London
NW3 4QG
Secretary Name | Timothy Lucas |
---|---|
Status | Closed |
Appointed | 01 October 2010(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 13 September 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor 201 Haverstock Hill London NW3 4QG |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Hanover Registrar Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Correspondence Address | 2nd Floor 201 Haverstock Hill Belsize Park London NW3 4QG |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 2nd Floor 201 Haverstock Hill London NW3 4QG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,376 |
Cash | £29,061 |
Current Liabilities | £19,873 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2015 | Resolutions
|
12 March 2015 | Declaration of solvency (3 pages) |
12 March 2015 | Declaration of solvency (3 pages) |
29 January 2015 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 December 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
12 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 October 2011 | Register(s) moved to registered office address (1 page) |
31 October 2011 | Register(s) moved to registered office address (1 page) |
31 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Appointment of Timothy Lucas as a secretary (1 page) |
25 January 2011 | Termination of appointment of Hanover Registrar Services Limited as a secretary (1 page) |
25 January 2011 | Termination of appointment of Hanover Registrar Services Limited as a secretary (1 page) |
25 January 2011 | Appointment of Timothy Lucas as a secretary (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 January 2010 | Register(s) moved to registered inspection location (1 page) |
16 January 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
16 January 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
16 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Secretary's details changed for Hanover Registrar Services Limited on 15 January 2010 (2 pages) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Director's details changed for Timothy Lucas on 15 January 2010 (2 pages) |
15 January 2010 | Secretary's details changed for Hanover Registrar Services Limited on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Timothy Lucas on 15 January 2010 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 April 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
4 April 2009 | Director's change of particulars / timothy lucas / 04/03/2009 (1 page) |
4 April 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
4 April 2009 | Director's change of particulars / timothy lucas / 04/03/2009 (1 page) |
4 April 2009 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
30 March 2009 | Location of register of members (1 page) |
30 March 2009 | Location of debenture register (1 page) |
30 March 2009 | Location of debenture register (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from cloptons groton street groton sudbury suffolk CO10 5EE (1 page) |
30 March 2009 | Return made up to 22/10/08; full list of members (3 pages) |
30 March 2009 | Location of register of members (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from cloptons groton street groton sudbury suffolk CO10 5EE (1 page) |
30 March 2009 | Return made up to 22/10/08; full list of members (3 pages) |
27 March 2009 | Director's change of particulars / timothy lucas / 23/02/2009 (1 page) |
27 March 2009 | Director's change of particulars / timothy lucas / 23/02/2009 (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 2ND floor 201 haverstock hill belsize park london NW3 4QG (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 2ND floor 201 haverstock hill belsize park london NW3 4QG (1 page) |
10 January 2008 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
14 December 2007 | Return made up to 22/10/06; full list of members (2 pages) |
14 December 2007 | Return made up to 22/10/07; full list of members (3 pages) |
14 December 2007 | Return made up to 22/10/06; full list of members (2 pages) |
14 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | Return made up to 22/10/07; full list of members (3 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
15 May 2006 | Return made up to 22/10/05; full list of members (2 pages) |
15 May 2006 | Return made up to 22/10/05; full list of members (2 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
10 January 2005 | Return made up to 22/10/04; full list of members (6 pages) |
10 January 2005 | Return made up to 22/10/04; full list of members (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
30 January 2004 | Return made up to 22/10/03; full list of members (6 pages) |
30 January 2004 | Return made up to 22/10/03; full list of members (6 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: 2ND floor 201 haverstock hill london NW3 4QG (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: 2ND floor 201 haverstock hill london NW3 4QG (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Ad 23/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | Ad 23/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
22 October 2002 | Incorporation (16 pages) |
22 October 2002 | Incorporation (16 pages) |