London
W11 3NB
Director Name | Mr Peter Spencer William Wheeler |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years (closed 30 October 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 37 Ladbroke Square London W11 3NB |
Secretary Name | Mrs Elizabeth Dawn Dearing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcroft 105 Gregories Road Beaconsfield Buckinghamshire HP9 1HZ |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9TT |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9TT |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Registered Address | 37 Ladbroke Square London W11 3NB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Pembridge |
Built Up Area | Greater London |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2012 | Application to strike the company off the register (3 pages) |
4 July 2012 | Application to strike the company off the register (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders Statement of capital on 2011-09-07
|
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders Statement of capital on 2011-09-07
|
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
20 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
9 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
9 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
26 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
26 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from 2ND floor mka house, 36 king street, maidenhead berkshire SL6 1NA (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 2ND floor mka house, 36 king street, maidenhead berkshire SL6 1NA (1 page) |
14 July 2008 | Appointment terminated secretary elizabeth dearing (1 page) |
14 July 2008 | Appointment Terminated Secretary elizabeth dearing (1 page) |
9 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
9 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
23 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
23 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
15 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
15 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
3 October 2006 | Return made up to 31/08/06; full list of members (2 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: 2ND floor mka house 36 king street maidenhead berkshire SL6 1NA (1 page) |
3 October 2006 | Return made up to 31/08/06; full list of members (2 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: 2ND floor mka house 36 king street maidenhead berkshire SL6 1NA (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 3RD floor 33 queen street maidenhead berkshire SL6 1NA (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 3RD floor 33 queen street maidenhead berkshire SL6 1NA (1 page) |
25 May 2006 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
25 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
25 May 2006 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
25 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Return made up to 31/08/05; full list of members (7 pages) |
25 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | Return made up to 31/08/05; full list of members (7 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: 7TH floor 90 high holborn london WC1V 6XX (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: 7TH floor 90 high holborn london WC1V 6XX (1 page) |
22 September 2004 | Return made up to 31/08/04; full list of members (5 pages) |
22 September 2004 | Return made up to 31/08/04; full list of members (5 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
24 October 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
24 October 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
26 September 2003 | Return made up to 31/08/03; full list of members (5 pages) |
26 September 2003 | Return made up to 31/08/03; full list of members (5 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: third floor 90 long acre london WC2E 9TT (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: third floor 90 long acre london WC2E 9TT (1 page) |
3 January 2003 | Secretary's particulars changed (1 page) |
3 January 2003 | Secretary's particulars changed (1 page) |
10 September 2002 | Return made up to 31/08/02; full list of members (5 pages) |
10 September 2002 | Return made up to 31/08/02; full list of members (5 pages) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page) |
18 October 2001 | Company name changed newincco 88 LIMITED\certificate issued on 18/10/01 (2 pages) |
18 October 2001 | Company name changed newincco 88 LIMITED\certificate issued on 18/10/01 (2 pages) |
31 August 2001 | Incorporation (20 pages) |
31 August 2001 | Incorporation (20 pages) |