Crosby Row
London
SE1 1YW
Director Name | BART Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Secretary Name | Laytons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Business Arrow Holding Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 May 2006) |
Correspondence Address | Carmelite 50 Victoria Embankment London EC4Y 0LS |
Director Name | Electricity Trading Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2006(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 November 2007) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2013(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 June 2014) |
Correspondence Address | 8 Baden Place Crosby Row London SE1 1YW |
Registered Address | 8 Baden Place Crosby Row London SE1 1YW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
10k at £0.01 | Nikolaos Marakis 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2014 | Termination of appointment of Cornhill Secretaries Limited as a secretary (1 page) |
23 June 2014 | Termination of appointment of Cornhill Secretaries Limited as a secretary (1 page) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
5 March 2013 | Termination of appointment of Laytons Secretaries Limited as a secretary (2 pages) |
5 March 2013 | Registered office address changed from Level 5 2 More London Riverside London SE1 2AP United Kingdom on 5 March 2013 (2 pages) |
5 March 2013 | Registered office address changed from Level 5 2 More London Riverside London SE1 2AP United Kingdom on 5 March 2013 (2 pages) |
5 March 2013 | Appointment of Cornhill Secretaries Limited as a secretary (3 pages) |
5 March 2013 | Termination of appointment of Laytons Secretaries Limited as a secretary (2 pages) |
5 March 2013 | Appointment of Cornhill Secretaries Limited as a secretary (3 pages) |
5 March 2013 | Registered office address changed from Level 5 2 More London Riverside London SE1 2AP United Kingdom on 5 March 2013 (2 pages) |
5 February 2013 | Secretary's details changed for Laytons Secretaries Limited on 31 December 2012 (2 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
5 February 2013 | Secretary's details changed for Laytons Secretaries Limited on 31 December 2012 (2 pages) |
12 December 2012 | Registered office address changed from 2 More London Riverside London SE1 2AP United Kingdom on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from 2 More London Riverside London SE1 2AP United Kingdom on 12 December 2012 (1 page) |
18 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
18 October 2012 | Annual return made up to 31 December 2011 (14 pages) |
18 October 2012 | Annual return made up to 31 December 2011 (14 pages) |
18 October 2012 | Administrative restoration application (3 pages) |
18 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
18 October 2012 | Administrative restoration application (3 pages) |
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2012 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
8 January 2012 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
22 December 2011 | Registered office address changed from , C/O Laytons Carmelite, 50 Victoria Embankment, Blackfriars London, EC4Y 0LS on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from , C/O Laytons Carmelite, 50 Victoria Embankment, Blackfriars London, EC4Y 0LS on 22 December 2011 (1 page) |
8 April 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
1 February 2011 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
1 February 2011 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Nikolaos Marakis on 31 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Nikolaos Marakis on 31 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Secretary's details changed for Laytons Secretaries Limited on 31 December 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Laytons Secretaries Limited on 31 December 2009 (2 pages) |
24 April 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
24 April 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
24 April 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
24 April 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
4 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
4 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
15 August 2008 | Resolutions
|
15 August 2008 | S-div (1 page) |
15 August 2008 | Resolutions
|
15 August 2008 | Resolutions
|
15 August 2008 | Resolutions
|
15 August 2008 | Ad 29/07/08\gbp si [email protected]=99\gbp ic 1/100\ (2 pages) |
15 August 2008 | Ad 29/07/08\gbp si [email protected]=99\gbp ic 1/100\ (2 pages) |
15 August 2008 | S-div (1 page) |
1 April 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
1 April 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 June 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
20 June 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
21 November 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
21 November 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
8 September 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
8 September 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
19 July 2006 | Return made up to 30/05/06; full list of members (7 pages) |
19 July 2006 | Return made up to 30/05/06; full list of members (7 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
7 November 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
7 November 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
9 June 2005 | Return made up to 30/05/05; full list of members (6 pages) |
9 June 2005 | Return made up to 30/05/05; full list of members (6 pages) |
2 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
2 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
30 September 2004 | Secretary's particulars changed (1 page) |
30 September 2004 | Secretary's particulars changed (1 page) |
5 July 2004 | Return made up to 30/05/04; full list of members (6 pages) |
5 July 2004 | Return made up to 30/05/04; full list of members (6 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
30 September 2003 | Company name changed mutanderis (461) LIMITED\certificate issued on 30/09/03 (2 pages) |
30 September 2003 | Company name changed mutanderis (461) LIMITED\certificate issued on 30/09/03 (2 pages) |
30 May 2003 | Incorporation (24 pages) |
30 May 2003 | Incorporation (24 pages) |