London
WC1B 3DP
Secretary Name | Mr James Dugald Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Corbett House Cathcart Road London SW10 9LF |
Director Name | Mr James Dugald Campbell |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2003) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 12 Corbett House Cathcart Road London SW10 9LF |
Director Name | Richard Snookes |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2003(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 October 2004) |
Role | Company Director |
Correspondence Address | 43 Victoria Place Epsom Surrey KT17 1BX |
Secretary Name | Richard Snookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2003(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 October 2004) |
Role | Company Director |
Correspondence Address | 43 Victoria Place Epsom Surrey KT17 1BX |
Secretary Name | Ian Martin Jacobsson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(3 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 10 December 2009) |
Role | Company Director |
Correspondence Address | Spring Cottage Church Lane, Albourne Hassocks West Sussex BN6 9BY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 46 Bedford Square London WC1B 3DP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 10 December 2009 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 10 December |
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2010 | Application to strike the company off the register (3 pages) |
1 June 2010 | Application to strike the company off the register (3 pages) |
6 May 2010 | Statement of capital on 6 May 2010
|
6 May 2010 | Solvency statement dated 27/04/10 (1 page) |
6 May 2010 | Resolutions
|
6 May 2010 | Statement of capital on 6 May 2010
|
6 May 2010 | Statement of capital on 6 May 2010
|
6 May 2010 | Solvency Statement dated 27/04/10 (1 page) |
6 May 2010 | Resolutions
|
30 April 2010 | Solvency statement dated 27/04/10 (1 page) |
30 April 2010 | Resolutions
|
30 April 2010 | Solvency Statement dated 27/04/10 (1 page) |
30 April 2010 | Resolutions
|
26 March 2010 | Director's details changed for Mr Gordon Muir-Carby on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Gordon Muir-Carby on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Gordon Muir-Carby on 1 January 2010 (2 pages) |
19 December 2009 | Total exemption small company accounts made up to 10 December 2009 (4 pages) |
19 December 2009 | Total exemption small company accounts made up to 10 December 2009 (4 pages) |
11 December 2009 | Termination of appointment of Ian Jacobsson as a secretary (1 page) |
11 December 2009 | Termination of appointment of Ian Jacobsson as a secretary (1 page) |
10 December 2009 | Previous accounting period shortened from 30 June 2010 to 10 December 2009 (1 page) |
10 December 2009 | Previous accounting period shortened from 30 June 2010 to 10 December 2009 (1 page) |
22 September 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 September 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
7 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from 1 berkeley street london W1J 8DJ (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from 1 berkeley street london W1J 8DJ (1 page) |
20 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
20 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
22 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
22 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
25 September 2007 | Secretary's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Secretary's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
15 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
15 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
5 October 2006 | Full accounts made up to 30 June 2006 (15 pages) |
5 October 2006 | Full accounts made up to 30 June 2006 (15 pages) |
7 July 2006 | Return made up to 07/06/06; full list of members (6 pages) |
7 July 2006 | Return made up to 07/06/06; full list of members (6 pages) |
18 October 2005 | Full accounts made up to 30 June 2005 (13 pages) |
18 October 2005 | Full accounts made up to 30 June 2005 (13 pages) |
20 June 2005 | Return made up to 07/06/05; full list of members
|
20 June 2005 | Return made up to 07/06/05; full list of members (6 pages) |
19 April 2005 | Full accounts made up to 30 June 2004 (12 pages) |
19 April 2005 | Full accounts made up to 30 June 2004 (12 pages) |
1 April 2005 | Nc inc already adjusted 01/06/04 (1 page) |
1 April 2005 | Resolutions
|
1 April 2005 | Nc inc already adjusted 01/06/04 (1 page) |
1 April 2005 | Resolutions
|
5 January 2005 | Registered office changed on 05/01/05 from: suite 4B princes house 38 jermyn street london SW1Y 6DN (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: suite 4B princes house 38 jermyn street london SW1Y 6DN (1 page) |
21 December 2004 | New secretary appointed (2 pages) |
21 December 2004 | Return made up to 07/06/04; full list of members (7 pages) |
21 December 2004 | New secretary appointed (2 pages) |
21 December 2004 | Return made up to 07/06/04; full list of members (7 pages) |
10 November 2004 | Secretary resigned;director resigned (1 page) |
10 November 2004 | Secretary resigned;director resigned (1 page) |
15 June 2004 | New secretary appointed;new director appointed (1 page) |
15 June 2004 | New secretary appointed;new director appointed (1 page) |
7 June 2004 | Ad 01/06/04--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages) |
7 June 2004 | Ad 01/06/04--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: berkeley square house berkeley square london W1J 5AE (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: berkeley square house berkeley square london W1J 5AE (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: 12 corbett house cathcart road london SW10 9LF (1 page) |
29 October 2003 | Secretary resigned;director resigned (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: 12 corbett house cathcart road london SW10 9LF (1 page) |
29 October 2003 | Secretary resigned;director resigned (1 page) |
9 September 2003 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
9 September 2003 | Accounts made up to 30 June 2003 (3 pages) |
24 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
2 October 2002 | Return made up to 07/06/02; full list of members (6 pages) |
2 October 2002 | Return made up to 07/06/02; full list of members (6 pages) |
25 September 2002 | Ad 13/07/01--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
25 September 2002 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
25 September 2002 | Registered office changed on 25/09/02 from: 10 old bailey london EC4M 7NG (1 page) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | Ad 13/07/01--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
25 September 2002 | Accounts made up to 30 June 2002 (3 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | Registered office changed on 25/09/02 from: 10 old bailey london EC4M 7NG (1 page) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
18 June 2001 | Resolutions
|
18 June 2001 | Resolutions
|
16 June 2001 | Registered office changed on 16/06/01 from: 120 east road london N1 6AA (1 page) |
16 June 2001 | Resolutions
|
16 June 2001 | £ nc 1000/100000 13/06/01 (1 page) |
16 June 2001 | Registered office changed on 16/06/01 from: 120 east road london N1 6AA (1 page) |
16 June 2001 | Resolutions
|
16 June 2001 | £ nc 1000/100000 13/06/01 (1 page) |
14 June 2001 | Company name changed washtone LIMITED\certificate issued on 14/06/01 (2 pages) |
14 June 2001 | Company name changed washtone LIMITED\certificate issued on 14/06/01 (2 pages) |
7 June 2001 | Incorporation (15 pages) |
7 June 2001 | Incorporation (15 pages) |