London
W1G 8AZ
Secretary Name | Hinchley Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 73 Wimpole Street London W1G 8AZ |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 73 Wimpole Street London W1G 8AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
101 at 1 | Ms Shirin Sepahbodi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,703 |
Current Liabilities | £9,703 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2011 | Application to strike the company off the register (3 pages) |
13 April 2011 | Application to strike the company off the register (3 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders Statement of capital on 2010-04-15
|
15 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders Statement of capital on 2010-04-15
|
15 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders Statement of capital on 2010-04-15
|
15 April 2010 | Secretary's details changed for Hinchley Nominees Limited on 8 April 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Hinchley Nominees Limited on 8 April 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Hinchley Nominees Limited on 8 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Shirin Hamideh Sepahbodi on 8 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Shirin Hamideh Sepahbodi on 8 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Shirin Hamideh Sepahbodi on 8 April 2010 (2 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
10 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
14 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 May 2007 | Return made up to 08/04/07; no change of members (6 pages) |
11 May 2007 | Return made up to 08/04/07; no change of members
|
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: 2 fitzhardinge street london W1H 6EE (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: 2 fitzhardinge street london W1H 6EE (1 page) |
18 April 2006 | Return made up to 08/04/06; full list of members
|
18 April 2006 | Return made up to 08/04/06; full list of members (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 April 2005 | Return made up to 08/04/05; full list of members (6 pages) |
14 April 2005 | Return made up to 08/04/05; full list of members (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 May 2004 | Return made up to 08/04/04; full list of members (6 pages) |
7 May 2004 | Return made up to 08/04/04; full list of members (6 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 October 2003 | Ad 30/04/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
26 October 2003 | Ad 30/04/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
8 May 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
8 May 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
7 May 2003 | Return made up to 08/04/03; full list of members (6 pages) |
7 May 2003 | Return made up to 08/04/03; full list of members (6 pages) |
21 August 2002 | Particulars of mortgage/charge (7 pages) |
21 August 2002 | Particulars of mortgage/charge (7 pages) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Incorporation (15 pages) |