London
NW3 1JQ
Director Name | Miss Tania Liliana Slowe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2002(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 2 months (closed 27 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Hampstead High Street London NW3 1JQ |
Director Name | Mr Patrick William Walker |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2002(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 2 months (closed 27 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Hampstead High Street London NW3 1JQ |
Secretary Name | Ms Dominique Howe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2002(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 2 months (closed 27 May 2014) |
Role | Company Director |
Correspondence Address | 32 Hampstead High Street London NW3 1JQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 32 Hampstead High Street London NW3 1JQ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Lydford Estates LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 April 2014 | Voluntary strike-off action has been suspended (1 page) |
4 April 2014 | Voluntary strike-off action has been suspended (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | Application to strike the company off the register (3 pages) |
21 January 2014 | Application to strike the company off the register (3 pages) |
11 October 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
11 October 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders Statement of capital on 2013-03-15
|
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders Statement of capital on 2013-03-15
|
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
16 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
8 August 2011 | Director's details changed for John Edward Eades on 22 July 2011 (2 pages) |
8 August 2011 | Director's details changed for John Edward Eades on 22 July 2011 (2 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
29 July 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
17 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
16 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Patrick William Walker on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Edward Eades on 5 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Ms Dominique Howe on 5 October 2009 (1 page) |
9 October 2009 | Director's details changed for John Edward Eades on 5 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Ms Dominique Howe on 5 October 2009 (1 page) |
9 October 2009 | Director's details changed for Patrick William Walker on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Tania Liliana Slowe on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Patrick William Walker on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Tania Liliana Slowe on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Tania Liliana Slowe on 5 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Ms Dominique Howe on 5 October 2009 (1 page) |
9 October 2009 | Director's details changed for John Edward Eades on 5 October 2009 (2 pages) |
8 August 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
8 August 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
17 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
23 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
23 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
16 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
16 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
27 July 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
27 July 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
16 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
16 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
11 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
11 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
15 March 2005 | Return made up to 15/03/05; full list of members
|
15 March 2005 | Return made up to 15/03/05; full list of members
|
19 August 2004 | Full accounts made up to 31 March 2004 (9 pages) |
19 August 2004 | Full accounts made up to 31 March 2004 (9 pages) |
23 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
13 August 2003 | Full accounts made up to 31 March 2003 (11 pages) |
13 August 2003 | Full accounts made up to 31 March 2003 (11 pages) |
18 June 2003 | Director's particulars changed (1 page) |
18 June 2003 | Director's particulars changed (1 page) |
2 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
1 August 2002 | Director's particulars changed (1 page) |
1 August 2002 | Director's particulars changed (1 page) |
1 August 2002 | Director's particulars changed (1 page) |
1 August 2002 | Director's particulars changed (1 page) |
15 April 2002 | Secretary resigned;director resigned (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Secretary resigned;director resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Registered office changed on 15/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
2 April 2002 | Company name changed springwark LIMITED\certificate issued on 30/03/02 (2 pages) |
2 April 2002 | Company name changed springwark LIMITED\certificate issued on 30/03/02 (2 pages) |
15 March 2002 | Incorporation (18 pages) |
15 March 2002 | Incorporation (18 pages) |