Lancaster Terrace
London
W2 3PD
Secretary Name | Mr Wassim Emile Daher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2005(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 20 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Maitland Court Lancaster Terrace London W2 3PD |
Director Name | Blandy Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | 1 Friar Street Reading Berkshire RG1 1DA |
Secretary Name | Blandy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | One Friar Street Reading Berkshire RG1 1DA |
Website | www.planningforum.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 13/15 Carteret Street London SW1H 9DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2 at £1 | Walid Emil Daher 100.00% Ordinary |
---|
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 29 July 2014 (1 page) |
16 July 2014 | Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 16 July 2014 (1 page) |
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
29 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
29 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
24 January 2014 | Company name changed preserve capital funds (uk) LIMITED\certificate issued on 24/01/14
|
24 January 2014 | Company name changed preserve capital funds (uk) LIMITED\certificate issued on 24/01/14
|
24 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
24 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
14 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
24 October 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
18 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
31 March 2010 | Director's details changed for Mr Walid Emil Daher on 28 February 2010 (2 pages) |
31 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Mr Walid Emil Daher on 28 February 2010 (2 pages) |
31 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
27 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
27 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
27 January 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
4 December 2008 | Return made up to 28/02/08; full list of members (4 pages) |
4 December 2008 | Return made up to 28/02/08; full list of members (4 pages) |
21 August 2008 | Appointment terminated director blandy nominees LIMITED (1 page) |
21 August 2008 | Appointment terminated director blandy nominees LIMITED (1 page) |
26 November 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
26 November 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
22 May 2007 | Return made up to 28/02/07; full list of members (2 pages) |
22 May 2007 | Return made up to 28/02/07; full list of members (2 pages) |
4 December 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
4 December 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
18 April 2006 | Return made up to 28/02/06; full list of members (2 pages) |
18 April 2006 | Return made up to 28/02/06; full list of members (2 pages) |
4 October 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
4 October 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
11 May 2005 | Return made up to 28/02/05; full list of members (3 pages) |
11 May 2005 | Return made up to 28/02/05; full list of members (3 pages) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | Secretary resigned (1 page) |
8 February 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
8 February 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
13 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
13 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
24 January 2004 | Accounting reference date extended from 29/02/04 to 31/07/04 (5 pages) |
24 January 2004 | Accounting reference date extended from 29/02/04 to 31/07/04 (5 pages) |
22 August 2003 | Registered office changed on 22/08/03 from: 1 friar street reading berkshire RG1 1DA (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: 1 friar street reading berkshire RG1 1DA (1 page) |
11 July 2003 | Company name changed bla 991 LIMITED\certificate issued on 11/07/03 (2 pages) |
11 July 2003 | Company name changed bla 991 LIMITED\certificate issued on 11/07/03 (2 pages) |
28 February 2003 | Incorporation (20 pages) |
28 February 2003 | Incorporation (20 pages) |