26 Canonbury Street
London
N1 2TD
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | Castlewood House First Floor 77-91 New Oxford Street London WC1A 1DG |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway London SW6 1AA |
Registered Address | 60 62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
1 at £1 | Geoffrey William Poore 100.00% Ordinary |
---|
Latest Accounts | 2 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 02 October |
27 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2014 | Return of final meeting in a members' voluntary winding up (7 pages) |
13 November 2013 | Liquidators statement of receipts and payments to 2 October 2013 (7 pages) |
13 November 2013 | Liquidators' statement of receipts and payments to 2 October 2013 (7 pages) |
13 November 2013 | Liquidators statement of receipts and payments to 2 October 2013 (7 pages) |
14 December 2012 | Total exemption full accounts made up to 2 October 2012 (10 pages) |
14 December 2012 | Total exemption full accounts made up to 2 October 2012 (10 pages) |
7 December 2012 | Previous accounting period shortened from 31 March 2013 to 2 October 2012 (1 page) |
7 December 2012 | Previous accounting period shortened from 31 March 2013 to 2 October 2012 (1 page) |
5 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
11 October 2012 | Resolution insolvency:ordinary resolution ;- "in specie" (1 page) |
11 October 2012 | Declaration of solvency (3 pages) |
11 October 2012 | Resolutions
|
11 October 2012 | Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ United Kingdom on 11 October 2012 (2 pages) |
11 October 2012 | Appointment of a voluntary liquidator (1 page) |
8 October 2012 | Registered office address changed from 26 Canonbury Street London N1 2TD United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 26 Canonbury Street London N1 2TD United Kingdom on 8 October 2012 (1 page) |
15 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders Statement of capital on 2012-04-15
|
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
21 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
26 April 2010 | Director's details changed for Geoffrey Wiliam Poore on 13 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Secretary's details changed for 1St Contact Secretaries Limited on 13 March 2010 (2 pages) |
14 December 2009 | Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG on 14 December 2009 (1 page) |
23 September 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
29 May 2009 | Return made up to 13/03/09; full list of members (3 pages) |
2 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
28 July 2008 | Return made up to 13/03/08; full list of members (3 pages) |
21 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
17 May 2007 | Return made up to 13/03/07; full list of members (2 pages) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
13 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
13 March 2006 | Secretary's particulars changed (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page) |
23 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
11 April 2005 | Return made up to 05/03/05; full list of members (2 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page) |
29 March 2005 | Director's particulars changed (1 page) |
29 March 2005 | Location of register of members (1 page) |
16 June 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
26 May 2004 | Return made up to 05/03/04; full list of members
|
28 June 2003 | Director's particulars changed (1 page) |
20 June 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
25 March 2003 | Return made up to 05/03/03; full list of members
|
29 November 2002 | Director's particulars changed (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: 33 regent street clydesdale bank house piccadilly london SW1Y 4ZT (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page) |
5 March 2002 | Incorporation (12 pages) |