Wedmore Street
London
N10 4RT
Secretary Name | S & S Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 December 2010(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 11 July 2017) |
Correspondence Address | First Floor 50 Brook Street London W1K 5DR |
Secretary Name | Seema Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(7 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 December 2010) |
Role | Company Director |
Correspondence Address | 83 Woodmansterne Road Streatham Vale London SW16 5UG |
Director Name | Mrs Seema Ahmed Khan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(7 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 March 2011) |
Role | Corporate Secretary |
Country of Residence | England |
Correspondence Address | 83 Woodmansterne Road Streatham Vale London SW16 5UG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Hanover Corporate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Secretary Name | Hanover Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.frainandharley.com |
---|---|
Email address | [email protected] |
Telephone | 01642 601692 |
Telephone region | Middlesbrough |
Registered Address | First Floor 50 Brook Street London W1K 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1000 at £1 | S & S Secretarial Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,835 |
Current Liabilities | £20,835 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2017 | Application to strike the company off the register (3 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (14 pages) |
4 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (14 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 July 2011 | Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 1 July 2011 (2 pages) |
1 July 2011 | Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 1 July 2011 (2 pages) |
21 June 2011 | Secretary's details changed for S & S Secretarial Services Limited on 1 June 2011 (3 pages) |
21 June 2011 | Secretary's details changed for S & S Secretarial Services Limited on 1 June 2011 (3 pages) |
20 April 2011 | Secretary's details changed for S & S Secretarial Services Limited on 3 March 2011 (3 pages) |
20 April 2011 | Secretary's details changed for S & S Secretarial Services Limited on 3 March 2011 (3 pages) |
22 March 2011 | Termination of appointment of Seema Khan as a director (2 pages) |
22 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (14 pages) |
22 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (14 pages) |
4 March 2011 | Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 4 March 2011 (1 page) |
11 January 2011 | Termination of appointment of Seema Khan as a secretary (2 pages) |
11 January 2011 | Appointment of S & S Secretarial Services Limited as a secretary (3 pages) |
7 January 2011 | Appointment of Mrs Seema Khan as a director (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 October 2010 | Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages) |
27 October 2010 | Termination of appointment of Hanover Corporate Management Limited as a director (2 pages) |
27 October 2010 | Appointment of Seema Khan as a secretary (3 pages) |
21 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
4 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
14 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
11 September 2008 | Director appointed barry peskin (4 pages) |
27 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
15 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
4 May 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
28 April 2006 | Return made up to 07/03/06; full list of members (2 pages) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
25 August 2005 | Return made up to 07/03/05; full list of members (5 pages) |
6 October 2004 | Ad 29/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
6 April 2004 | Return made up to 07/03/04; full list of members (6 pages) |
19 March 2004 | Company name changed ella computer management LIMITED\certificate issued on 19/03/04 (2 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: 19 hanover square london W1R 9DA (1 page) |
28 March 2003 | New secretary appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Incorporation (16 pages) |