London
SW1A 1EE
Secretary Name | Halkin Capital Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 September 2011(10 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 19 December 2017) |
Correspondence Address | 48 Charles Street London W1J 5EN |
Director Name | Irina Bazarova |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 13 September 2001(1 week, 2 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 26 November 2001) |
Role | Dentist |
Correspondence Address | Pine Reach Holwood Park Avenue Keston Park Keston Kent BR6 8NG |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Director Name | Cornhill Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2001(1 week, 2 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 June 2002) |
Correspondence Address | St Pauls House Warwick Lane London EC4M 7BP |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2001(1 week, 2 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 June 2002) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Secretary Name | Throgmorton UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 16 July 2007) |
Correspondence Address | 42-44 Portman Road Reading Berkshire RG30 1EA |
Secretary Name | Throgmorton Secretaries Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2007(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 November 2009) |
Correspondence Address | 42-44 Portman Road Reading Berkshire RG30 1EA |
Registered Address | Byron House 7-9 St. James's Street London SW1A 1EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £33,290 |
Cash | £1,996 |
Current Liabilities | £6,085,808 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 March 2004 | Delivered on: 6 April 2004 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge on deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Account number 51447291 in the name of the company with the chargee in the sum of £3,125 together with any other sum or sums deposited therein in addition to or by way of renewal or replacement of such sums. Outstanding |
---|
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2017 | Application to strike the company off the register (3 pages) |
20 September 2017 | Application to strike the company off the register (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
23 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
30 July 2015 | Registered office address changed from 48 Charles Street London W1J 5EN to Byron House 7-9 st. James's Street London SW1A 1EE on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from 48 Charles Street London W1J 5EN to Byron House 7-9 st. James's Street London SW1A 1EE on 30 July 2015 (1 page) |
2 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
8 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
26 March 2013 | Previous accounting period extended from 30 September 2012 to 31 October 2012 (1 page) |
26 March 2013 | Previous accounting period extended from 30 September 2012 to 31 October 2012 (1 page) |
5 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
25 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
2 May 2012 | Director's details changed for Mr Ian Anthony Pellow on 1 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Ian Anthony Pellow on 1 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Ian Anthony Pellow on 1 May 2012 (2 pages) |
12 October 2011 | Appointment of Halkin Capital Limited as a secretary (2 pages) |
12 October 2011 | Appointment of Halkin Capital Limited as a secretary (2 pages) |
5 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
4 April 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
30 December 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
30 December 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
6 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
2 February 2010 | Director's details changed for Mr Ian Anthony Pellow on 26 January 2010 (3 pages) |
2 February 2010 | Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Ian Anthony Pellow on 26 January 2010 (3 pages) |
1 February 2010 | Accounts for a small company made up to 30 September 2008 (6 pages) |
1 February 2010 | Accounts for a small company made up to 30 September 2008 (6 pages) |
26 November 2009 | Termination of appointment of Throgmorton Secretaries Llp as a secretary (1 page) |
26 November 2009 | Termination of appointment of Throgmorton Secretaries Llp as a secretary (1 page) |
30 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
8 July 2009 | Accounts for a small company made up to 30 September 2007 (6 pages) |
8 July 2009 | Accounts for a small company made up to 30 September 2007 (6 pages) |
17 October 2008 | Return made up to 04/09/08; no change of members (4 pages) |
17 October 2008 | Return made up to 04/09/08; no change of members (4 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
10 October 2007 | Return made up to 04/09/07; full list of members (5 pages) |
10 October 2007 | Return made up to 04/09/07; full list of members (5 pages) |
9 August 2007 | Secretary's particulars changed (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: 42 portman road reading berkshire RG30 1EA (1 page) |
9 August 2007 | Secretary's particulars changed (1 page) |
9 August 2007 | New secretary appointed (1 page) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: 42 portman road reading berkshire RG30 1EA (1 page) |
9 August 2007 | Secretary's particulars changed (1 page) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Secretary's particulars changed (1 page) |
9 August 2007 | New secretary appointed (1 page) |
6 December 2006 | Resolutions
|
6 December 2006 | Resolutions
|
23 October 2006 | Return made up to 04/09/06; full list of members (5 pages) |
23 October 2006 | Return made up to 04/09/06; full list of members (5 pages) |
12 September 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
12 September 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
6 October 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
6 October 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
26 September 2005 | Return made up to 04/09/05; full list of members (5 pages) |
26 September 2005 | Return made up to 04/09/05; full list of members (5 pages) |
13 September 2004 | Return made up to 04/09/04; full list of members (5 pages) |
13 September 2004 | Return made up to 04/09/04; full list of members (5 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Return made up to 04/09/03; full list of members (5 pages) |
23 September 2003 | Return made up to 04/09/03; full list of members (5 pages) |
20 September 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
20 September 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
8 November 2002 | Director's particulars changed (1 page) |
8 November 2002 | Secretary's particulars changed (1 page) |
8 November 2002 | Director's particulars changed (1 page) |
8 November 2002 | Secretary's particulars changed (1 page) |
25 October 2002 | Return made up to 04/09/02; full list of members (6 pages) |
25 October 2002 | Return made up to 04/09/02; full list of members (6 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
23 August 2002 | Registered office changed on 23/08/02 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | New director appointed (3 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | New director appointed (3 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | New secretary appointed (2 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
5 October 2001 | New director appointed (3 pages) |
5 October 2001 | New director appointed (3 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | Incorporation (11 pages) |
4 September 2001 | Incorporation (11 pages) |