Albyns Lane, Stapleford Tawney
Romford
Essex
RM4 1RS
Secretary Name | Limetime Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | Unit 2 26 Thames Road Barking Essex IG11 0JA |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Ramillies House 1-2 Ramillies Street London W1F 7LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,006 |
Cash | £2 |
Current Liabilities | £2,008 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2011 | Application to strike the company off the register (3 pages) |
4 May 2011 | Application to strike the company off the register (3 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders Statement of capital on 2010-04-01
|
1 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders Statement of capital on 2010-04-01
|
1 April 2010 | Secretary's details changed for Limetime Services Limited on 1 October 2009 (1 page) |
1 April 2010 | Secretary's details changed for Limetime Services Limited on 1 October 2009 (1 page) |
1 April 2010 | Secretary's details changed for Limetime Services Limited on 1 October 2009 (1 page) |
22 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
26 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
26 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
20 June 2008 | Return made up to 11/02/08; full list of members (3 pages) |
20 June 2008 | Return made up to 11/02/08; full list of members (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
28 February 2007 | Return made up to 11/02/07; full list of members (6 pages) |
28 February 2007 | Return made up to 11/02/07; full list of members (6 pages) |
17 February 2006 | Return made up to 11/02/06; full list of members (6 pages) |
17 February 2006 | Return made up to 11/02/06; full list of members (6 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
9 March 2005 | Return made up to 11/02/05; full list of members (6 pages) |
9 March 2005 | Return made up to 11/02/05; full list of members (6 pages) |
17 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
17 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
18 October 2003 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
18 October 2003 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
3 June 2003 | Total exemption full accounts made up to 31 July 2002 (5 pages) |
3 June 2003 | Total exemption full accounts made up to 31 July 2002 (5 pages) |
4 March 2003 | Return made up to 11/02/03; full list of members (6 pages) |
4 March 2003 | Return made up to 11/02/03; full list of members (6 pages) |
14 March 2002 | Accounting reference date shortened from 28/02/03 to 31/07/02 (1 page) |
14 March 2002 | Accounting reference date shortened from 28/02/03 to 31/07/02 (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: ramillies house 2 ramillies street london W1V 1VF (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: ramillies house 2 ramillies street london W1V 1VF (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 | New secretary appointed (2 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
11 February 2002 | Incorporation (17 pages) |
11 February 2002 | Incorporation (17 pages) |