London
W1U 3PP
Secretary Name | Limestar Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2007(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 13 October 2020) |
Correspondence Address | 100 Seymour Place London W1H 1NE |
Director Name | Claudia Walker |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cherwell Court Teddington London TW11 9RT |
Secretary Name | James Edmund Van Den Heule |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Down Street Mews London W1J 7AU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Milner House 14 Manchester Square London W1U 3PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Claudia Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£590 |
Cash | £1,197 |
Current Liabilities | £1,787 |
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2020 | Application to strike the company off the register (3 pages) |
2 June 2020 | Appointment of Mr Geoffrey Hugh Melamet as a director on 25 May 2020 (2 pages) |
2 June 2020 | Termination of appointment of Claudia Walker as a director on 25 May 2020 (1 page) |
12 May 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
11 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
14 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
19 July 2018 | Registered office address changed from 1st Floor 3 Crawford Place London W1H 4LB England to Milner House 14 Manchester Square London W1U 3PP on 19 July 2018 (1 page) |
20 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
15 January 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
9 May 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
5 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
24 November 2015 | Registered office address changed from 100 Seymour Place London W1H 1NE to 1st Floor 3 Crawford Place London W1H 4LB on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 100 Seymour Place London W1H 1NE to 1st Floor 3 Crawford Place London W1H 4LB on 24 November 2015 (1 page) |
29 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (2 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (2 pages) |
17 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
27 January 2014 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
27 January 2014 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
7 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 May 2010 | Secretary's details changed for Limestar Investments Limited on 4 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Secretary's details changed for Limestar Investments Limited on 4 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Secretary's details changed for Limestar Investments Limited on 4 April 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
16 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 May 2008 | Return made up to 07/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 07/04/08; full list of members (3 pages) |
22 January 2008 | New secretary appointed (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
22 January 2008 | New secretary appointed (1 page) |
22 January 2008 | Secretary resigned (1 page) |
16 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
16 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: 7A wyndham place london W1H 1PN (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: 7A wyndham place london W1H 1PN (1 page) |
20 June 2006 | Return made up to 07/04/06; full list of members (2 pages) |
20 June 2006 | Return made up to 07/04/06; full list of members (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
20 July 2005 | Return made up to 07/04/05; full list of members (2 pages) |
20 July 2005 | Return made up to 07/04/05; full list of members (2 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: fifth floor julco house 26/28 gt portland street london W1W 8AS (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: fifth floor julco house 26/28 gt portland street london W1W 8AS (1 page) |
12 April 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
9 April 2005 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
9 April 2005 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
16 April 2004 | Return made up to 07/04/04; full list of members (6 pages) |
16 April 2004 | Return made up to 07/04/04; full list of members (6 pages) |
29 June 2003 | Return made up to 11/04/03; full list of members
|
29 June 2003 | Return made up to 11/04/03; full list of members
|
29 June 2003 | Ad 11/04/02--------- £ si 99@1 (2 pages) |
29 June 2003 | Ad 11/04/02--------- £ si 99@1 (2 pages) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | New secretary appointed (2 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | New secretary appointed (2 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | New director appointed (2 pages) |
24 April 2002 | Memorandum and Articles of Association (12 pages) |
24 April 2002 | Memorandum and Articles of Association (12 pages) |
22 April 2002 | Company name changed hotline pr LIMITED\certificate issued on 22/04/02 (2 pages) |
22 April 2002 | Company name changed hotline pr LIMITED\certificate issued on 22/04/02 (2 pages) |
11 April 2002 | Incorporation (16 pages) |
11 April 2002 | Incorporation (16 pages) |