London
EC1M 3HE
Secretary Name | Mr James Barrie Carter |
---|---|
Status | Closed |
Appointed | 21 January 2015(13 years after company formation) |
Appointment Duration | 1 year (closed 02 February 2016) |
Role | Company Director |
Correspondence Address | 50 Farringdon Road London EC1M 3HE |
Director Name | Mr Simon Gordon |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Newberries Avenue Radlett Hertfordshire WD7 7EJ |
Secretary Name | David Neil Hards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | Bank Chambers 2 High Street New Malden Surrey KT3 4DA |
Secretary Name | Mr Simon Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Newberries Avenue Radlett Hertfordshire WD7 7EJ |
Secretary Name | Mr James Russell Wynn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Farringdon Road London EC1M 3HE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 50 Farringdon Road London EC1M 3HE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Lumby Holdings Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2015 | Application to strike the company off the register (3 pages) |
5 November 2015 | Application to strike the company off the register (3 pages) |
27 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
27 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
17 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Appointment of Mr James Barrie Carter as a secretary on 21 January 2015 (2 pages) |
17 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Appointment of Mr James Barrie Carter as a secretary on 21 January 2015 (2 pages) |
16 February 2015 | Termination of appointment of James Russell Wynn Jones as a secretary on 21 January 2015 (1 page) |
16 February 2015 | Termination of appointment of James Russell Wynn Jones as a secretary on 21 January 2015 (1 page) |
13 January 2015 | Satisfaction of charge 1 in full (2 pages) |
13 January 2015 | Satisfaction of charge 1 in full (2 pages) |
20 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
20 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
5 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
31 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
31 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
23 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
29 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
29 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
24 May 2012 | Registered office address changed from Clerkenwell House 67 Clerkenwell Road London EC1R 5BL on 24 May 2012 (1 page) |
24 May 2012 | Registered office address changed from Clerkenwell House 67 Clerkenwell Road London EC1R 5BL on 24 May 2012 (1 page) |
20 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
26 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
26 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
11 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Hazel Ward Carter on 17 February 2010 (2 pages) |
17 February 2010 | Secretary's details changed for James Russell Wynn Jones on 17 February 2010 (1 page) |
17 February 2010 | Secretary's details changed for James Russell Wynn Jones on 17 February 2010 (1 page) |
17 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Hazel Ward Carter on 17 February 2010 (2 pages) |
27 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
27 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
27 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
27 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
15 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
15 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
28 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
28 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
19 February 2007 | Return made up to 22/01/07; full list of members (6 pages) |
19 February 2007 | Return made up to 22/01/07; full list of members (6 pages) |
30 November 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
30 November 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
13 April 2006 | Secretary resigned;director resigned (1 page) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | Secretary resigned;director resigned (1 page) |
14 February 2006 | Return made up to 22/01/06; full list of members (7 pages) |
14 February 2006 | Return made up to 22/01/06; full list of members (7 pages) |
30 November 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
30 November 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
27 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
2 December 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
2 December 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
20 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
20 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
18 November 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
18 November 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | New secretary appointed (2 pages) |
28 February 2003 | Return made up to 22/01/03; full list of members
|
28 February 2003 | Return made up to 22/01/03; full list of members
|
9 February 2003 | Registered office changed on 09/02/03 from: 40A dover street 3RD floor london W15 4NB (1 page) |
9 February 2003 | Registered office changed on 09/02/03 from: 40A dover street 3RD floor london W15 4NB (1 page) |
26 March 2002 | New director appointed (1 page) |
26 March 2002 | New director appointed (1 page) |
26 March 2002 | Director's particulars changed (1 page) |
26 March 2002 | Director's particulars changed (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
22 January 2002 | Incorporation (17 pages) |
22 January 2002 | Incorporation (17 pages) |