London
NW1 6BB
Secretary Name | Sec Co Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 3 months (closed 18 April 2018) |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Secretary Name | Mr David Thomas Hawkings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wickham Way Beckenham Kent BR3 3AA |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £275,446 |
Cash | £2,383 |
Current Liabilities | £20,465 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
19 January 2017 | Liquidators' statement of receipts and payments to 14 December 2016 (9 pages) |
---|---|
26 April 2016 | Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
6 January 2016 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 1 Great Cumberland Place Marble Arch London W1H 7LW on 6 January 2016 (2 pages) |
5 January 2016 | Appointment of a voluntary liquidator (2 pages) |
5 January 2016 | Resolutions
|
22 December 2015 | Declaration of solvency (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
12 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
21 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
13 June 2013 | Director's details changed for Matthew Hermer on 10 June 2013 (2 pages) |
20 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
17 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Director's details changed for Matthew Hermer on 11 February 2011 (2 pages) |
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
4 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
13 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
21 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
28 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
29 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
1 March 2006 | Return made up to 11/02/06; full list of members (2 pages) |
21 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
16 February 2005 | Return made up to 11/02/05; full list of members (6 pages) |
21 September 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
14 February 2004 | Return made up to 11/02/04; full list of members
|
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | New secretary appointed (2 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: 1ST & 2ND floor 167 draycott avenue london SW3 3AJ (1 page) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New secretary appointed (2 pages) |
1 March 2003 | Secretary resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: 120 east road london N1 6AA (1 page) |
11 February 2003 | Incorporation (16 pages) |