London
EC1Y 1AR
Secretary Name | Kathleen Ann Lynam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Epworth House 25 City Road London EC1Y 1AR |
Director Name | Mr David Evans |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Role | Advertising Consultant |
Correspondence Address | 5 Villas On The Heath London NW3 1BA |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Epworth House 25 City Road London EC1Y 1AR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
98 at £1 | Richard Aylmer Lynam 98.00% Ordinary |
---|---|
1 at £1 | Claire Catherine Louisa Lynam 1.00% Ordinary |
1 at £1 | Kathleen Ann Lynam 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£55,907 |
Current Liabilities | £61,067 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2014 | Application to strike the company off the register (3 pages) |
13 January 2014 | Application to strike the company off the register (3 pages) |
13 September 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
4 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Previous accounting period extended from 31 August 2011 to 31 January 2012 (1 page) |
17 February 2012 | Previous accounting period extended from 31 August 2011 to 31 January 2012 (1 page) |
19 July 2011 | Registered office address changed from 25 City Road London EC1Y 1AR England on 19 July 2011 (1 page) |
19 July 2011 | Registered office address changed from 25 City Road London EC1Y 1AR England on 19 July 2011 (1 page) |
19 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
20 September 2010 | Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 20 September 2010 (1 page) |
20 September 2010 | Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 20 September 2010 (1 page) |
12 August 2010 | Director's details changed for Richard Aylmer Lynam on 28 June 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Kathleen Ann Lynam on 28 June 2010 (1 page) |
12 August 2010 | Director's details changed for Richard Aylmer Lynam on 28 June 2010 (2 pages) |
12 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Secretary's details changed for Kathleen Ann Lynam on 28 June 2010 (1 page) |
12 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (3 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
9 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
18 July 2008 | Secretary's change of particulars / kathleen lynam / 27/06/2008 (1 page) |
18 July 2008 | Secretary's change of particulars / kathleen lynam / 27/06/2008 (1 page) |
18 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
18 July 2008 | Director's change of particulars / richard lynam / 27/06/2008 (1 page) |
18 July 2008 | Director's change of particulars / richard lynam / 27/06/2008 (1 page) |
18 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
16 August 2007 | Return made up to 28/06/07; full list of members (2 pages) |
16 August 2007 | Return made up to 28/06/07; full list of members (2 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
25 August 2006 | Return made up to 28/06/06; full list of members (2 pages) |
25 August 2006 | Return made up to 28/06/06; full list of members (2 pages) |
27 June 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
27 June 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
28 June 2005 | Return made up to 28/06/05; full list of members (2 pages) |
28 June 2005 | Return made up to 28/06/05; full list of members (2 pages) |
25 May 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
25 May 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
8 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
8 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
17 May 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
17 May 2004 | Director resigned (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: level 2 9-13 cursitor street london EC4A 1LL (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: level 2 9-13 cursitor street london EC4A 1LL (1 page) |
11 August 2003 | Return made up to 28/06/03; full list of members
|
11 August 2003 | Return made up to 28/06/03; full list of members
|
21 August 2002 | New secretary appointed (1 page) |
21 August 2002 | New secretary appointed (1 page) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | Ad 10/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
24 July 2002 | Ad 10/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
24 July 2002 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
24 July 2002 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
24 July 2002 | New director appointed (1 page) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (1 page) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
28 June 2002 | Incorporation (13 pages) |
28 June 2002 | Incorporation (13 pages) |