London
WC1X 8HB
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Bloomsbury Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | 8 Coldbath Square London EC1R 5HL |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 1st Floor 236 Gray's Inn Road London WC1X 8HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Enrico Cartocci 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,290 |
Cash | £22,164 |
Current Liabilities | £8,231 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2012 | Application to strike the company off the register (3 pages) |
12 December 2012 | Application to strike the company off the register (3 pages) |
14 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders Statement of capital on 2011-10-14
|
14 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders Statement of capital on 2011-10-14
|
12 August 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
12 August 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
25 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Director's details changed for Enrico Cartocci on 1 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Enrico Cartocci on 1 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Enrico Cartocci on 1 October 2010 (2 pages) |
25 August 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
25 August 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
10 August 2010 | Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 10 August 2010 (1 page) |
10 August 2010 | Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HL on 10 August 2010 (1 page) |
3 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (15 pages) |
3 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (15 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
24 September 2009 | Appointment Terminated Secretary bloomsbury registrars LIMITED (1 page) |
24 September 2009 | Appointment terminated secretary bloomsbury registrars LIMITED (1 page) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
23 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from 8 coldbath square london EC1R 5HL (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from 8 coldbath square london EC1R 5HL (1 page) |
6 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
27 November 2006 | Return made up to 10/10/06; full list of members (6 pages) |
27 November 2006 | Return made up to 10/10/06; full list of members (6 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
10 November 2005 | Return made up to 10/10/05; full list of members (6 pages) |
10 November 2005 | Return made up to 10/10/05; full list of members (6 pages) |
3 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
3 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
28 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
28 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
20 August 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
20 August 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
23 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
23 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
21 October 2003 | Return made up to 10/10/03; full list of members (6 pages) |
21 October 2003 | Return made up to 10/10/03; full list of members
|
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Incorporation (30 pages) |
10 October 2002 | Incorporation (30 pages) |