118 Lexham Gardens
London
W8 6JE
Secretary Name | Mr William Alexander Watson Ravenshear |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 118 Lexham Gardens London W8 6JE |
Director Name | Mr Alexander Ivan Bedini Guthrie Of Guthrie |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 13 August 2013) |
Role | Consultant |
Country of Residence | Italy |
Correspondence Address | 29 Via Dei Leutari Rome Lazio 00186 Foreign |
Director Name | Timothy John Dobson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | 2a Redcliffe Street London SW10 9DS |
Registered Address | First Floor 118 Lexham Gardens London W8 6JE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
60 at £1 | Alexander Ivan Guthrie 60.00% Ordinary |
---|---|
30 at £1 | William Alexander Watson Ravenshear 30.00% Ordinary |
10 at £1 | Rory Michael Bruce 10.00% Ordinary |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2012 | Voluntary strike-off action has been suspended (1 page) |
18 October 2012 | Voluntary strike-off action has been suspended (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | Voluntary strike-off action has been suspended (1 page) |
31 January 2012 | Voluntary strike-off action has been suspended (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2011 | Application to strike the company off the register (3 pages) |
17 November 2011 | Application to strike the company off the register (3 pages) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders Statement of capital on 2011-01-12
|
12 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders Statement of capital on 2011-01-12
|
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2011 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
7 January 2011 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
1 February 2010 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
1 February 2010 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Lord Alexander Ivan Bedini Guthrie of Guthrie on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Lord Alexander Ivan Bedini Guthrie of Guthrie on 20 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for William Alexander Watson Ravenshear on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for William Alexander Watson Ravenshear on 20 January 2010 (2 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
28 January 2009 | Director's change of particulars / alexander guthrie of guthrie / 28/01/2009 (1 page) |
28 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
28 January 2009 | Director's Change of Particulars / alexander guthrie of guthrie / 28/01/2009 / HouseName/Number was: , now: 29; Street was: via margutta 51A, now: via dei leutari; Region was: lazio 00187, now: lazio 00186 (1 page) |
21 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
2 January 2008 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
2 January 2008 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
5 March 2007 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
5 March 2007 | Accounts made up to 31 December 2005 (2 pages) |
21 February 2007 | Return made up to 24/12/06; full list of members (2 pages) |
21 February 2007 | Return made up to 24/12/06; full list of members (2 pages) |
27 November 2006 | Memorandum and Articles of Association (8 pages) |
27 November 2006 | Memorandum and Articles of Association (8 pages) |
21 November 2006 | Company name changed welcomehand LIMITED\certificate issued on 21/11/06 (2 pages) |
21 November 2006 | Company name changed welcomehand LIMITED\certificate issued on 21/11/06 (2 pages) |
17 January 2006 | Return made up to 24/12/05; full list of members (2 pages) |
17 January 2006 | Return made up to 24/12/05; full list of members (2 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
4 November 2005 | Accounts made up to 31 December 2004 (2 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
22 February 2005 | Return made up to 24/12/04; full list of members (7 pages) |
22 February 2005 | Return made up to 24/12/04; full list of members
|
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
13 July 2004 | Accounts made up to 31 December 2003 (2 pages) |
13 July 2004 | Return made up to 24/12/03; full list of members (7 pages) |
13 July 2004 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2004 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
13 July 2004 | Return made up to 24/12/03; full list of members
|
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2003 | Company name changed isi centres uk LIMITED\certificate issued on 23/12/03 (2 pages) |
23 December 2003 | Company name changed isi centres uk LIMITED\certificate issued on 23/12/03 (2 pages) |
24 December 2002 | Incorporation (12 pages) |
24 December 2002 | Incorporation (12 pages) |