London
W1W 7LT
Director Name | Mrs Edwina Coales |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1 at £1 | Nominee Director LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
4 December 2017 | Confirmation statement made on 20 November 2017 with updates (5 pages) |
---|---|
29 November 2017 | Change of details for Waris Khan as a person with significant control on 28 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Mr. Waris Khan on 28 November 2017 (3 pages) |
28 November 2017 | Termination of appointment of Nominee Secretary Ltd as a secretary on 28 November 2017 (1 page) |
21 November 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
13 September 2017 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 13 September 2017 (1 page) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
14 November 2016 | Termination of appointment of a director (1 page) |
4 November 2016 | Termination of appointment of Nominee Director Ltd as a director on 4 November 2016 (1 page) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
3 November 2016 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
19 November 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
18 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
21 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
17 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
16 April 2014 | Appointment of Mr Waris Khan as a director (2 pages) |
25 March 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
4 March 2014 | Annual return made up to 10 January 2014 with a full list of shareholders (3 pages) |
3 March 2014 | Termination of appointment of Edwina Coales as a director (1 page) |
21 July 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
29 April 2013 | Director's details changed for Nominee Director Ltd on 1 October 2009 (1 page) |
29 April 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Director's details changed for Nominee Director Ltd on 1 October 2009 (1 page) |
29 April 2013 | Secretary's details changed for Nominee Secretary Ltd on 1 October 2009 (1 page) |
29 April 2013 | Secretary's details changed for Nominee Secretary Ltd on 1 October 2009 (1 page) |
31 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
7 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
30 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
14 October 2010 | Appointment of Ms Edwina Coales as a director (2 pages) |
26 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2009 | Annual return made up to 10 January 2009 with a full list of shareholders (3 pages) |
3 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
1 October 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
10 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
11 September 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
25 October 2006 | Return made up to 24/10/06; full list of members (2 pages) |
7 September 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
30 August 2005 | Return made up to 30/08/05; full list of members (2 pages) |
15 April 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
14 June 2004 | Return made up to 14/06/04; full list of members (2 pages) |
10 March 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
16 May 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
11 April 2003 | Return made up to 10/04/03; full list of members (2 pages) |
6 February 2002 | Incorporation (7 pages) |