London
EC1A 4AB
Secretary Name | Miss Anne Elizabeth Kim Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wickstead Avenue Grange Farm Milton Keynes Buckinghamshire MK8 0PY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 April 2017 | Insolvency:progress report brought down to 10/03/17 (8 pages) |
---|---|
18 April 2016 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 10/03/2016 (8 pages) |
16 September 2015 | Appointment of a liquidator (1 page) |
7 April 2015 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 10/03/2015 (8 pages) |
12 May 2014 | Order of court to wind up (1 page) |
25 April 2014 | Registered office address changed from 30 Mill Street Bedford Bedfordshire MK40 3HD on 25 April 2014 (2 pages) |
21 December 2013 | Compulsory strike-off action has been suspended (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 October 2011 | Compulsory strike-off action has been suspended (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2011 | Director's details changed for Mr John Arthur Richard Betjeman on 1 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr John Arthur Richard Betjeman on 1 May 2011 (2 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
13 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders Statement of capital on 2010-07-13
|
9 February 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
26 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
21 July 2008 | Return made up to 10/05/08; no change of members (6 pages) |
11 June 2008 | Appointment terminated secretary anne bennett (1 page) |
11 June 2007 | Return made up to 10/05/07; no change of members
|
23 August 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
18 May 2006 | Return made up to 10/05/06; full list of members (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
24 May 2005 | Return made up to 13/05/05; full list of members (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
2 December 2004 | Particulars of mortgage/charge (4 pages) |
23 June 2004 | Particulars of mortgage/charge (5 pages) |
17 June 2004 | Particulars of mortgage/charge (4 pages) |
28 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
6 June 2003 | New director appointed (2 pages) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | Ad 13/05/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
13 May 2003 | Incorporation (15 pages) |