London
SE13 5AP
Secretary Name | Jon Ryder Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Ash Court 56 Worple Road Wimbledon London SW19 4EY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 204 Northfield Avenue Ealing London W13 9SJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders Statement of capital on 2011-11-21
|
21 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders Statement of capital on 2011-11-21
|
21 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders Statement of capital on 2011-11-21
|
16 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
16 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
10 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Director's details changed for Claudio Macor on 3 October 2009 (2 pages) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Director's details changed for Claudio Macor on 3 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Claudio Macor on 3 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 August 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
17 August 2009 | Accounts made up to 31 March 2009 (5 pages) |
4 December 2008 | Return made up to 03/10/08; full list of members (3 pages) |
4 December 2008 | Return made up to 03/10/08; full list of members (3 pages) |
19 May 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
19 May 2008 | Accounts made up to 31 March 2008 (4 pages) |
5 November 2007 | Accounts made up to 31 March 2007 (4 pages) |
5 November 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
1 November 2007 | Return made up to 03/10/07; full list of members (2 pages) |
1 November 2007 | Return made up to 03/10/07; full list of members (2 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: 50 south ealing road london W5 4QY (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 50 south ealing road london W5 4QY (1 page) |
27 October 2006 | Director's particulars changed (1 page) |
27 October 2006 | Director's particulars changed (1 page) |
27 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
27 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
20 October 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
20 October 2006 | Accounts made up to 31 March 2006 (4 pages) |
20 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
20 January 2006 | Accounts made up to 31 March 2005 (4 pages) |
28 November 2005 | Return made up to 03/10/05; full list of members (6 pages) |
28 November 2005 | Return made up to 03/10/05; full list of members (6 pages) |
25 October 2004 | Accounts made up to 31 March 2004 (4 pages) |
25 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
25 October 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
25 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
24 November 2003 | Return made up to 03/10/03; full list of members (6 pages) |
24 November 2003 | Return made up to 03/10/03; full list of members (6 pages) |
9 August 2003 | Accounts made up to 31 March 2003 (2 pages) |
9 August 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
29 October 2002 | Return made up to 03/10/02; full list of members (6 pages) |
29 October 2002 | Return made up to 03/10/02; full list of members (6 pages) |
26 March 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
26 March 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Secretary resigned (2 pages) |
10 October 2001 | Registered office changed on 10/10/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | Registered office changed on 10/10/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Secretary resigned (2 pages) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | Incorporation (11 pages) |