London
N3 3NG
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | St James Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | 30 St Jamess Street London SW1A 1HB |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | H S (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 November 2010) |
Correspondence Address | First Floor Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR |
Registered Address | 32 Bloomsbury Street London WC1B 3QJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Ann Hammersley Blake 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,712 |
Cash | £22,471 |
Current Liabilities | £102,522 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2011 | Voluntary strike-off action has been suspended (1 page) |
20 July 2011 | Voluntary strike-off action has been suspended (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2011 | Application to strike the company off the register (3 pages) |
11 July 2011 | Application to strike the company off the register (3 pages) |
21 June 2011 | Termination of appointment of Ann Blake as a director (2 pages) |
21 June 2011 | Termination of appointment of Ann Blake as a director (2 pages) |
10 April 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-04-10
|
10 April 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-04-10
|
10 April 2011 | Director's details changed for Ann Hammersley Blake on 17 February 2010 (2 pages) |
10 April 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-04-10
|
10 April 2011 | Director's details changed for Ann Hammersley Blake on 17 February 2010 (2 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 November 2010 | Amended total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 November 2010 | Amended accounts made up to 31 March 2009 (6 pages) |
9 November 2010 | Termination of appointment of H S (Nominees) Limited as a secretary (1 page) |
9 November 2010 | Termination of appointment of H S (Nominees) Limited as a secretary (1 page) |
2 June 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 June 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from 21 bedford square london WC1B 3HH (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 21 bedford square london WC1B 3HH (1 page) |
2 April 2009 | Return made up to 07/02/09; full list of members (5 pages) |
2 April 2009 | Return made up to 07/02/09; full list of members (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
8 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 May 2007 | Return made up to 07/02/07; full list of members (2 pages) |
31 May 2007 | Return made up to 07/02/07; full list of members (2 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 April 2006 | Return made up to 07/02/06; full list of members (2 pages) |
3 April 2006 | Return made up to 07/02/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 March 2005 | Return made up to 07/02/05; full list of members (2 pages) |
8 March 2005 | Return made up to 07/02/05; full list of members (2 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 March 2004 | Return made up to 07/02/04; full list of members (2 pages) |
31 March 2004 | Return made up to 07/02/04; full list of members (2 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 May 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
27 May 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
9 April 2003 | Return made up to 07/02/03; full list of members (6 pages) |
9 April 2003 | Return made up to 07/02/03; full list of members (6 pages) |
12 December 2002 | Resolutions
|
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | Registered office changed on 12/12/02 from: c/o freeman & partners 30 st james's street london SW1A 1HB (1 page) |
12 December 2002 | Resolutions
|
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: c/o freeman & partners 30 st james's street london SW1A 1HB (1 page) |
12 December 2002 | New secretary appointed (2 pages) |
20 February 2002 | Ad 07/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 February 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
20 February 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
20 February 2002 | Ad 07/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Incorporation (19 pages) |
7 February 2002 | Incorporation (19 pages) |