London
SW1W 8DL
Director Name | Mr Michael Andrew Gray |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2009(7 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 February 2012) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Kentavron 4 Potamos Yermasoiya 4041 Limassol Cyprus |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Flat 1 10 Bolton Gardens London SW5 0AW |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Deansgate Holdings LTD 50.00% Ordinary |
---|---|
1 at £1 | Camwell LTD 16.67% Ordinary |
1 at £1 | Tania Hammond & Maria Hammond & Martin Hammond & Anna Horat 16.67% Ordinary |
1 at £1 | Tibor Papp 16.67% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
10 August 2023 | Accounts for a dormant company made up to 30 April 2023 (5 pages) |
---|---|
22 May 2023 | Previous accounting period shortened from 20 December 2023 to 30 April 2023 (1 page) |
4 May 2023 | Accounts for a dormant company made up to 20 December 2022 (2 pages) |
1 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
20 December 2022 | Notification of David Jackson as a person with significant control on 7 December 2022 (2 pages) |
2 December 2022 | Cessation of Alvin Arthur Harding as a person with significant control on 2 December 2022 (1 page) |
2 December 2022 | Director's details changed for Mr David Jackson on 2 December 2022 (2 pages) |
2 December 2022 | Cessation of John Middleton as a person with significant control on 2 December 2022 (1 page) |
2 December 2022 | Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to Flat 1 10 Bolton Gardens London SW5 0AW on 2 December 2022 (1 page) |
20 September 2022 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 20 September 2022 (1 page) |
2 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
18 February 2022 | Accounts for a dormant company made up to 20 December 2021 (3 pages) |
15 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
12 March 2021 | Accounts for a dormant company made up to 20 December 2020 (2 pages) |
13 October 2020 | Accounts for a dormant company made up to 20 December 2019 (3 pages) |
17 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
25 October 2019 | Accounts for a dormant company made up to 20 December 2018 (3 pages) |
7 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
10 September 2018 | Accounts for a dormant company made up to 20 December 2017 (2 pages) |
27 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 20 December 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 20 December 2016 (2 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
9 August 2016 | Accounts for a dormant company made up to 20 December 2015 (2 pages) |
9 August 2016 | Accounts for a dormant company made up to 20 December 2015 (2 pages) |
3 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
1 September 2015 | Accounts for a dormant company made up to 20 December 2014 (2 pages) |
1 September 2015 | Accounts for a dormant company made up to 20 December 2014 (2 pages) |
16 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
19 September 2014 | Accounts for a dormant company made up to 20 December 2013 (2 pages) |
19 September 2014 | Accounts for a dormant company made up to 20 December 2013 (2 pages) |
3 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
29 August 2013 | Total exemption small company accounts made up to 20 December 2012 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 20 December 2012 (3 pages) |
19 March 2013 | Statement of capital following an allotment of shares on 6 June 2012
|
19 March 2013 | Statement of capital following an allotment of shares on 6 June 2012
|
19 March 2013 | Statement of capital following an allotment of shares on 6 June 2012
|
19 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
12 March 2012 | Resolutions
|
12 March 2012 | Resolutions
|
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Appointment of David Jackson as a director (2 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Termination of appointment of Michael Gray as a director (1 page) |
16 February 2012 | Termination of appointment of Michael Gray as a director (1 page) |
16 February 2012 | Appointment of David Jackson as a director (2 pages) |
10 February 2012 | Accounts for a dormant company made up to 20 December 2011 (2 pages) |
10 February 2012 | Accounts for a dormant company made up to 20 December 2011 (2 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 15 August 2011 (2 pages) |
15 August 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 15 August 2011 (2 pages) |
15 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Accounts for a dormant company made up to 20 December 2010 (2 pages) |
4 January 2011 | Accounts for a dormant company made up to 20 December 2010 (2 pages) |
7 July 2010 | Accounts for a dormant company made up to 20 December 2009 (2 pages) |
7 July 2010 | Accounts for a dormant company made up to 20 December 2009 (2 pages) |
2 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
16 October 2009 | Accounts for a dormant company made up to 20 December 2008 (1 page) |
16 October 2009 | Accounts for a dormant company made up to 20 December 2008 (1 page) |
10 August 2009 | Return made up to 21/06/09; full list of members (3 pages) |
10 August 2009 | Return made up to 21/06/09; full list of members (3 pages) |
30 July 2009 | Director appointed michael andrew gray (1 page) |
30 July 2009 | Director appointed michael andrew gray (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
20 November 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
20 November 2008 | Appointment terminated director company directors LIMITED (1 page) |
20 November 2008 | Appointment terminated director company directors LIMITED (1 page) |
2 October 2008 | Accounts for a dormant company made up to 20 December 2007 (1 page) |
2 October 2008 | Accounts for a dormant company made up to 20 December 2007 (1 page) |
7 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
7 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
1 August 2007 | Accounts for a dormant company made up to 20 December 2006 (2 pages) |
1 August 2007 | Accounts for a dormant company made up to 20 December 2006 (2 pages) |
31 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
31 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: c/o greene wood & mclean LLP 10 old bailey london EC4M 7NG (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: c/o greene wood & mclean LLP 10 old bailey london EC4M 7NG (1 page) |
1 August 2006 | Accounts for a dormant company made up to 20 December 2005 (2 pages) |
1 August 2006 | Accounts for a dormant company made up to 20 December 2005 (2 pages) |
14 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
14 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
25 July 2005 | Accounts for a dormant company made up to 20 December 2004 (1 page) |
25 July 2005 | Resolutions
|
25 July 2005 | Accounts for a dormant company made up to 20 December 2004 (1 page) |
25 July 2005 | Resolutions
|
22 July 2005 | Return made up to 21/06/05; full list of members (6 pages) |
22 July 2005 | Return made up to 21/06/05; full list of members (6 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: 142 buckingham palace road london SW1W 9TR (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: 142 buckingham palace road london SW1W 9TR (1 page) |
6 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
6 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
20 April 2004 | Accounts for a dormant company made up to 20 December 2003 (2 pages) |
20 April 2004 | Accounts for a dormant company made up to 20 December 2003 (2 pages) |
23 July 2003 | Accounting reference date extended from 30/06/03 to 20/12/03 (1 page) |
23 July 2003 | Accounting reference date extended from 30/06/03 to 20/12/03 (1 page) |
21 June 2003 | Return made up to 21/06/03; full list of members (6 pages) |
21 June 2003 | Return made up to 21/06/03; full list of members (6 pages) |
3 July 2002 | Resolutions
|
3 July 2002 | Resolutions
|
21 June 2002 | Incorporation (21 pages) |
21 June 2002 | Incorporation (21 pages) |