London
EC2A 3DQ
Director Name | Nadya Fletcher |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Grenadian |
Status | Resigned |
Appointed | 19 December 2002(9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 June 2004) |
Role | Consultant |
Correspondence Address | Grand Anse 1083 St Georges Grenada |
Director Name | Mr Matthew Charles Stokes |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 October 2009) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | 4th Floor, Lawford House Albert Place London N3 1RL |
Director Name | Ms Christina Cornelia Van Den Berg |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 October 2009(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 July 2019) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | Meadow Star Place Ou Wapad Melody Ext. 22 Hartbeespoort 0216 |
Director Name | Mrs Margrietha Johanna Salome Stanford |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 July 2019(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 9 Howitzer Street Ifafi Hartbeespoort 0216 |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Bearer 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
1 November 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2021 | Voluntary strike-off action has been suspended (1 page) |
16 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2021 | Application to strike the company off the register (1 page) |
25 October 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
8 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
1 September 2021 | Director's details changed for Mr Karl James Cutler on 1 September 2021 (2 pages) |
11 May 2021 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
5 October 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
30 September 2020 | Appointment of Mr Karl James Cutler as a director on 30 September 2020 (2 pages) |
30 September 2020 | Termination of appointment of Margrietha Johanna Salome Stanford as a director on 30 September 2020 (1 page) |
3 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
27 July 2020 | Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 27 July 2020 (1 page) |
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with updates (5 pages) |
31 July 2019 | Termination of appointment of Christina Cornelia Van Den Berg as a director on 31 July 2019 (1 page) |
31 July 2019 | Appointment of Mrs Margrietha Johanna Salome Stanford as a director on 31 July 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
30 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
23 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 December 2016 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 7 December 2016 (1 page) |
2 September 2016 | Director's details changed for Ms. Christina Cornelia Van Den Berg on 1 September 2016 (2 pages) |
2 September 2016 | Director's details changed for Ms. Christina Cornelia Van Den Berg on 1 September 2016 (2 pages) |
25 August 2016 | Director's details changed for Ms. Christina Cornelia Van Den Berg on 24 August 2016 (2 pages) |
25 August 2016 | Director's details changed for Ms. Christina Cornelia Van Den Berg on 24 August 2016 (2 pages) |
24 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 July 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 July 2015 (1 page) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 2 April 2014 (1 page) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
26 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Director's details changed for Mrs Christina Cornelia Van Den Berg on 15 November 2012 (2 pages) |
11 January 2013 | Director's details changed for Mrs Christina Cornelia Van Den Berg on 15 November 2012 (2 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
19 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
27 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
25 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
12 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
5 November 2010 | Director's details changed for Christina Cornelia Van Den Berg on 5 November 2010 (2 pages) |
5 November 2010 | Director's details changed for Christina Cornelia Van Den Berg on 5 November 2010 (2 pages) |
5 November 2010 | Director's details changed for Christina Cornelia Van Den Berg on 5 November 2010 (2 pages) |
15 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
11 December 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
11 December 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
2 December 2009 | Appointment of Christina Cornelia Van Den Berg as a director (2 pages) |
2 December 2009 | Appointment of Christina Cornelia Van Den Berg as a director (2 pages) |
2 December 2009 | Termination of appointment of Matthew Stokes as a director (1 page) |
2 December 2009 | Termination of appointment of Matthew Stokes as a director (1 page) |
4 November 2009 | Director's details changed for Mr Matthew Charles Stokes on 12 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Matthew Charles Stokes on 12 October 2009 (2 pages) |
19 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
9 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
27 December 2007 | Resolutions
|
27 December 2007 | Resolutions
|
3 April 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
3 April 2007 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
3 April 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
3 April 2007 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
19 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 214 golders green road london NW11 9AT (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 214 golders green road london NW11 9AT (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
3 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 161 cleveland way stevenage hertfordshire SG1 6BU (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 161 cleveland way stevenage hertfordshire SG1 6BU (1 page) |
6 April 2005 | Return made up to 19/03/05; full list of members (5 pages) |
6 April 2005 | Return made up to 19/03/05; full list of members (5 pages) |
22 March 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
22 March 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
8 July 2004 | Director's particulars changed (1 page) |
8 July 2004 | Director's particulars changed (1 page) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
27 May 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
24 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
24 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
26 March 2003 | Return made up to 19/03/03; full list of members (6 pages) |
26 March 2003 | Return made up to 19/03/03; full list of members (6 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: athene house the broadway london NW7 3TB (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: athene house the broadway london NW7 3TB (1 page) |
19 March 2002 | Incorporation (14 pages) |
19 March 2002 | Incorporation (14 pages) |