54 Lombard Street
London
EC3P 3AH
Secretary Name | Celia Jane De Vitry D Avaucourt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Ladbroke Road London W11 3NS |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Secretary Name | Martin Robert Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 160 Marston Avenue Dagenham Essex RM10 7LP |
Director Name | Peter Thomas Watts Mackie |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(2 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 August 2012) |
Role | Alternate Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Denbigh Terrace London W11 2QJ |
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Benoit Christian Marie Marc De Vitry D'avaucourt 50.00% Ordinary |
---|---|
1 at £1 | Mrs Celia Jane De Vitry D'avaucourt 50.00% Ordinary |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
7 April 2003 | Delivered on: 16 April 2003 Persons entitled: Coutts Finance Co Classification: Legal mortgage Secured details: All monies due or to become due from william love and elizabeth love (the debtor) to the chargee on any account whatsoever. Particulars: All and every interest in or over the l/h property k/a 70 ladbroke road kensington london W11 3NS and the proceeds of sale thereof all monies to be received under any policy of insurance effected in respect of the mortgaged property. See the mortgage charge document for full details. Outstanding |
---|
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2019 | Application to strike the company off the register (3 pages) |
14 December 2018 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
18 April 2018 | Director's details changed for Benoit De Vitry D'avaucourt on 16 April 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
18 January 2018 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
19 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
19 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
13 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
13 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
21 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
4 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
4 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
27 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
23 December 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
23 December 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
29 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
30 December 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
30 December 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
19 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
2 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
7 September 2012 | Termination of appointment of Peter Mackie as a director (2 pages) |
7 September 2012 | Termination of appointment of Peter Mackie as a director (2 pages) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
20 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
4 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
13 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
19 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
12 February 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
14 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
13 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
13 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
19 May 2008 | Return made up to 04/04/08; full list of members (4 pages) |
19 May 2008 | Return made up to 04/04/08; full list of members (4 pages) |
1 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
1 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
25 April 2007 | Resolutions
|
25 April 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
25 April 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
25 April 2007 | Resolutions
|
13 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
13 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
7 June 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
7 June 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
31 May 2006 | Return made up to 04/04/06; full list of members (2 pages) |
31 May 2006 | Secretary's particulars changed (1 page) |
31 May 2006 | Secretary's particulars changed (1 page) |
31 May 2006 | Location of debenture register (1 page) |
31 May 2006 | Director's particulars changed (1 page) |
31 May 2006 | Director's particulars changed (1 page) |
31 May 2006 | Location of debenture register (1 page) |
31 May 2006 | Return made up to 04/04/06; full list of members (2 pages) |
27 June 2005 | Return made up to 04/04/05; full list of members (3 pages) |
27 June 2005 | Return made up to 04/04/05; full list of members (3 pages) |
15 November 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
15 November 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
9 June 2004 | Return made up to 04/04/04; full list of members (6 pages) |
9 June 2004 | Return made up to 04/04/04; full list of members (6 pages) |
8 June 2004 | Director's particulars changed (1 page) |
8 June 2004 | Director's particulars changed (1 page) |
8 May 2004 | Secretary's particulars changed (1 page) |
8 May 2004 | Secretary's particulars changed (1 page) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
4 April 2003 | Incorporation (17 pages) |
4 April 2003 | Incorporation (17 pages) |