60-66 Rochester Row
London
SW1P 1JU
Secretary Name | Alliotts Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 October 2002(1 year, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 29 November 2016) |
Correspondence Address | 4th Floor Imperial House, 15 Kingsway London WC2B 6UN |
Director Name | Josephine Hart |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 October 2001(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 June 2011) |
Role | Novelist |
Country of Residence | United Kingdom |
Correspondence Address | B1 Albany Picadilly London W1J 0AN |
Director Name | Marianne Johnstone |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2006) |
Role | Office Manager |
Correspondence Address | Box Cottage Oasby Lincolnshire NG32 3NA |
Director Name | Edwina Rankin |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 July 2005) |
Role | Recruitment Consultant |
Correspondence Address | 84 Sutherland Avenue Maidavale London W9 2QS |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(4 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 October 2002) |
Correspondence Address | 25 City Road London EC1Y 1BQ |
Registered Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
250 at £1 | Executors Of Josephine Hart 50.00% Ordinary |
---|---|
125 at £1 | Mr Adam Burton Buckley 25.00% Ordinary |
125 at £1 | Mr Edward Saatchi 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£214,175 |
Current Liabilities | £214,175 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 September 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
30 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
3 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 September 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 10 April 2012 (1 page) |
22 November 2011 | Secretary's details changed for Alliotts Registrars Limited on 22 November 2011 (2 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 August 2011 | Termination of appointment of Josephine Hart as a director (1 page) |
9 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
15 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
5 June 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
5 June 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2009 | Return made up to 15/06/08; full list of members (4 pages) |
12 May 2009 | Director's change of particulars / josephine hart / 01/06/2008 (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 43 old queen street st james's park london SW1H 9JA (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 October 2007 | Return made up to 15/06/07; full list of members (5 pages) |
4 January 2007 | Secretary's particulars changed (1 page) |
17 July 2006 | Return made up to 15/06/06; full list of members (5 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 March 2006 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 July 2005 | Return made up to 15/06/05; full list of members (6 pages) |
14 September 2004 | Return made up to 15/06/04; full list of members (6 pages) |
5 August 2004 | Secretary resigned (2 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: 3RD floor 26 king street london WC2E 8JE (1 page) |
9 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 August 2003 | Return made up to 15/06/03; full list of members (6 pages) |
19 March 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: 25 city road london EC1Y 1BQ (1 page) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | New director appointed (2 pages) |
2 September 2002 | Return made up to 15/06/02; full list of members (6 pages) |
5 December 2001 | Company name changed shalbian LIMITED\certificate issued on 05/12/01 (2 pages) |
30 November 2001 | Ad 28/11/01--------- £ si 499@1=499 £ ic 500/999 (2 pages) |
30 November 2001 | Ad 28/11/01--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
21 November 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
21 November 2001 | Registered office changed on 21/11/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
15 June 2001 | Incorporation (20 pages) |