London
EC3V 0AS
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 September 2005(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 14 February 2012) |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Secretary Name | Nadege Cerda |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 22 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Av Cyrille Berset France 06100 Foreign |
Secretary Name | Nadine Kasprzak |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 April 2003(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 September 2005) |
Role | Financial Consultant |
Correspondence Address | 137 Alle Du Lac Des Dames St Raphael 83700 France |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 55 Maresfield Gardens London NW3 5TE |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2011 | Application to strike the company off the register (3 pages) |
24 October 2011 | Application to strike the company off the register (3 pages) |
28 September 2011 | Registered office address changed from C/O Browne Jacobson Llp Cna House 77 Gracechurch Street London EC3V 0AS on 28 September 2011 (2 pages) |
28 September 2011 | Registered office address changed from C/O Browne Jacobson Llp Cna House 77 Gracechurch Street London EC3V 0AS on 28 September 2011 (2 pages) |
12 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders Statement of capital on 2010-11-12
|
12 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders Statement of capital on 2010-11-12
|
1 October 2010 | Previous accounting period shortened from 31 December 2009 to 30 December 2009 (3 pages) |
1 October 2010 | Previous accounting period shortened from 31 December 2009 to 30 December 2009 (3 pages) |
6 January 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Henri Cerda on 22 October 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Castlegate Secretaries Limited on 22 October 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Castlegate Secretaries Limited on 22 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Henri Cerda on 22 October 2009 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from aldwych house 81 aldwych london WC2B 4HN (1 page) |
9 December 2008 | Return made up to 22/10/08; full list of members (6 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from aldwych house 81 aldwych london WC2B 4HN (1 page) |
9 December 2008 | Return made up to 22/10/08; full list of members (6 pages) |
29 August 2008 | Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page) |
29 August 2008 | Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page) |
8 July 2008 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
8 July 2008 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
6 November 2007 | Return made up to 22/10/07; full list of members (5 pages) |
6 November 2007 | Return made up to 22/10/07; full list of members (5 pages) |
25 January 2007 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
25 January 2007 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
10 November 2006 | Return made up to 22/10/06; full list of members (5 pages) |
10 November 2006 | Return made up to 22/10/06; full list of members (5 pages) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
17 March 2006 | Return made up to 22/10/05; full list of members (5 pages) |
17 March 2006 | Return made up to 22/10/05; full list of members (5 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: 37B new cavendish street london W3 (1 page) |
23 September 2005 | New secretary appointed (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: 37B new cavendish street london W3 (1 page) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | New secretary appointed (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Secretary resigned (1 page) |
28 July 2005 | Return made up to 22/10/04; full list of members (6 pages) |
28 July 2005 | Return made up to 22/10/04; full list of members (6 pages) |
28 June 2005 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2005 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2005 | Accounts made up to 31 October 2003 (1 page) |
27 June 2005 | Accounts made up to 31 October 2004 (1 page) |
27 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
27 June 2005 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
31 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: 220 the linen hall 162 regent street london W1B 5TB (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: 220 the linen hall 162 regent street london W1B 5TB (1 page) |
25 January 2004 | Ad 07/01/04--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
25 January 2004 | Ad 07/01/04--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
30 October 2003 | Return made up to 22/10/03; full list of members (6 pages) |
30 October 2003 | Return made up to 22/10/03; full list of members (6 pages) |
25 July 2003 | Return made up to 22/10/02; full list of members (7 pages) |
25 July 2003 | Return made up to 22/10/02; full list of members (7 pages) |
1 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Accounts made up to 31 October 2002 (1 page) |
25 June 2003 | Ad 18/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | Ad 18/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 June 2003 | Registered office changed on 25/06/03 from: 229 nether street london N3 1NT (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | Registered office changed on 25/06/03 from: 229 nether street london N3 1NT (1 page) |
25 June 2003 | Secretary resigned (1 page) |
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | New secretary appointed (2 pages) |
22 October 2001 | Incorporation (12 pages) |