188-192 Sutton Court Road
London
W4 3HR
Director Name | Lambert Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | Office 104 Athienitis Centennial Building 48 Themistokli Dervi Avenue Nicosia 1066 Cyprus |
Secretary Name | Terthur Trading Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | Office 104 Athienitis Centennial Building 48 Themistokli Dervi Avenue Nicosia 1066 Cyprus |
Registered Address | Studio G3 Grove Park Studios 188 -192 Sutton Court Road London W4 3HR |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
21 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2011 | Registered office address changed from Suite 404 Albany House 324/326 Regent Street London W1B 3HH on 25 August 2011 (1 page) |
25 August 2011 | Registered office address changed from Suite 404 Albany House 324/326 Regent Street London W1B 3HH on 25 August 2011 (1 page) |
31 January 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
14 January 2011 | Secretary's details changed for Terthur Trading Limited on 14 January 2011 (2 pages) |
14 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders Statement of capital on 2011-01-14
|
14 January 2011 | Director's details changed for Lambert Investments Limited on 14 January 2010 (2 pages) |
14 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders Statement of capital on 2011-01-14
|
14 January 2011 | Secretary's details changed for Terthur Trading Limited on 14 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Lambert Investments Limited on 14 January 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Alastair Matthew Cunningham on 19 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Alastair Matthew Cunningham on 19 October 2010 (2 pages) |
19 July 2010 | Director's details changed for Lambert Investments Limited on 8 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Lambert Investments Limited on 8 January 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Terthur Trading Limited on 5 February 2010 (1 page) |
5 February 2010 | Director's details changed for Mr Alastair Matthew Cunningham on 5 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Terthur Trading Limited on 5 February 2010 (1 page) |
5 February 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Terthur Trading Limited on 5 February 2010 (1 page) |
5 February 2010 | Director's details changed for Lambert Investments Limited on 5 February 2010 (1 page) |
5 February 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Director's details changed for Lambert Investments Limited on 5 February 2010 (1 page) |
5 February 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Director's details changed for Mr Alastair Matthew Cunningham on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Alastair Matthew Cunningham on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Director's details changed for Lambert Investments Limited on 5 February 2010 (1 page) |
4 February 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
4 February 2009 | Accounts made up to 31 January 2009 (2 pages) |
23 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
23 January 2009 | Director appointed mr alastair matthew cunningham (1 page) |
23 January 2009 | Director appointed mr alastair matthew cunningham (1 page) |
23 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
14 March 2008 | Return made up to 13/01/08; full list of members (3 pages) |
14 March 2008 | Return made up to 13/01/08; full list of members (3 pages) |
6 March 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from suite 401 302 regent street london W1R 6HH (1 page) |
6 March 2008 | Director's change of particulars / lambert investments LIMITED / 05/05/2006 (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from suite 401 302 regent street london W1R 6HH (1 page) |
6 March 2008 | Accounts made up to 31 January 2008 (2 pages) |
6 March 2008 | Director's Change of Particulars / lambert investments LIMITED / 05/05/2006 / HouseName/Number was: , now: 12-14; Street was: 12-14 kennedy avenue, now: kennedy avenue 2ND floor, office 203; Area was: kennedy business centre, now: kennedy business centre po box 24293; Region was: 1703, now: ; Post Code was: , now: 1703 (1 page) |
7 February 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
7 February 2007 | Accounts made up to 31 January 2007 (2 pages) |
5 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
5 February 2007 | Secretary's particulars changed (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Secretary's particulars changed (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
10 February 2006 | Resolutions
|
10 February 2006 | Resolutions
|
10 February 2006 | Accounts made up to 31 January 2006 (1 page) |
10 February 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
3 February 2006 | Return made up to 13/01/06; full list of members (2 pages) |
3 February 2006 | Return made up to 13/01/06; full list of members (2 pages) |
10 February 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
10 February 2005 | Resolutions
|
10 February 2005 | Resolutions
|
10 February 2005 | Accounts made up to 31 January 2005 (1 page) |
4 February 2005 | Return made up to 13/01/05; full list of members (6 pages) |
4 February 2005 | Return made up to 13/01/05; full list of members (6 pages) |
26 February 2004 | Return made up to 13/01/04; full list of members (6 pages) |
26 February 2004 | Return made up to 13/01/04; full list of members (6 pages) |
26 February 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
26 February 2004 | Accounts made up to 31 January 2004 (1 page) |
26 February 2004 | Resolutions
|
26 February 2004 | Resolutions
|
13 January 2003 | Incorporation (16 pages) |
13 January 2003 | Incorporation (16 pages) |