London
EC1M 4JN
Secretary Name | Suzy Elizabeth Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 30-34 North Street Hailsham East Sussex BN27 1DW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 82 St. John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£4,306 |
Cash | £1,844 |
Current Liabilities | £5,412,545 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2017 | Final Gazette dissolved following liquidation (1 page) |
9 June 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
9 June 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
11 July 2016 | Liquidators' statement of receipts and payments to 22 June 2016 (12 pages) |
11 July 2016 | Liquidators' statement of receipts and payments to 22 June 2016 (12 pages) |
2 July 2015 | Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW to 82 st. John Street London EC1M 4JN on 2 July 2015 (2 pages) |
2 July 2015 | Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW to 82 st. John Street London EC1M 4JN on 2 July 2015 (2 pages) |
2 July 2015 | Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW to 82 st. John Street London EC1M 4JN on 2 July 2015 (2 pages) |
1 July 2015 | Resolutions
|
1 July 2015 | Appointment of a voluntary liquidator (1 page) |
1 July 2015 | Statement of affairs with form 4.19 (10 pages) |
1 July 2015 | Appointment of a voluntary liquidator (1 page) |
1 July 2015 | Statement of affairs with form 4.19 (10 pages) |
20 October 2014 | Director's details changed for Adam Stuart Lacey on 1 October 2014 (2 pages) |
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Director's details changed for Adam Stuart Lacey on 1 October 2014 (2 pages) |
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Director's details changed for Adam Stuart Lacey on 1 October 2014 (2 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
21 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
19 October 2010 | Termination of appointment of Suzy Lacey as a secretary (1 page) |
19 October 2010 | Termination of appointment of Suzy Lacey as a secretary (1 page) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
13 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
13 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
12 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Secretary's details changed for Suzy Elizabeth Lacey on 1 October 2009 (1 page) |
12 November 2009 | Secretary's details changed for Suzy Elizabeth Lacey on 1 October 2009 (1 page) |
12 November 2009 | Secretary's details changed for Suzy Elizabeth Lacey on 1 October 2009 (1 page) |
12 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
8 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
23 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from 32-34 north street hailsham east sussex BN27 1DW (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 32-34 north street hailsham east sussex BN27 1DW (1 page) |
23 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
22 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
20 March 2008 | Auditor's resignation (1 page) |
20 March 2008 | Auditor's resignation (1 page) |
4 March 2008 | Auditor's resignation (1 page) |
4 March 2008 | Auditor's resignation (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 47 hyde house singapore road west ealing london W13 0UP (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 47 hyde house singapore road west ealing london W13 0UP (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: union house, walton lodge bridge street walton on thames surrey KT12 1BT (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: union house, walton lodge bridge street walton on thames surrey KT12 1BT (1 page) |
21 November 2007 | Return made up to 19/10/07; full list of members (2 pages) |
21 November 2007 | Return made up to 19/10/07; full list of members (2 pages) |
9 August 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
9 August 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
4 April 2007 | Full accounts made up to 31 December 2005 (16 pages) |
4 April 2007 | Full accounts made up to 31 December 2005 (16 pages) |
9 November 2006 | Return made up to 19/10/06; full list of members
|
9 November 2006 | Return made up to 19/10/06; full list of members
|
4 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
3 November 2005 | Return made up to 19/10/05; full list of members (6 pages) |
3 November 2005 | Return made up to 19/10/05; full list of members (6 pages) |
20 April 2005 | Ad 29/03/05--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
20 April 2005 | Ad 29/03/05--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
2 November 2004 | Return made up to 19/10/04; full list of members (6 pages) |
2 November 2004 | Return made up to 19/10/04; full list of members (6 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
25 February 2004 | Resolutions
|
25 February 2004 | Resolutions
|
13 November 2003 | Resolutions
|
13 November 2003 | Resolutions
|
6 November 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
6 November 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
29 October 2003 | Return made up to 19/10/03; full list of members (5 pages) |
29 October 2003 | Return made up to 19/10/03; full list of members (5 pages) |
15 April 2003 | Full accounts made up to 30 September 2002 (11 pages) |
15 April 2003 | Full accounts made up to 30 September 2002 (11 pages) |
29 October 2002 | Return made up to 19/10/02; full list of members (6 pages) |
29 October 2002 | Return made up to 19/10/02; full list of members (6 pages) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
6 July 2002 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
28 January 2002 | Company name changed lace estates LIMITED\certificate issued on 28/01/02 (2 pages) |
28 January 2002 | Company name changed lace estates LIMITED\certificate issued on 28/01/02 (2 pages) |
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | Secretary resigned (1 page) |
19 October 2001 | Incorporation (17 pages) |
19 October 2001 | Incorporation (17 pages) |