Hove
East Sussex
BN3 4FR
Secretary Name | JT Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | 162-164 Upper Richmond Road London SW15 2SL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 15 Buckingham Gate London SW1E 6LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £36 |
Cash | £117 |
Current Liabilities | £722 |
Latest Accounts | 5 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2010 | Application to strike the company off the register (3 pages) |
12 March 2010 | Application to strike the company off the register (3 pages) |
3 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
3 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
3 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
16 November 2009 | Registered office address changed from 162-164 Upper Richmond Road London SW15 2SL on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from 162-164 Upper Richmond Road London SW15 2SL on 16 November 2009 (2 pages) |
18 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 5 April 2008 (9 pages) |
28 January 2009 | Total exemption small company accounts made up to 5 April 2008 (9 pages) |
28 January 2009 | Total exemption small company accounts made up to 5 April 2008 (9 pages) |
3 March 2008 | Return made up to 05/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 05/02/08; full list of members (3 pages) |
3 March 2008 | Director's Change of Particulars / janet limb / 13/02/2008 / HouseName/Number was: , now: top floor flat; Street was: 24 victorian heights, now: 28 carlisle road; Area was: thackery road battersea, now: hove; Post Town was: london, now: east sussex; Post Code was: SW8 3TE, now: BN3 4FR (1 page) |
3 March 2008 | Director's change of particulars / janet limb / 13/02/2008 (1 page) |
3 February 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
24 April 2007 | Return made up to 05/02/07; full list of members (2 pages) |
24 April 2007 | Return made up to 05/02/07; full list of members (2 pages) |
10 August 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
10 August 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
10 August 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
21 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
21 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
6 May 2005 | Return made up to 05/02/05; full list of members (2 pages) |
6 May 2005 | Return made up to 05/02/05; full list of members
|
2 July 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
11 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
11 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
16 October 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
16 October 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
16 April 2003 | Resolutions
|
16 April 2003 | Ad 28/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 2003 | Resolutions
|
16 April 2003 | Ad 28/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2003 | New secretary appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | New secretary appointed (2 pages) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
5 February 2003 | Incorporation (19 pages) |
5 February 2003 | Incorporation (19 pages) |