Kingston
Surrey
KT2 5HH
Secretary Name | Janice Anne Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Cranborne Avenue Tolworth Surrey KT6 7JS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.thebookingoffice.com |
---|
Registered Address | Somerset House West Wing Strand London WC2R 1LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Paul George Tyrer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,729 |
Cash | £8,315 |
Current Liabilities | £50,273 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
25 July 2014 | Registration of charge 044847960003, created on 25 July 2014 (23 pages) |
25 July 2014 | Registration of charge 044847960003, created on 25 July 2014 (23 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
18 December 2013 | Registered office address changed from First Floor 23 Tavistock Street Covent Garden London WC2E 7NX on 18 December 2013 (3 pages) |
18 December 2013 | Registered office address changed from First Floor 23 Tavistock Street Covent Garden London WC2E 7NX on 18 December 2013 (3 pages) |
9 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
9 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (14 pages) |
9 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (14 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
24 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (14 pages) |
24 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (14 pages) |
15 August 2011 | Registered office address changed from , 17-19 Bedford Street, Covent Garden, London, WC2E 9HP on 15 August 2011 (2 pages) |
15 August 2011 | Registered office address changed from , 17-19 Bedford Street, Covent Garden, London, WC2E 9HP on 15 August 2011 (2 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (14 pages) |
7 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (14 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 December 2009 | Registered office address changed from , 29-30 Parman House, 30-36 Fife Road, Kingston, Surrey, KT1 1SY on 1 December 2009 (2 pages) |
1 December 2009 | Registered office address changed from , 29-30 Parman House, 30-36 Fife Road, Kingston, Surrey, KT1 1SY on 1 December 2009 (2 pages) |
1 December 2009 | Registered office address changed from , 29-30 Parman House, 30-36 Fife Road, Kingston, Surrey, KT1 1SY on 1 December 2009 (2 pages) |
24 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2009 | Annual return made up to 12 July 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 12 July 2009 with a full list of shareholders (5 pages) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
29 December 2008 | Return made up to 12/07/08; no change of members (4 pages) |
29 December 2008 | Return made up to 12/07/08; no change of members (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
10 August 2007 | Return made up to 12/07/07; no change of members (6 pages) |
10 August 2007 | Return made up to 12/07/07; no change of members (6 pages) |
21 July 2006 | Return made up to 12/07/06; full list of members
|
21 July 2006 | Return made up to 12/07/06; full list of members
|
17 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
17 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
28 July 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
26 July 2005 | Return made up to 12/07/05; full list of members (6 pages) |
26 July 2005 | Return made up to 12/07/05; full list of members (6 pages) |
19 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
19 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
13 April 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
13 April 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: 6 gough house, 57 eden street, kingston upon thames, surrey, KT1 1DE (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: 6 gough house, 57 eden street, kingston upon thames, surrey, KT1 1DE (1 page) |
23 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
23 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
3 October 2002 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
3 October 2002 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Incorporation (19 pages) |
12 July 2002 | Incorporation (19 pages) |