45a Urlwin Street
London
S55 0AB
Secretary Name | Mr Edward John Hollock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 13 August 2013) |
Role | Accpintant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Lenham Road Bexleyheath Kent DA7 5NA |
Secretary Name | Robert Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 12a Archway Close Archway London N19 3TD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 41 Lenham Road Bexleyheath Kent DA7 5NA |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Lesnes Abbey |
Built Up Area | Greater London |
1 at £1 | Stevphen Mcclintock 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2013 | Application to strike the company off the register (3 pages) |
19 April 2013 | Application to strike the company off the register (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders Statement of capital on 2012-02-22
|
22 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders Statement of capital on 2012-02-22
|
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Mr Steve Mcclintock on 5 November 2009 (2 pages) |
12 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Mr Steve Mcclintock on 5 November 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr Steve Mcclintock on 5 November 2009 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Steve Mcclintock on 1 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Steve Mcclintock on 1 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Steve Mcclintock on 1 November 2009 (2 pages) |
9 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
4 August 2008 | Director's Change of Particulars / steve mcclintock / 19/02/2008 / Street was: 138-145 cranworth gardens, now: 138-144 cranworth gardens (1 page) |
4 August 2008 | Return made up to 20/02/08; full list of members (3 pages) |
4 August 2008 | Return made up to 20/02/08; full list of members (3 pages) |
4 August 2008 | Director's change of particulars / steve mcclintock / 19/02/2008 (1 page) |
14 April 2008 | Director's change of particulars / steve mcclintock / 12/04/2008 (2 pages) |
14 April 2008 | Director's Change of Particulars / steve mcclintock / 12/04/2008 / Title was: , now: mr; HouseName/Number was: , now: flat 3; Street was: 5 wanley road, now: 138-145 cranworth gardens; Post Code was: SE5 8AT, now: SW9 0NX; Country was: , now: united kingdom (2 pages) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | New secretary appointed (1 page) |
11 February 2008 | Return made up to 20/02/07; full list of members (2 pages) |
11 February 2008 | New secretary appointed (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Return made up to 20/02/07; full list of members (2 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: 18 holly road, cove farnborough hampshire GU14 0EA (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: 18 holly road, cove farnborough hampshire GU14 0EA (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
17 March 2006 | Return made up to 20/02/06; full list of members (6 pages) |
17 March 2006 | Return made up to 20/02/06; full list of members (6 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 April 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
2 April 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
1 March 2004 | Return made up to 20/02/04; full list of members (6 pages) |
1 March 2004 | Return made up to 20/02/04; full list of members (6 pages) |
15 January 2004 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
15 January 2004 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
27 March 2003 | Return made up to 20/02/03; full list of members
|
27 March 2003 | Return made up to 20/02/03; full list of members (6 pages) |
13 May 2002 | Company name changed steve mcclintlock consulting lim ited\certificate issued on 13/05/02 (2 pages) |
13 May 2002 | Company name changed steve mcclintlock consulting lim ited\certificate issued on 13/05/02 (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | New secretary appointed (2 pages) |
20 February 2002 | Incorporation (16 pages) |
20 February 2002 | Incorporation (16 pages) |