Windermere
Cumbria
LA23 1AF
Director Name | Philip Malcolm Skinner |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2010(9 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (closed 13 September 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Great Queen Street London WC2B 5BB |
Secretary Name | SW Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 14 March 2007(5 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 September 2011) |
Correspondence Address | 26 Great Queen Street London WC2B 5BB |
Secretary Name | Mr Philip Malcolm Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Golf Road Bromley Kent BR1 2JA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 26 Great Queen Street London WC2B 5BB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2011 | Application to strike the company off the register (3 pages) |
19 May 2011 | Application to strike the company off the register (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Appointment of Philip Malcolm Skinner as a director (2 pages) |
20 December 2010 | Appointment of Philip Malcolm Skinner as a director (2 pages) |
14 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders Statement of capital on 2010-04-14
|
14 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders Statement of capital on 2010-04-14
|
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Secretary's details changed for Sw Secretarial Services Ltd on 19 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Mark Steven Skinner on 19 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Mark Steven Skinner on 19 March 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Sw Secretarial Services Ltd on 19 March 2010 (2 pages) |
9 March 2010 | Registered office address changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE on 9 March 2010 (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 May 2009 | Return made up to 19/03/09; full list of members (3 pages) |
11 May 2009 | Return made up to 19/03/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 May 2008 | Return made up to 19/03/08; full list of members (3 pages) |
30 May 2008 | Return made up to 19/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: 31 great queen street london WC2B 5AE (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: 31 great queen street london WC2B 5AE (1 page) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
15 April 2007 | Secretary resigned (1 page) |
15 April 2007 | New secretary appointed (1 page) |
15 April 2007 | New secretary appointed (1 page) |
15 April 2007 | Secretary resigned (1 page) |
8 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
8 June 2006 | Accounts made up to 31 March 2006 (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
4 April 2006 | Secretary's particulars changed (1 page) |
4 April 2006 | Secretary's particulars changed (1 page) |
4 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
4 April 2006 | Director's particulars changed (1 page) |
11 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 August 2005 | Accounts made up to 31 March 2005 (1 page) |
13 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
13 April 2005 | Return made up to 19/03/05; full list of members
|
6 January 2005 | Accounts made up to 31 March 2004 (1 page) |
6 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
17 May 2004 | Return made up to 19/03/04; full list of members (6 pages) |
17 May 2004 | Return made up to 19/03/04; full list of members (6 pages) |
30 January 2004 | Accounts made up to 31 March 2003 (1 page) |
30 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
7 May 2003 | Return made up to 19/03/03; full list of members (6 pages) |
7 May 2003 | Return made up to 19/03/03; full list of members (6 pages) |
21 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
21 November 2002 | Accounts made up to 31 March 2002 (1 page) |
20 May 2002 | Return made up to 19/03/02; full list of members (6 pages) |
20 May 2002 | Return made up to 19/03/02; full list of members (6 pages) |
6 April 2001 | Memorandum and Articles of Association (13 pages) |
6 April 2001 | Memorandum and Articles of Association (13 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
19 March 2001 | Incorporation (18 pages) |