/2006 (1 page) |
2 March 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
13 February 2007 | Return made up to 18/01/07; full list of members
|
13 February 2007 | Return made up to 18/01/07; full list of members
|
20 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
23 January 2006 | Return made up to 18/01/06; full list of members (7 pages) |
23 January 2006 | Return made up to 18/01/06; full list of members (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
1 February 2005 | Return made up to 18/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 18/01/05; full list of members (7 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
13 February 2004 | Return made up to 18/01/04; full list of members
|
13 February 2004 | Return made up to 18/01/04; full list of members
|
3 November 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
11 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
11 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
30 December 2002 | Accounts for a dormant company made up to 31 January 2002 (8 pages) |
30 December 2002 | Accounts for a dormant company made up to 31 January 2002 (8 pages) |
27 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
27 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: 31 corsham street, london, N1 6DR (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: 31 corsham street london N1 6DR (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
18 January 2001 | Incorporation (21 pages) |
18 January 2001 | Incorporation (21 pages) |