London
WC1X 8HB
Director Name | Mr Dean La-Vey |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2005(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 24 April 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 236 Gray's Inn Road London WC1X 8HB |
Director Name | Mr Scott Gregory Hudson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor 236 Gray's Inn Road London WC1X 8HL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Bloombury Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | 1st Floor 236 Gray's Inn Road London WC1X 8HB |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1st Floor 236 Gray's Inn Road London WC1X 8HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£63,267 |
Current Liabilities | £63,467 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | Termination of appointment of Bloombury Registrars Ltd as a secretary (1 page) |
26 July 2011 | Annual return made up to 8 February 2011 with a full list of shareholders Statement of capital on 2011-07-26
|
26 July 2011 | Termination of appointment of Bloombury Registrars Ltd as a secretary (1 page) |
26 July 2011 | Annual return made up to 8 February 2011 with a full list of shareholders Statement of capital on 2011-07-26
|
26 July 2011 | Annual return made up to 8 February 2011 with a full list of shareholders Statement of capital on 2011-07-26
|
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
16 August 2010 | Secretary's details changed for Bloombury Registrars Ltd on 1 July 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Bloombury Registrars Ltd on 1 July 2010 (2 pages) |
10 August 2010 | Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 10 August 2010 (1 page) |
10 August 2010 | Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HL on 10 August 2010 (1 page) |
10 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Termination of appointment of Scott Hudson as a director (1 page) |
9 March 2010 | Termination of appointment of Scott Hudson as a director (1 page) |
8 March 2010 | Director's details changed for Dean La-Vey on 1 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Dean La-Vey on 1 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Dean La-Vey on 1 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Scott Gregory Hudson on 1 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Scott Gregory Hudson on 1 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Scott Gregory Hudson on 1 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Rupert Channing on 1 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Rupert Channing on 1 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Rupert Channing on 1 February 2010 (2 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
19 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
16 February 2009 | Secretary's change of particulars / bloombury registrars LTD / 30/06/2008 (1 page) |
16 February 2009 | Secretary's Change of Particulars / bloombury registrars LTD / 30/06/2008 / HouseName/Number was: , now: 1ST; Street was: 8 coldbath square, now: floor, 236 gray's inn road; Post Code was: EC1R 5HL, now: WC1X 8HL; Country was: , now: uk (1 page) |
24 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
24 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from 8 coldbath square london EC1R 5HL (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from 8 coldbath square london EC1R 5HL (1 page) |
4 March 2008 | Return made up to 08/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 08/02/08; full list of members (4 pages) |
28 February 2008 | Director's change of particulars / rupert channing / 01/01/2008 (1 page) |
28 February 2008 | Director's Change of Particulars / rupert channing / 01/01/2008 / HouseName/Number was: , now: througham slad manor; Street was: 14 birds hill drive, now: ; Post Town was: oxshott, now: bisley; Region was: surrey, now: gloucestershire; Post Code was: KT22 0SP, now: GL6 7AW (1 page) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
7 March 2007 | Return made up to 08/02/07; full list of members (7 pages) |
7 March 2007 | Return made up to 08/02/07; full list of members (7 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
21 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
21 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
9 June 2005 | Ad 11/05/05--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
9 June 2005 | Ad 11/05/05--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
9 June 2005 | Resolutions
|
9 June 2005 | Resolutions
|
9 June 2005 | Nc inc already adjusted 11/05/05 (1 page) |
9 June 2005 | Nc inc already adjusted 11/05/05 (1 page) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
8 March 2005 | Accounts made up to 31 December 2004 (1 page) |
8 March 2005 | Return made up to 08/02/05; full list of members (6 pages) |
8 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 March 2005 | Accounts made up to 31 December 2003 (1 page) |
8 March 2005 | Return made up to 08/02/05; full list of members (6 pages) |
8 March 2005 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
7 March 2005 | Company name changed coldbath consulting two LIMITED\certificate issued on 07/03/05 (2 pages) |
7 March 2005 | Company name changed coldbath consulting two LIMITED\certificate issued on 07/03/05 (2 pages) |
17 March 2004 | Return made up to 08/02/04; full list of members (6 pages) |
17 March 2004 | Return made up to 08/02/04; full list of members (6 pages) |
5 October 2003 | Accounts made up to 31 December 2002 (1 page) |
5 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
4 March 2003 | Return made up to 08/02/03; full list of members (6 pages) |
4 March 2003 | Return made up to 08/02/03; full list of members (6 pages) |
8 March 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
8 March 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
8 February 2002 | Incorporation (30 pages) |
8 February 2002 | Incorporation (30 pages) |