London
SW6 4GG
Secretary Name | Roger Wallace Skillen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Gilling Court Belsize Grove London NW3 4UY |
Director Name | Darryl David Illtyd Williams |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Publisher |
Correspondence Address | 130 New Kings Road London SW6 4GG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Almanac Gallery 40-46 Lamb's Conduit Street London WC1N 3LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 July |
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2012 | Application to strike the company off the register (3 pages) |
25 July 2012 | Application to strike the company off the register (3 pages) |
1 May 2012 | Total exemption full accounts made up to 31 July 2011 (5 pages) |
1 May 2012 | Total exemption full accounts made up to 31 July 2011 (5 pages) |
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders Statement of capital on 2011-07-26
|
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders Statement of capital on 2011-07-26
|
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders Statement of capital on 2011-07-26
|
17 June 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
17 June 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
2 October 2010 | Registered office address changed from Rapier House Front Office 2Nd Floor 40-46 Lamb's Conduit Street London WC1N 3LJ on 2 October 2010 (1 page) |
2 October 2010 | Registered office address changed from Rapier House Front Office 2nd Floor 40-46 Lamb's Conduit Street London WC1N 3LJ on 2 October 2010 (1 page) |
2 October 2010 | Registered office address changed from Rapier House Front Office 2Nd Floor 40-46 Lamb's Conduit Street London WC1N 3LJ on 2 October 2010 (1 page) |
4 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Registered office address changed from 130 New Kings Road London SW6 4GG on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from 130 New Kings Road London SW6 4GG on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from 130 New Kings Road London SW6 4GG on 7 July 2010 (1 page) |
27 April 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
27 April 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
22 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
2 June 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
2 June 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
4 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
29 May 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
29 May 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
23 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
23 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
21 April 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
21 April 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
28 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
28 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
31 May 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
31 May 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
11 August 2005 | Return made up to 08/07/05; full list of members (7 pages) |
11 August 2005 | Return made up to 08/07/05; full list of members (7 pages) |
29 January 2005 | Resolutions
|
29 January 2005 | Ad 28/12/04--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
29 January 2005 | Ad 28/12/04--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
29 January 2005 | Resolutions
|
22 December 2004 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
22 December 2004 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
22 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
22 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
30 April 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
30 April 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
4 August 2003 | Return made up to 08/07/03; full list of members (7 pages) |
4 August 2003 | Return made up to 08/07/03; full list of members (7 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Incorporation (17 pages) |
8 July 2002 | Incorporation (17 pages) |