London
SW1X 8RS
Secretary Name | Georgina Colette Dering Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 November 2009) |
Role | Company Director |
Correspondence Address | Flat 4 89 Park Hill London SW4 9NX |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 10 Manchester Square London W1U 3NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at £1 | Mr Christopher Alasdhair Anthony Euan Mackenzie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£532,398 |
Cash | £8,578 |
Current Liabilities | £640,783 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2011 | Application to strike the company off the register (3 pages) |
16 December 2011 | Application to strike the company off the register (3 pages) |
3 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders Statement of capital on 2010-10-03
|
3 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders Statement of capital on 2010-10-03
|
3 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders Statement of capital on 2010-10-03
|
2 August 2010 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 2 August 2010 (2 pages) |
2 August 2010 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 2 August 2010 (2 pages) |
2 August 2010 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 2 August 2010 (2 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
17 November 2009 | Termination of appointment of Georgina Harris as a secretary (1 page) |
17 November 2009 | Termination of appointment of Georgina Harris as a secretary (1 page) |
25 October 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
25 October 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 October 2009 | Secretary's change of particulars / georgina harris / 10/09/2009 (1 page) |
1 October 2009 | Return made up to 10/09/09; full list of members (3 pages) |
1 October 2009 | Secretary's Change of Particulars / georgina harris / 10/09/2009 / Middle Name/s was: , now: colette dering (1 page) |
1 October 2009 | Return made up to 10/09/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
2 October 2008 | Return made up to 10/09/08; full list of members (3 pages) |
2 October 2008 | Return made up to 10/09/08; full list of members (3 pages) |
1 October 2008 | Secretary's change of particulars / georgina harris / 10/09/2008 (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page) |
1 October 2008 | Secretary's Change of Particulars / georgina harris / 10/09/2008 / HouseName/Number was: , now: flat 4; Street was: 22 abbotsbury close, now: 89 park hill; Post Code was: W14 8EG, now: SW4 9NX (1 page) |
11 March 2008 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
10 October 2007 | Resolutions
|
10 October 2007 | Resolutions
|
1 October 2007 | Secretary's particulars changed (1 page) |
1 October 2007 | Secretary's particulars changed (1 page) |
1 October 2007 | Return made up to 10/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 10/09/07; full list of members (2 pages) |
19 September 2006 | Return made up to 10/09/06; full list of members (2 pages) |
19 September 2006 | Return made up to 10/09/06; full list of members (2 pages) |
18 September 2006 | Director's particulars changed (1 page) |
18 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
6 September 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
12 October 2005 | Return made up to 10/09/05; full list of members (2 pages) |
12 October 2005 | Return made up to 10/09/05; full list of members (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
12 October 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
12 October 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
16 September 2004 | Return made up to 10/09/04; full list of members (6 pages) |
16 September 2004 | Return made up to 10/09/04; full list of members
|
23 October 2003 | Return made up to 10/09/03; full list of members
|
23 October 2003 | Return made up to 10/09/03; full list of members (6 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
31 October 2002 | New secretary appointed (1 page) |
31 October 2002 | New secretary appointed (1 page) |
29 October 2002 | Resolutions
|
29 October 2002 | Resolutions
|
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | New director appointed (1 page) |
23 October 2002 | New director appointed (1 page) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: 2ND floor 93A rivington street london EC2A 3AY (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: 2ND floor 93A rivington street london EC2A 3AY (1 page) |
22 October 2002 | Company name changed fleetzone LIMITED\certificate issued on 22/10/02 (2 pages) |
22 October 2002 | Company name changed fleetzone LIMITED\certificate issued on 22/10/02 (2 pages) |
10 September 2002 | Incorporation (9 pages) |
10 September 2002 | Incorporation (9 pages) |