London
W1U 3ED
Secretary Name | Clairette Ruth Arram |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2002(1 month after company formation) |
Appointment Duration | 9 years, 12 months (closed 04 September 2012) |
Role | Secretary |
Correspondence Address | 8 Linden Lea London N2 0RG |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 4th Floor Centre Heights 137 Finchley Road London NW3 6JG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £198,797 |
Current Liabilities | £39,450 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
4 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 August 2012 | Director's details changed for Mr Raymond Mark Arram on 11 June 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr Raymond Mark Arram on 11 June 2012 (2 pages) |
22 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2012 | Application to strike the company off the register (3 pages) |
11 May 2012 | Application to strike the company off the register (3 pages) |
17 October 2011 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
17 October 2011 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
9 September 2011 | Previous accounting period extended from 30 April 2011 to 31 July 2011 (1 page) |
9 September 2011 | Previous accounting period extended from 30 April 2011 to 31 July 2011 (1 page) |
16 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders Statement of capital on 2011-08-16
|
16 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders Statement of capital on 2011-08-16
|
21 March 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
21 March 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
2 September 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
2 September 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
24 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (14 pages) |
24 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (14 pages) |
16 August 2010 | Current accounting period shortened from 31 December 2009 to 30 April 2009 (3 pages) |
16 August 2010 | Current accounting period shortened from 31 December 2009 to 30 April 2009 (3 pages) |
28 July 2010 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
28 July 2010 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
1 September 2009 | Return made up to 12/08/09; full list of members (5 pages) |
1 September 2009 | Return made up to 12/08/09; full list of members (5 pages) |
20 August 2009 | Director's change of particulars / raymond arram / 12/09/2002 (1 page) |
20 August 2009 | Director's Change of Particulars / raymond arram / 12/09/2002 / (1 page) |
8 January 2009 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
8 January 2009 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
4 December 2008 | Return made up to 12/08/07; full list of members (5 pages) |
4 December 2008 | Return made up to 12/08/08; full list of members (5 pages) |
4 December 2008 | Return made up to 12/08/08; full list of members (5 pages) |
4 December 2008 | Return made up to 12/08/07; full list of members (5 pages) |
21 November 2008 | Director's change of particulars / raymond arram / 01/09/2008 (1 page) |
21 November 2008 | Director's Change of Particulars / raymond arram / 01/09/2008 / HouseName/Number was: , now: suite 3; Street was: 39 buckingham gate, now: third floor; Area was: , now: 1 duchess street; Post Code was: SW1E 6BS, now: W1W 6AN; Occupation was: property agent, now: company director (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
17 April 2008 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
17 April 2008 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
12 December 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
12 December 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
26 October 2006 | Return made up to 12/08/06; full list of members (5 pages) |
26 October 2006 | Return made up to 12/08/06; full list of members (5 pages) |
21 February 2006 | Accounting reference date extended from 30/04/05 to 31/12/05 (1 page) |
21 February 2006 | Accounting reference date extended from 30/04/05 to 31/12/05 (1 page) |
27 September 2005 | Return made up to 12/08/05; full list of members (5 pages) |
27 September 2005 | Return made up to 12/08/05; full list of members (5 pages) |
12 July 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
12 July 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
25 May 2005 | Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page) |
25 May 2005 | Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page) |
17 September 2004 | Return made up to 12/08/04; full list of members (5 pages) |
17 September 2004 | Return made up to 12/08/04; full list of members (5 pages) |
8 July 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
8 July 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
5 April 2004 | Return made up to 12/08/03; full list of members; amend (5 pages) |
5 April 2004 | Return made up to 12/08/03; full list of members; amend (5 pages) |
3 September 2003 | Return made up to 12/08/03; full list of members (5 pages) |
3 September 2003 | Return made up to 12/08/03; full list of members (5 pages) |
27 November 2002 | Ad 12/09/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 November 2002 | Ad 12/09/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | New director appointed (4 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | New director appointed (4 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | New secretary appointed (2 pages) |
19 September 2002 | Registered office changed on 19/09/02 from: stanley davis group LIMITED 120 east road london N1 6AA (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: stanley davis group LIMITED 120 east road london N1 6AA (1 page) |
12 August 2002 | Incorporation (19 pages) |
12 August 2002 | Incorporation (19 pages) |