20 Farringdon Street
London
EC4A 4AB
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 October 2010(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 20 October 2020) |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Blakelaw Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 October 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Registered Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2020 | Application to strike the company off the register (3 pages) |
7 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
9 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
3 September 2019 | Change of details for Regional Airports Limited as a person with significant control on 3 September 2019 (2 pages) |
9 August 2019 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 9 August 2019 (1 page) |
9 August 2019 | Director's details changed for Mr Andrew Richard Walters on 9 August 2019 (2 pages) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
8 August 2019 | Register inspection address has been changed to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
14 January 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
15 August 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
4 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
4 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
13 January 2017 | Resolutions
|
13 January 2017 | Resolutions
|
13 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
21 December 2016 | Resolutions
|
21 December 2016 | Resolutions
|
20 September 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
28 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
24 September 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
19 June 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
19 June 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
2 October 2013 | Director's details changed for Andrew Richard Walters on 5 July 2013 (2 pages) |
2 October 2013 | Director's details changed for Andrew Richard Walters on 5 July 2013 (2 pages) |
2 October 2013 | Director's details changed for Andrew Richard Walters on 5 July 2013 (2 pages) |
11 June 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
11 June 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
30 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
16 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
7 March 2012 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 7 March 2012 (1 page) |
31 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Register inspection address has been changed (1 page) |
31 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Register inspection address has been changed (1 page) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
2 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
19 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
19 January 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
19 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
7 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page) |
25 August 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
28 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Location of register of members (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 20 blackfriars lane london EC4V 6HD (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 20 blackfriars lane london EC4V 6HD (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
30 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
16 April 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
16 April 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
21 February 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
21 February 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
8 February 2008 | Return made up to 25/01/08; full list of members (5 pages) |
8 February 2008 | Return made up to 25/01/08; full list of members (5 pages) |
8 February 2007 | Location of register of members (1 page) |
8 February 2007 | Return made up to 25/01/07; full list of members (5 pages) |
8 February 2007 | Return made up to 25/01/07; full list of members (5 pages) |
8 February 2007 | Location of register of members (1 page) |
23 May 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
23 May 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
6 February 2006 | Return made up to 25/01/06; full list of members (5 pages) |
6 February 2006 | Return made up to 25/01/06; full list of members (5 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
31 January 2005 | Return made up to 25/01/05; full list of members (5 pages) |
31 January 2005 | Return made up to 25/01/05; full list of members (5 pages) |
20 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
20 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: new court 1 barnes wallis road segensworth east fareham hampshire PO15 5UA (1 page) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: new court 1 barnes wallis road segensworth east fareham hampshire PO15 5UA (1 page) |
1 February 2004 | Return made up to 25/01/04; full list of members (5 pages) |
1 February 2004 | Return made up to 25/01/04; full list of members (5 pages) |
13 April 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
13 April 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
12 February 2003 | Return made up to 25/01/03; full list of members (5 pages) |
12 February 2003 | Return made up to 25/01/03; full list of members (5 pages) |
6 October 2002 | Location of register of members (1 page) |
6 October 2002 | Location of register of members (1 page) |
6 August 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
30 January 2002 | Return made up to 25/01/02; full list of members (6 pages) |
30 January 2002 | Return made up to 25/01/02; full list of members (6 pages) |
17 January 2002 | Ad 13/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 January 2002 | Ad 13/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2001 | Resolutions
|
16 August 2001 | Resolutions
|
3 August 2001 | Resolutions
|
3 August 2001 | Resolutions
|
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
22 May 2001 | New director appointed (2 pages) |
23 April 2001 | Company name changed blakedew 297 LIMITED\certificate issued on 23/04/01 (2 pages) |
23 April 2001 | Company name changed blakedew 297 LIMITED\certificate issued on 23/04/01 (2 pages) |
25 January 2001 | Incorporation (14 pages) |
25 January 2001 | Incorporation (14 pages) |