40-41 Great Castle Street
London
W1W 8LU
Secretary Name | Jamieson Stone Registrars Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2006(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 24 November 2015) |
Correspondence Address | 2nd Floor Windsor House 40-41 Great Castle Street London W1W 8LU |
Director Name | Mr Anthony John Graham Avery |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(3 days after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 09 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Saxon Court Hadlow Down East Sussex TN22 4DT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Secretary Name | Strategic Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | 1 Saxon Court Hadlow Down East Sussex TN22 4DT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 2006) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 2006) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Jamieson Stone Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 April 2011) |
Correspondence Address | 2nd Floor Windsor House 40-41 Great Castle Street London W1W 8LU |
Registered Address | C/O Jamieson Stone 2nd Floor Windsor House 40-41 Great Castle Street London W1W 8LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Baada LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2015 | Application to strike the company off the register (3 pages) |
30 July 2015 | Application to strike the company off the register (3 pages) |
12 May 2014 | Annual return made up to 12 April 2014 Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 12 April 2014 Statement of capital on 2014-05-12
|
8 May 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
8 May 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
23 April 2013 | Annual return made up to 12 April 2013 (4 pages) |
23 April 2013 | Annual return made up to 12 April 2013 (4 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 April 2012 | Termination of appointment of Jamieson Stone Ltd as a director (1 page) |
16 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Termination of appointment of Jamieson Stone Ltd as a director (1 page) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Appointment of Mr Michael Stone as a director (2 pages) |
19 April 2011 | Appointment of Mr Michael Stone as a director (2 pages) |
19 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
29 June 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
16 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Secretary's details changed for Jamieson Stone Registrars Ltd on 12 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Jamieson Stone Ltd on 12 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Jamieson Stone Ltd on 12 April 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Jamieson Stone Registrars Ltd on 12 April 2010 (2 pages) |
7 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
7 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from c/o jamieson stone 26 eastcastle street london W1W 8DQ (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from c/o jamieson stone 26 eastcastle street london W1W 8DQ (1 page) |
15 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
2 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
2 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
16 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
16 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
17 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
17 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
3 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
24 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
24 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
3 May 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
3 May 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
2 May 2006 | Return made up to 12/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 12/04/06; full list of members (2 pages) |
6 February 2006 | New secretary appointed (1 page) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | New secretary appointed (1 page) |
6 February 2006 | New director appointed (1 page) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | New director appointed (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
20 June 2005 | Return made up to 12/04/05; full list of members (2 pages) |
20 June 2005 | Return made up to 12/04/05; full list of members (2 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
29 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: c/o jamieson stone 2ND floor ir group 6-10 great portland street london W1W 8QL (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: c/o jamieson stone 2ND floor ir group 6-10 great portland street london W1W 8QL (1 page) |
3 June 2004 | Return made up to 12/04/04; full list of members (6 pages) |
3 June 2004 | Return made up to 12/04/04; full list of members (6 pages) |
30 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
30 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
24 January 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
24 January 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
9 July 2003 | Return made up to 12/04/03; full list of members (6 pages) |
9 July 2003 | Return made up to 12/04/03; full list of members (6 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Secretary resigned (1 page) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: 1 saxon court hadlow down east sussex TN22 4DT (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: 1 saxon court hadlow down east sussex TN22 4DT (1 page) |
24 April 2002 | New director appointed (3 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | New director appointed (3 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
12 April 2002 | Incorporation (9 pages) |
12 April 2002 | Incorporation (9 pages) |