London
SE26 6SA
Secretary Name | Vistra Registrars (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 September 2003(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 03 January 2017) |
Correspondence Address | 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | City Road Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 September 2003) |
Correspondence Address | Field House 72 Oldfield Road Hampton Middlesex TW12 2HQ |
Website | batvisas.com |
---|---|
Telephone | 020 79549207 |
Telephone region | London |
Registered Address | 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
1 at £1 | Michelle Maria Darraugh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,973 |
Cash | £781 |
Current Liabilities | £960 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2016 | Application to strike the company off the register (3 pages) |
7 October 2016 | Application to strike the company off the register (3 pages) |
20 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
22 August 2016 | Secretary's details changed for Orangefield Registrars Limited on 15 July 2016 (1 page) |
22 August 2016 | Secretary's details changed for Orangefield Registrars Limited on 15 July 2016 (1 page) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
28 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
25 April 2015 | Second filing of CH04 previously delivered to Companies House
|
25 April 2015 | Second filing of CH04 previously delivered to Companies House
|
31 March 2015 | Secretary's details changed for Waterlow Registrars Limited on 31 March 2015
|
31 March 2015 | Secretary's details changed for Waterlow Registrars Limited on 31 March 2015
|
29 December 2014 | Secretary's details changed for Waterlow Registrars Limited on 3 December 2014 (1 page) |
29 December 2014 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 29 December 2014 (1 page) |
29 December 2014 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 29 December 2014 (1 page) |
29 December 2014 | Secretary's details changed for Waterlow Registrars Limited on 3 December 2014 (1 page) |
29 December 2014 | Secretary's details changed for Waterlow Registrars Limited on 3 December 2014 (1 page) |
9 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
1 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 December 2012 | Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages) |
13 December 2012 | Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages) |
13 December 2012 | Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages) |
10 December 2012 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 10 December 2012 (1 page) |
1 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
22 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
8 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
8 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
25 September 2006 | Return made up to 19/09/06; full list of members (2 pages) |
25 September 2006 | Return made up to 19/09/06; full list of members (2 pages) |
13 September 2006 | Memorandum and Articles of Association (14 pages) |
13 September 2006 | Memorandum and Articles of Association (14 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
15 December 2005 | Resolutions
|
15 December 2005 | Resolutions
|
13 October 2005 | Return made up to 19/09/05; full list of members (2 pages) |
13 October 2005 | Return made up to 19/09/05; full list of members (2 pages) |
27 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
27 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
24 September 2004 | Return made up to 19/09/04; full list of members (2 pages) |
24 September 2004 | Return made up to 19/09/04; full list of members (2 pages) |
23 July 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
23 July 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
30 September 2003 | Return made up to 19/09/03; full list of members (6 pages) |
30 September 2003 | Return made up to 19/09/03; full list of members (6 pages) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | Secretary resigned (1 page) |
5 July 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
5 July 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
24 April 2003 | Registered office changed on 24/04/03 from: victoria house 64 paul street london EC2A 4NG (1 page) |
24 April 2003 | Registered office changed on 24/04/03 from: victoria house 64 paul street london EC2A 4NG (1 page) |
22 October 2002 | Return made up to 19/09/02; full list of members (6 pages) |
22 October 2002 | Return made up to 19/09/02; full list of members (6 pages) |
17 January 2002 | Company name changed stepdome LIMITED\certificate issued on 17/01/02 (2 pages) |
17 January 2002 | Company name changed stepdome LIMITED\certificate issued on 17/01/02 (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
26 October 2001 | Secretary resigned;director resigned (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Secretary resigned;director resigned (1 page) |
26 October 2001 | New secretary appointed (2 pages) |
19 September 2001 | Incorporation (18 pages) |
19 September 2001 | Incorporation (18 pages) |