London
W11 4LJ
Secretary Name | Mrs Caroline Ann Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2005(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 13 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Michael Graham Lockhart Smith |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 26 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Portland Road London W11 4LJ |
Secretary Name | Mr Robert Graeme Meeres Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Martins House Church Lane Preston Hitchin Hertfordshire SG4 7TP |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Telephone | 020 79851560 |
---|---|
Telephone region | London |
Registered Address | 43 Portland Road London W11 4LJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2018 | Application to strike the company off the register (1 page) |
30 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
24 January 2018 | Notification of Peter Charles Rich as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
31 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
24 August 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
24 August 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
17 August 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
17 August 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
2 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
1 August 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
1 August 2014 | Accounts for a dormant company made up to 31 March 2014 (5 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
|
26 September 2013 | Termination of appointment of Michael Lockhart Smith as a director (1 page) |
26 September 2013 | Termination of appointment of Michael Lockhart Smith as a director (1 page) |
24 June 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
24 June 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
30 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Director's details changed for Mr Peter Charles Rich on 30 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Mr Peter Charles Rich on 30 January 2013 (2 pages) |
30 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
26 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
6 July 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
6 July 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
3 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Michael Graham Lockhart Smith on 1 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page) |
3 February 2010 | Director's details changed for Michael Graham Lockhart Smith on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Michael Graham Lockhart Smith on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page) |
3 February 2010 | Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page) |
6 July 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
6 July 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
28 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
24 July 2008 | Full accounts made up to 31 March 2008 (11 pages) |
24 July 2008 | Full accounts made up to 31 March 2008 (11 pages) |
30 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
5 October 2007 | Auditor's resignation (1 page) |
5 October 2007 | Auditor's resignation (1 page) |
6 September 2007 | Full accounts made up to 31 March 2007 (11 pages) |
6 September 2007 | Full accounts made up to 31 March 2007 (11 pages) |
31 January 2007 | Return made up to 25/01/07; full list of members (2 pages) |
31 January 2007 | Return made up to 25/01/07; full list of members (2 pages) |
18 October 2006 | Full accounts made up to 31 March 2006 (11 pages) |
18 October 2006 | Full accounts made up to 31 March 2006 (11 pages) |
7 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
7 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
28 September 2005 | Full accounts made up to 31 March 2005 (10 pages) |
28 September 2005 | Full accounts made up to 31 March 2005 (10 pages) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | New secretary appointed (2 pages) |
31 January 2005 | Return made up to 25/01/05; full list of members
|
31 January 2005 | Return made up to 25/01/05; full list of members
|
21 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
21 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
1 March 2004 | Return made up to 25/01/04; full list of members (7 pages) |
1 March 2004 | Return made up to 25/01/04; full list of members (7 pages) |
24 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
24 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
5 April 2003 | Registered office changed on 05/04/03 from: 8-12 brook street london W15 1BH (1 page) |
5 April 2003 | Registered office changed on 05/04/03 from: 8-12 brook street london W15 1BH (1 page) |
30 January 2003 | Return made up to 25/01/03; full list of members
|
30 January 2003 | Return made up to 25/01/03; full list of members
|
17 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
17 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
18 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
18 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
5 October 2001 | Ad 11/09/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 October 2001 | Ad 11/09/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 August 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
6 August 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Registered office changed on 12/04/01 from: 60 tabernacle street london EC2A 4NB (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: 60 tabernacle street london EC2A 4NB (1 page) |
12 April 2001 | New director appointed (3 pages) |
12 April 2001 | New director appointed (4 pages) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | New director appointed (4 pages) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | New director appointed (3 pages) |
12 April 2001 | Director resigned (1 page) |
10 April 2001 | Memorandum and Articles of Association (9 pages) |
10 April 2001 | Memorandum and Articles of Association (9 pages) |
22 March 2001 | Company name changed mossplan LIMITED\certificate issued on 22/03/01 (2 pages) |
22 March 2001 | Company name changed mossplan LIMITED\certificate issued on 22/03/01 (2 pages) |
25 January 2001 | Incorporation (15 pages) |
25 January 2001 | Incorporation (15 pages) |