188-192 Sutton Court Road
London
W4 3HR
Director Name | Lambert Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | PO Box 24293 48 Thermistokli Dervi Athienitis Centennial Buidli 1st Floor Office 104 Nicosia 1703 1066 |
Secretary Name | Terthur Trading Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 12-14 Kennedy Avenue Office 203 Kennedy Bus Centre: PO Box 24293 Nicosia 1703 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 | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
11 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | Registered office address changed from 186 Hammersmith Road London W6 7DJ on 10 August 2010 (1 page) |
10 August 2010 | Registered office address changed from 186 Hammersmith Road London W6 7DJ on 10 August 2010 (1 page) |
27 July 2010 | Director's details changed for Lambert Investments Limited on 8 January 2010 (2 pages) |
27 July 2010 | Director's details changed for Lambert Investments Limited on 8 January 2010 (2 pages) |
27 July 2010 | Director's details changed for Lambert Investments Limited on 8 January 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Terthur Trading Limited on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Lambert Investments Limited on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Alastair Matthew Cunningham on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Lambert Investments Limited on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders Statement of capital on 2010-03-04
|
4 March 2010 | Director's details changed for Lambert Investments Limited on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Alastair Matthew Cunningham on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Alastair Matthew Cunningham on 4 March 2010 (2 pages) |
4 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Terthur Trading Limited on 4 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Terthur Trading Limited on 4 March 2010 (2 pages) |
4 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders Statement of capital on 2010-03-04
|
10 March 2009 | Director appointed mr alastair matthew cunningham (1 page) |
10 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
10 March 2009 | Director appointed mr alastair matthew cunningham (1 page) |
10 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
9 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
9 March 2009 | Accounts made up to 28 February 2009 (2 pages) |
15 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
15 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
14 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) |
14 March 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
14 March 2008 | Director's change of particulars / lambert investments LIMITED / 05/05/2006 (1 page) |
14 March 2008 | Accounts made up to 29 February 2008 (2 pages) |
4 April 2007 | Secretary's particulars changed (1 page) |
4 April 2007 | Return made up to 25/02/07; full list of members (2 pages) |
4 April 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Accounts made up to 28 February 2007 (2 pages) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Secretary's particulars changed (1 page) |
4 April 2007 | Return made up to 25/02/07; full list of members (2 pages) |
16 March 2006 | Resolutions
|
16 March 2006 | Resolutions
|
14 March 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
14 March 2006 | Accounts made up to 28 February 2006 (1 page) |
27 February 2006 | Return made up to 25/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 25/02/06; full list of members (2 pages) |
9 May 2005 | Return made up to 25/02/05; full list of members (2 pages) |
9 May 2005 | Return made up to 25/02/05; full list of members (2 pages) |
8 April 2005 | Resolutions
|
8 April 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
8 April 2005 | Accounts made up to 28 February 2005 (1 page) |
8 April 2005 | Resolutions
|
6 March 2004 | Accounts made up to 28 February 2004 (1 page) |
6 March 2004 | Resolutions
|
6 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
6 March 2004 | Resolutions
|
6 March 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
6 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
25 February 2003 | Incorporation (16 pages) |