London
WC1B 3HH
Secretary Name | H S (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 March 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 10 months (closed 03 January 2017) |
Correspondence Address | First Floor Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR |
Director Name | Ludgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Director Name | Ludgate Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Secretary Name | Ludgate Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Registered Address | 21 Bedford Square London WC1B 3HH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
100 at £1 | Nigel Courtenay A Brassard 50.00% Ordinary A |
---|---|
33 at £1 | Nigel Courtenay A Brassard A/c Cab 16.50% Ordinary B Non Voting |
33 at £1 | Nigel Courtenay A Brassard A/c Lab 16.50% Ordinary B Non Voting |
33 at £1 | Nigel Courtenay A Brassard A/c Wab 16.50% Ordinary B Non Voting |
1 at £1 | Nigel Courtenay A Brassard A/c Lwcab 0.50% Ordinary B Non Voting |
Year | 2014 |
---|---|
Net Worth | -£8,306 |
Current Liabilities | £13,424 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
1 October 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
17 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
7 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
6 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 6 July 2010 (15 pages) |
17 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 6 July 2010 (15 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
1 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders
|
1 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders
|
5 August 2010 | Director's details changed for Nigel Courtenay A'brassard on 6 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Nigel Courtenay A'brassard on 6 July 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
6 August 2009 | Return made up to 06/07/09; full list of members (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
24 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
23 August 2006 | Return made up to 06/07/06; full list of members (2 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
5 September 2005 | Return made up to 06/07/05; full list of members (2 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
28 July 2004 | Return made up to 06/07/04; full list of members (2 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
5 October 2003 | Return made up to 06/07/03; full list of members (5 pages) |
1 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
29 November 2002 | Resolutions
|
29 November 2002 | Resolutions
|
29 November 2002 | Ad 15/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 November 2002 | Ad 15/09/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
7 October 2002 | Return made up to 06/07/02; full list of members (5 pages) |
7 October 2002 | Secretary's particulars changed (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: 7 pilgrim street, london, EC4V 6LB (1 page) |
3 April 2002 | New director appointed (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
20 November 2001 | Memorandum and Articles of Association (17 pages) |
19 November 2001 | Company name changed ludgate 268 LIMITED\certificate issued on 19/11/01 (2 pages) |
23 July 2001 | Incorporation (22 pages) |