London
SW7 1EE
Secretary Name | Mr Alan Craigie Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Tranby Gardens Nottingham Nottinghamshire NG8 2AB |
Secretary Name | Mr William Bennett Sketchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(1 year after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leith Hill Place Farmhouse Leith Hill Lane Holmbury St Mary Dorking Surrey RH5 6LY |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Registered Address | Suite 129 4 Montpellier Street London SW7 1EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
1 at £1 | Stephanie Ann Molyneux 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,350 |
Cash | £44 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2014 | Application to strike the company off the register (3 pages) |
24 September 2014 | Application to strike the company off the register (3 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
26 November 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2012 | Annual return made up to 28 August 2011 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 28 August 2011 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (3 pages) |
18 October 2011 | Total exemption full accounts made up to 31 August 2011 (5 pages) |
18 October 2011 | Total exemption full accounts made up to 31 August 2011 (5 pages) |
10 October 2011 | Director's details changed for Stephanie Ann Molyneux on 2 October 2009 (2 pages) |
10 October 2011 | Annual return made up to 28 August 2010 with a full list of shareholders (3 pages) |
10 October 2011 | Director's details changed for Stephanie Ann Molyneux on 2 October 2009 (2 pages) |
10 October 2011 | Annual return made up to 28 August 2010 with a full list of shareholders (3 pages) |
10 October 2011 | Director's details changed for Stephanie Ann Molyneux on 2 October 2009 (2 pages) |
17 January 2011 | Director's details changed for Stephanie Ann Molyneux on 1 September 2010 (3 pages) |
17 January 2011 | Director's details changed for Stephanie Ann Molyneux on 1 September 2010 (3 pages) |
17 January 2011 | Director's details changed for Stephanie Ann Molyneux on 1 September 2010 (3 pages) |
17 January 2011 | Termination of appointment of William Sketchley as a secretary (1 page) |
17 January 2011 | Termination of appointment of William Sketchley as a secretary (1 page) |
6 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
7 October 2010 | Amended accounts made up to 31 August 2009 (4 pages) |
7 October 2010 | Amended accounts made up to 31 August 2009 (4 pages) |
13 August 2010 | Director's details changed for Stephanie Ann Molyneux on 1 July 2010 (3 pages) |
13 August 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (14 pages) |
13 August 2010 | Director's details changed for Stephanie Ann Molyneux on 1 July 2010 (3 pages) |
13 August 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (14 pages) |
13 August 2010 | Director's details changed for Stephanie Ann Molyneux on 1 July 2010 (3 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (6 pages) |
25 August 2009 | Total exemption full accounts made up to 31 August 2008 (4 pages) |
25 August 2009 | Total exemption full accounts made up to 31 August 2008 (4 pages) |
19 June 2009 | Return made up to 31/08/08; full list of members (10 pages) |
19 June 2009 | Return made up to 31/08/08; full list of members (10 pages) |
20 April 2009 | Director's change of particulars / stephanie molyneux / 01/08/2008 (1 page) |
20 April 2009 | Director's change of particulars / stephanie molyneux / 01/08/2008 (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 9 albert mews third avenue hove east sussex BN3 2PP (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 9 albert mews third avenue hove east sussex BN3 2PP (1 page) |
16 October 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
3 October 2007 | Return made up to 28/08/07; full list of members (2 pages) |
3 October 2007 | Return made up to 28/08/07; full list of members (2 pages) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
31 August 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Return made up to 28/08/06; full list of members (2 pages) |
11 January 2007 | Return made up to 28/08/06; full list of members (2 pages) |
14 March 2006 | Accounts made up to 31 August 2004 (2 pages) |
14 March 2006 | Accounts made up to 31 August 2004 (2 pages) |
7 February 2006 | Return made up to 28/08/05; full list of members (2 pages) |
7 February 2006 | Return made up to 28/08/05; full list of members (2 pages) |
4 October 2004 | Return made up to 28/08/04; full list of members
|
4 October 2004 | Return made up to 28/08/04; full list of members
|
11 June 2004 | Accounts made up to 31 August 2003 (2 pages) |
11 June 2004 | Accounts made up to 31 August 2003 (2 pages) |
7 November 2003 | Return made up to 28/08/03; full list of members
|
7 November 2003 | Return made up to 28/08/03; full list of members
|
3 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | New secretary appointed (2 pages) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: 30 tranby gardens nottingham NG8 2AB (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: 30 tranby gardens nottingham NG8 2AB (1 page) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
28 August 2002 | Incorporation (19 pages) |
28 August 2002 | Incorporation (19 pages) |