London
W2 2SD
Secretary Name | Ms Joanne Arianne Semmence |
---|---|
Status | Closed |
Appointed | 17 March 2013(12 years after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 29 October 2013) |
Role | Company Director |
Correspondence Address | 14 Bathurst Street London W2 2SD |
Director Name | Matthew Herbert Semmence |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Role | Lawyer Director |
Country of Residence | United Kingdom |
Correspondence Address | 14a Bathurst Street London W2 2SD |
Secretary Name | Matthew Herbert Semmence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Role | Lawyer Director |
Country of Residence | United Kingdom |
Correspondence Address | 14a Bathurst Street London W2 2SD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 14 Bathurst Street London W2 2SD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2013 | Application to strike the company off the register (3 pages) |
4 July 2013 | Application to strike the company off the register (3 pages) |
18 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-03-18
|
18 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-03-18
|
18 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-03-18
|
17 March 2013 | Registered office address changed from C/O Notting Hill Residential Pritt House 23 Pembridge Square London W2 4DR England on 17 March 2013 (1 page) |
17 March 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 March 2013 | Registered office address changed from C/O Notting Hill Residential Pritt House 23 Pembridge Square London W2 4DR England on 17 March 2013 (1 page) |
17 March 2013 | Appointment of Ms Joanne Arianne Semmence as a secretary (1 page) |
17 March 2013 | Termination of appointment of Matthew Semmence as a director (1 page) |
17 March 2013 | Termination of appointment of Matthew Semmence as a secretary (1 page) |
17 March 2013 | Appointment of Ms Joanne Arianne Semmence as a secretary on 17 March 2013 (1 page) |
17 March 2013 | Termination of appointment of Matthew Herbert Semmence as a secretary on 17 March 2013 (1 page) |
17 March 2013 | Registered office address changed from 14 Bathurst Street London W2 2SD England on 17 March 2013 (1 page) |
17 March 2013 | Registered office address changed from 14 Bathurst Street London W2 2SD England on 17 March 2013 (1 page) |
17 March 2013 | Termination of appointment of Matthew Herbert Semmence as a director on 17 March 2013 (1 page) |
17 March 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Registered office address changed from 6/117 Gloucester Terrace London W2 3HB United Kingdom on 31 January 2011 (1 page) |
31 January 2011 | Registered office address changed from 6/117 Gloucester Terrace London W2 3HB United Kingdom on 31 January 2011 (1 page) |
28 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Matthew Herbert Semmence on 1 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Joanne Semmence on 1 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Matthew Herbert Semmence on 1 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Matthew Herbert Semmence on 1 March 2010 (2 pages) |
23 March 2010 | Registered office address changed from 14a Bathurst Street Lancaster Gate London W2 2SD on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from 14a Bathurst Street Lancaster Gate London W2 2SD on 23 March 2010 (1 page) |
23 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Joanne Semmence on 1 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Joanne Semmence on 1 March 2010 (2 pages) |
6 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
6 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
4 March 2009 | Accounts made up to 31 March 2008 (2 pages) |
4 March 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
4 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
30 May 2008 | Return made up to 02/03/08; full list of members (4 pages) |
30 May 2008 | Return made up to 02/03/08; full list of members (4 pages) |
28 February 2008 | Accounts made up to 31 March 2007 (1 page) |
28 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
21 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
21 November 2006 | Accounts made up to 31 March 2006 (1 page) |
19 May 2006 | Return made up to 02/03/06; full list of members (2 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
19 May 2006 | Accounts made up to 31 March 2005 (2 pages) |
19 May 2006 | Return made up to 02/03/06; full list of members (2 pages) |
4 April 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
4 April 2005 | Accounts made up to 31 March 2004 (1 page) |
8 March 2005 | Return made up to 02/03/05; full list of members (2 pages) |
8 March 2005 | Return made up to 02/03/05; full list of members (2 pages) |
15 February 2005 | Return made up to 02/03/04; full list of members (7 pages) |
15 February 2005 | Return made up to 02/03/04; full list of members
|
14 June 2004 | Registered office changed on 14/06/04 from: 32 queens mews london W2 4BY (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: 32 queens mews london W2 4BY (1 page) |
6 February 2004 | Accounts made up to 31 March 2003 (1 page) |
6 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
24 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
4 February 2003 | Accounts made up to 31 March 2002 (1 page) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
3 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
3 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
22 August 2001 | Registered office changed on 22/08/01 from: 19 chepstow court chepstow crescent london W11 3ED (1 page) |
22 August 2001 | Director's particulars changed (1 page) |
22 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2001 | Director's particulars changed (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: 19 chepstow court chepstow crescent london W11 3ED (1 page) |
22 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
20 March 2001 | Secretary resigned;director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | New secretary appointed;new director appointed (2 pages) |
20 March 2001 | Secretary resigned;director resigned (1 page) |
20 March 2001 | New secretary appointed;new director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
2 March 2001 | Incorporation (18 pages) |
2 March 2001 | Incorporation (18 pages) |