London
W2 2LH
Secretary Name | Mrs Susan Elizabeth Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Norwood Grange Norwood Lane Iver Buckinghamshire SL0 0EW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Venture House 4th Floor 27 29 Glasshouse Street London W1B 5DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Peter Michael Brown 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2016 | Application to strike the company off the register (3 pages) |
10 March 2016 | Application to strike the company off the register (3 pages) |
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
19 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
19 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
14 April 2015 | Company name changed city bike grand prix LIMITED\certificate issued on 14/04/15
|
14 April 2015 | Company name changed city bike grand prix LIMITED\certificate issued on 14/04/15
|
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
16 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27 29 Glasshouse Street London W1B 5DF on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27 29 Glasshouse Street London W1B 5DF on 16 October 2014 (1 page) |
5 August 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
5 August 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
8 August 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
8 August 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
31 August 2012 | Company name changed synergy on line tutors LIMITED\certificate issued on 31/08/12
|
31 August 2012 | Company name changed synergy on line tutors LIMITED\certificate issued on 31/08/12
|
16 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
9 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
25 July 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
25 July 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 July 2008 | Return made up to 31/01/08; full list of members (3 pages) |
15 July 2008 | Return made up to 31/01/08; full list of members (3 pages) |
5 April 2008 | Company name changed gabbitas on line tutors LIMITED\certificate issued on 10/04/08 (2 pages) |
5 April 2008 | Company name changed gabbitas on line tutors LIMITED\certificate issued on 10/04/08 (2 pages) |
26 September 2007 | Company name changed independent director solutions l imited\certificate issued on 26/09/07 (2 pages) |
26 September 2007 | Company name changed independent director solutions l imited\certificate issued on 26/09/07 (2 pages) |
25 July 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
25 July 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
10 March 2007 | Return made up to 31/01/07; full list of members (6 pages) |
10 March 2007 | Return made up to 31/01/07; full list of members (6 pages) |
19 September 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
19 September 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
24 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
24 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: t/a hall & co norwood grange, norwood lane iver buckinghamshire SL0 0EW (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: t/a hall & co norwood grange, norwood lane iver buckinghamshire SL0 0EW (1 page) |
20 October 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
20 October 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
18 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
18 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
29 July 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
29 July 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
9 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
9 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
14 March 2003 | Memorandum and Articles of Association (12 pages) |
14 March 2003 | Memorandum and Articles of Association (12 pages) |
5 March 2003 | Ad 31/01/03-17/02/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
5 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
5 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
5 March 2003 | Ad 31/01/03-17/02/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
3 March 2003 | Company name changed independent directors solutions LIMITED\certificate issued on 02/03/03 (2 pages) |
3 March 2003 | Company name changed independent directors solutions LIMITED\certificate issued on 02/03/03 (2 pages) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | New director appointed (3 pages) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | New director appointed (3 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | New secretary appointed (2 pages) |
31 January 2003 | Incorporation (16 pages) |
31 January 2003 | Incorporation (16 pages) |