07170 Vaudemossa
Illes Balears
Spain
Secretary Name | London Company Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 03 February 2006(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 07 June 2011) |
Correspondence Address | 68 Ground Floor West 68 South Lambeth Road London SW8 1RL |
Secretary Name | London Citylink Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | Thrale House 2nd Floor West 44-46 Southwark Street London SE1 1UN |
Registered Address | Ground Floor West 68 South Lambeth Road London SW8 1RL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £19,919 |
Cash | £4,019 |
Current Liabilities | £1,578 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2011 | Application to strike the company off the register (3 pages) |
9 February 2011 | Application to strike the company off the register (3 pages) |
14 September 2010 | Secretary's details changed for London Company Services Ltd on 12 August 2010 (2 pages) |
14 September 2010 | Secretary's details changed for London Company Services Ltd on 12 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders Statement of capital on 2010-09-14
|
14 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders Statement of capital on 2010-09-14
|
13 September 2010 | Director's details changed for Helmut Klaiber on 12 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Helmut Klaiber on 12 August 2010 (2 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
15 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (3 pages) |
14 December 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (3 pages) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from 68 ground floor west south lambeth road london london SW8 1RL (1 page) |
23 January 2009 | Return made up to 12/08/08; full list of members (3 pages) |
23 January 2009 | Return made up to 12/08/08; full list of members (3 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from 68 ground floor west south lambeth road london london SW8 1RL (1 page) |
9 June 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
9 June 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: 2ND floor west thrale house 44-46 southwark street london SE1 1UN (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 2ND floor west thrale house 44-46 southwark street london SE1 1UN (1 page) |
1 October 2007 | Return made up to 12/08/07; full list of members (2 pages) |
1 October 2007 | Return made up to 12/08/07; full list of members (2 pages) |
26 June 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
26 June 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
2 October 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
2 October 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
14 August 2006 | Return made up to 12/08/06; full list of members (2 pages) |
14 August 2006 | Return made up to 12/08/06; full list of members (2 pages) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Secretary resigned (1 page) |
6 June 2006 | Delivery ext'd 3 mth 31/08/05 (1 page) |
6 June 2006 | Delivery ext'd 3 mth 31/08/05 (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: 2ND floor west thrale house 44-46 southwark street london SE1 1UN (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: 2ND floor west thrale house 44-46 southwark street london SE1 1UN (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | New secretary appointed (1 page) |
28 February 2006 | New secretary appointed (1 page) |
28 February 2006 | Secretary resigned (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
27 February 2006 | Secretary resigned (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: howard frank & co 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
16 December 2005 | Return made up to 12/08/05; full list of members (2 pages) |
16 December 2005 | Return made up to 12/08/05; full list of members (2 pages) |
16 December 2005 | Registered office changed on 16/12/05 from: howard frank & co 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
24 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
23 December 2004 | Registered office changed on 23/12/04 from: 12 penton place london SE17 3JT (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: 12 penton place london SE17 3JT (1 page) |
10 September 2004 | Return made up to 12/08/04; full list of members (6 pages) |
10 September 2004 | Return made up to 12/08/04; full list of members (6 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
27 August 2003 | Return made up to 12/08/03; full list of members (6 pages) |
27 August 2003 | Return made up to 12/08/03; full list of members (6 pages) |
28 March 2003 | Director's particulars changed (1 page) |
28 March 2003 | Director's particulars changed (1 page) |
12 August 2002 | Incorporation (13 pages) |
12 August 2002 | Incorporation (13 pages) |