London
SW6 6LD
Secretary Name | Mr Bevan Leonard Marr |
---|---|
Status | Closed |
Appointed | 10 July 2008(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 12 January 2016) |
Role | Company Director |
Correspondence Address | 38 Kenyon Street London SW6 6LD |
Secretary Name | Bevan Marr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 July 2005) |
Role | Company Director |
Correspondence Address | 402 Goldhawk Road London W6 0SB |
Secretary Name | Eva Maria Rey Rico |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 14 July 2005(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 July 2008) |
Role | Company Director |
Correspondence Address | 66 Riverview Gradens Barnes London SW13 8QZ |
Director Name | Kanmara Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 34 South Molton Street London W1K 5RH |
Secretary Name | Kanmara Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 34 South Molton Street London W1K 5RG |
Registered Address | 38 Kenyon Street London SW6 6LD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Lance Marr 100.00% Ordinary |
---|
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2015 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
21 October 2015 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
20 October 2015 | Application to strike the company off the register (3 pages) |
20 October 2015 | Application to strike the company off the register (3 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 November 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
27 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
26 September 2013 | Registered office address changed from 38a Kenyon Street Fulham London SW6 6LD United Kingdom on 26 September 2013 (1 page) |
26 September 2013 | Registered office address changed from 38a Kenyon Street Fulham London SW6 6LD United Kingdom on 26 September 2013 (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
3 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
30 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
30 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
11 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
3 June 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
9 November 2010 | Registered office address changed from 66 Riverview Gardens Barnes London SW13 8QZ on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from 66 Riverview Gardens Barnes London SW13 8QZ on 9 November 2010 (1 page) |
9 November 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Registered office address changed from 66 Riverview Gardens Barnes London SW13 8QZ on 9 November 2010 (1 page) |
8 November 2010 | Secretary's details changed for Mr Bevan Leonard Marr on 2 June 2010 (1 page) |
8 November 2010 | Director's details changed for Lance Marr on 2 June 2010 (2 pages) |
8 November 2010 | Secretary's details changed for Mr Bevan Leonard Marr on 2 June 2010 (1 page) |
8 November 2010 | Director's details changed for Lance Marr on 2 June 2010 (2 pages) |
8 November 2010 | Secretary's details changed for Mr Bevan Leonard Marr on 2 June 2010 (1 page) |
8 November 2010 | Director's details changed for Lance Marr on 2 June 2010 (2 pages) |
2 July 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
2 July 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
10 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
10 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
2 July 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
2 July 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
16 February 2009 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
16 February 2009 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
15 October 2008 | Return made up to 15/08/08; full list of members (3 pages) |
15 October 2008 | Return made up to 15/08/08; full list of members (3 pages) |
1 August 2008 | Appointment terminated secretary eva rey rico (1 page) |
1 August 2008 | Secretary appointed mr bevan leonard marr (1 page) |
1 August 2008 | Secretary appointed mr bevan leonard marr (1 page) |
1 August 2008 | Appointment terminated secretary eva rey rico (1 page) |
6 September 2007 | Secretary's particulars changed (1 page) |
6 September 2007 | Location of debenture register (1 page) |
6 September 2007 | Location of register of members (1 page) |
6 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Location of register of members (1 page) |
6 September 2007 | Location of debenture register (1 page) |
6 September 2007 | Secretary's particulars changed (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: 66 riverview gardens barnes london SW3 8QZ (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: 66 riverview gardens barnes london SW3 8QZ (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
6 July 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
6 July 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
8 January 2007 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
8 January 2007 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
28 September 2006 | Return made up to 15/08/06; full list of members (2 pages) |
28 September 2006 | Return made up to 15/08/06; full list of members (2 pages) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Secretary's particulars changed (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 6 salisbury court thornton avenue chiswick london W4 1QH (1 page) |
4 July 2006 | Secretary's particulars changed (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 6 salisbury court thornton avenue chiswick london W4 1QH (1 page) |
23 December 2005 | Director's particulars changed (1 page) |
23 December 2005 | Director's particulars changed (1 page) |
23 December 2005 | Secretary's particulars changed (1 page) |
23 December 2005 | Secretary's particulars changed (1 page) |
23 August 2005 | Return made up to 15/08/05; full list of members (2 pages) |
23 August 2005 | Return made up to 15/08/05; full list of members (2 pages) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | New secretary appointed (2 pages) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | New secretary appointed (2 pages) |
18 June 2005 | Registered office changed on 18/06/05 from: 402 goldhawk road london W6 0SB (1 page) |
18 June 2005 | Registered office changed on 18/06/05 from: 402 goldhawk road london W6 0SB (1 page) |
17 June 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
17 June 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
14 October 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
14 October 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
6 September 2004 | Return made up to 15/08/04; full list of members (6 pages) |
6 September 2004 | Return made up to 15/08/04; full list of members (6 pages) |
11 September 2003 | Return made up to 15/08/03; full list of members (6 pages) |
11 September 2003 | Return made up to 15/08/03; full list of members (6 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: c/o kanmara accountancy services 34 south molton street, london W1Y 2BP (1 page) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: c/o kanmara accountancy services 34 south molton street, london W1Y 2BP (1 page) |
24 September 2002 | New director appointed (2 pages) |
29 August 2002 | Company name changed L. M. structual LIMITED\certificate issued on 29/08/02 (2 pages) |
29 August 2002 | Company name changed L. M. structual LIMITED\certificate issued on 29/08/02 (2 pages) |
15 August 2002 | Incorporation (9 pages) |
15 August 2002 | Incorporation (9 pages) |