London
W1H 5HU
Secretary Name | Wendy Pritchard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2008(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 01 November 2016) |
Role | Company Director |
Correspondence Address | 12-13 Molyneux Street London W1H 5HU |
Secretary Name | Rosie McGechie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(8 months after company formation) |
Appointment Duration | 4 years (resigned 18 February 2007) |
Role | Company Director |
Correspondence Address | Flat F 413-419 Harrow Road London W9 3QJ |
Director Name | Dechert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | Dechert Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Registered Address | 1 Vincent Square London SW1P 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | John Michael Pritchard 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 June 2003 | Delivered on: 24 June 2003 Persons entitled: National Westminster Bank PLC Classification: Direct and third party legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12-14 ansdell street london W8 t/n BGL446646. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2016 | Application to strike the company off the register (3 pages) |
1 August 2016 | Application to strike the company off the register (3 pages) |
6 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
15 May 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
15 May 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
29 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
25 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
31 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
26 July 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
13 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
25 November 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 25 November 2011 (1 page) |
25 November 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 25 November 2011 (1 page) |
25 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
6 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
22 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
11 June 2009 | Location of register of members (1 page) |
11 June 2009 | Location of register of members (1 page) |
17 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
17 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
11 December 2008 | Return made up to 20/06/08; no change of members (4 pages) |
11 December 2008 | Return made up to 20/06/08; no change of members (4 pages) |
28 March 2008 | Registered office changed on 28/03/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
28 March 2008 | Appointment terminated secretary rosie mcgechie (1 page) |
28 March 2008 | Secretary appointed wendy pritchard (2 pages) |
28 March 2008 | Secretary appointed wendy pritchard (2 pages) |
28 March 2008 | Appointment terminated secretary rosie mcgechie (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
10 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
10 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
28 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: 12-14 ansdell street london W8 5BN (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: 12-14 ansdell street london W8 5BN (1 page) |
9 September 2005 | Location of register of members (1 page) |
9 September 2005 | Return made up to 20/06/05; full list of members (2 pages) |
9 September 2005 | Return made up to 20/06/05; full list of members (2 pages) |
9 September 2005 | Location of register of members (1 page) |
3 June 2005 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
3 June 2005 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
3 June 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
3 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
3 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
3 June 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
21 September 2004 | Return made up to 20/06/04; full list of members
|
21 September 2004 | Return made up to 20/06/04; full list of members
|
11 September 2003 | Return made up to 20/06/03; full list of members (6 pages) |
11 September 2003 | Return made up to 20/06/03; full list of members (6 pages) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
1 March 2003 | Registered office changed on 01/03/03 from: 2 serjeant's inn london EC4Y 1LT (1 page) |
1 March 2003 | Secretary resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New secretary appointed (2 pages) |
1 March 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
1 March 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Registered office changed on 01/03/03 from: 2 serjeant's inn london EC4Y 1LT (1 page) |
1 March 2003 | Secretary resigned (1 page) |
1 March 2003 | New secretary appointed (2 pages) |
11 February 2003 | Company name changed ibis (797) LIMITED\certificate issued on 11/02/03 (2 pages) |
11 February 2003 | Company name changed ibis (797) LIMITED\certificate issued on 11/02/03 (2 pages) |
20 June 2002 | Incorporation (33 pages) |
20 June 2002 | Incorporation (33 pages) |