61 Pall Mall
London
SW1Y 5HZ
Director Name | Mr Gregory Francis Lynch |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 25 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kall Kwik 61 Pall Mall London SW1Y 5HZ |
Secretary Name | Mrs Kay Lorraine Lynch |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 14 November 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 25 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kall Kwik 61 Pall Mall London SW1Y 5HZ |
Secretary Name | Samantha Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | White Hart House 29 Witney Street Burford Oxfordshire OX18 4RX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kall Kwik 61 Pall Mall London SW1Y 5HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Gregory Francis Lynch 100.00% Ordinary |
---|
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2013 | Application to strike the company off the register (3 pages) |
2 December 2013 | Application to strike the company off the register (3 pages) |
2 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders Statement of capital on 2013-04-02
|
2 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders Statement of capital on 2013-04-02
|
2 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders Statement of capital on 2013-04-02
|
11 October 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
2 April 2012 | Director's details changed for Mr Gregory Francis Lynch on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Mrs Kay Lorraine Lynch on 2 April 2012 (2 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Director's details changed for Mr Gregory Francis Lynch on 2 April 2012 (2 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Director's details changed for Mrs Kay Lorraine Lynch on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Gregory Francis Lynch on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Mrs Kay Lorraine Lynch on 2 April 2012 (2 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
9 March 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
7 April 2010 | Director's details changed for Mr Gregory Francis Lynch on 2 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mrs Kay Lorraine Lynch on 2 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Secretary's details changed for Mrs Kay Lorraine Lynch on 2 April 2010 (1 page) |
7 April 2010 | Secretary's details changed for Mrs Kay Lorraine Lynch on 2 April 2010 (1 page) |
7 April 2010 | Director's details changed for Mr Gregory Francis Lynch on 2 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Mr Gregory Francis Lynch on 2 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mrs Kay Lorraine Lynch on 2 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mrs Kay Lorraine Lynch on 2 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Secretary's details changed for Mrs Kay Lorraine Lynch on 2 April 2010 (1 page) |
12 March 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
12 March 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
11 May 2009 | Return made up to 02/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 02/04/09; full list of members (3 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
2 July 2008 | Return made up to 02/04/08; no change of members (7 pages) |
2 July 2008 | Return made up to 02/04/08; no change of members (7 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 May 2007 | Return made up to 02/04/07; no change of members (7 pages) |
30 May 2007 | Return made up to 02/04/07; no change of members (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: kallkwik holywell house osney mead oxford OX2 0ES (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: kallkwik holywell house osney mead oxford OX2 0ES (1 page) |
2 June 2006 | Return made up to 02/04/06; full list of members (7 pages) |
2 June 2006 | Return made up to 02/04/06; full list of members (7 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: 22 new street chipping norton oxfordshire OX7 5LJ (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: 22 new street chipping norton oxfordshire OX7 5LJ (1 page) |
12 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
12 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
16 February 2005 | Accounting reference date shortened from 30/04/05 to 31/01/05 (1 page) |
16 February 2005 | Accounting reference date shortened from 30/04/05 to 31/01/05 (1 page) |
12 February 2005 | Particulars of mortgage/charge (3 pages) |
12 February 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
8 May 2004 | Return made up to 02/04/04; full list of members (7 pages) |
8 May 2004 | Return made up to 02/04/04; full list of members (7 pages) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
2 April 2003 | Incorporation (17 pages) |
2 April 2003 | Incorporation (17 pages) |