London
W2 5AJ
Director Name | Mr Richard Anthony Graham |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Hereford Road London W2 5AJ |
Secretary Name | Mr Gavin John Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Newton Grove London W4 1LB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 28 Hereford Road London W2 5AJ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,634 |
Cash | £3 |
Current Liabilities | £37,369 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
11 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2019 | Application to strike the company off the register (3 pages) |
8 March 2019 | Previous accounting period shortened from 31 May 2019 to 28 February 2019 (1 page) |
8 March 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
1 February 2019 | Cessation of David Lionel Graham as a person with significant control on 1 February 2019 (1 page) |
1 February 2019 | Cessation of Gavin John Graham as a person with significant control on 1 February 2019 (1 page) |
1 February 2019 | Notification of Arthur Newbery Ltd as a person with significant control on 1 February 2019 (2 pages) |
1 February 2019 | Cessation of Richard Anthony Graham as a person with significant control on 1 February 2019 (1 page) |
15 November 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
13 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
11 November 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
11 November 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
7 July 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
7 July 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (8 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (8 pages) |
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
1 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
9 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
23 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
10 May 2011 | Termination of appointment of Gavin Graham as a secretary (1 page) |
10 May 2011 | Director's details changed for Mr Gavin John Graham on 9 May 2011 (2 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Director's details changed for Mr Richard Anthony Graham on 9 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Gavin John Graham on 9 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Gavin John Graham on 9 May 2011 (2 pages) |
10 May 2011 | Termination of appointment of Gavin Graham as a secretary (1 page) |
10 May 2011 | Director's details changed for Mr Richard Anthony Graham on 9 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Richard Anthony Graham on 9 May 2011 (2 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
23 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
23 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
12 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
12 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
12 June 2007 | Return made up to 09/05/07; no change of members (7 pages) |
12 June 2007 | Return made up to 09/05/07; no change of members (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
8 June 2006 | Return made up to 09/05/06; full list of members (7 pages) |
8 June 2006 | Return made up to 09/05/06; full list of members (7 pages) |
23 March 2006 | Ad 09/05/03-08/05/04 £ si 2@1 (2 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
23 March 2006 | Ad 09/05/03-08/05/04 £ si 2@1 (2 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
17 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
17 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
29 June 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
29 June 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
16 June 2004 | Ad 09/05/03-08/05/04 £ si 2@1 (2 pages) |
16 June 2004 | Ad 09/05/03-08/05/04 £ si 2@1 (2 pages) |
8 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
27 May 2003 | New secretary appointed;new director appointed (2 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | New secretary appointed;new director appointed (2 pages) |
27 May 2003 | New director appointed (3 pages) |
27 May 2003 | New director appointed (3 pages) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Incorporation (31 pages) |
9 May 2003 | Incorporation (31 pages) |