London
NW2 4HB
Secretary Name | Gavin Coley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2004(1 year, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 18 June 2019) |
Role | Company Director |
Correspondence Address | 28 Queens Drive Glasgow G42 8DD Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | City Cas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | Suite 540 5th Floor Linen Hall 162-168 Regent Street London W1B 5TF |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 106 Dartmouth Road London NW2 4HB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Mapesbury |
Built Up Area | Greater London |
100 at £1 | Ms Hester Coley 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2019 | Application to strike the company off the register (1 page) |
31 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
13 April 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
24 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
24 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
5 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
23 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
26 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
26 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
19 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
1 August 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 August 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 June 2013 | Director's details changed for Miss Hester Coley on 9 July 2012 (2 pages) |
21 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Director's details changed for Miss Hester Coley on 9 July 2012 (2 pages) |
21 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Director's details changed for Miss Hester Coley on 9 July 2012 (2 pages) |
12 April 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
12 April 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
9 July 2012 | Registered office address changed from 106 Darmouth Road London United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 106 Darmouth Road London United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 45 Corsbie Close Cathedral Meadows Bury St. Edmunds IP33 3ST on 9 July 2012 (1 page) |
9 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Registered office address changed from 45 Corsbie Close Cathedral Meadows Bury St. Edmunds IP33 3ST on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 106 Darmouth Road London United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 45 Corsbie Close Cathedral Meadows Bury St. Edmunds IP33 3ST on 9 July 2012 (1 page) |
9 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
15 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
2 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
2 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
24 January 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
14 July 2010 | Director's details changed for Hester Coley on 18 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Hester Coley on 18 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
16 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
10 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
9 July 2009 | Location of debenture register (1 page) |
9 July 2009 | Director's change of particulars / hester coley / 09/07/2009 (1 page) |
9 July 2009 | Location of register of members (1 page) |
9 July 2009 | Location of register of members (1 page) |
9 July 2009 | Location of register of members (1 page) |
9 July 2009 | Director's change of particulars / hester coley / 09/07/2009 (1 page) |
9 July 2009 | Location of register of members (1 page) |
9 July 2009 | Director's change of particulars / hester coley / 09/07/2009 (1 page) |
9 July 2009 | Location of debenture register (1 page) |
9 July 2009 | Director's change of particulars / hester coley / 09/07/2009 (1 page) |
13 January 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
13 January 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
21 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
21 July 2008 | Location of debenture register (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from red walls raingate street bury st. Edmunds IP33 2AR (1 page) |
21 July 2008 | Location of register of members (1 page) |
21 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from red walls raingate street bury st. Edmunds IP33 2AR (1 page) |
21 July 2008 | Location of register of members (1 page) |
21 July 2008 | Location of debenture register (1 page) |
18 July 2008 | Director's change of particulars / hester coley / 18/07/2008 (1 page) |
18 July 2008 | Director's change of particulars / hester coley / 18/07/2008 (1 page) |
25 March 2008 | Return made up to 18/06/07; no change of members
|
25 March 2008 | Return made up to 18/06/07; no change of members
|
2 December 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
2 December 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
7 January 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
7 January 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
1 August 2006 | Return made up to 18/06/06; full list of members (6 pages) |
1 August 2006 | Return made up to 18/06/06; full list of members (6 pages) |
23 March 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
23 March 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
20 July 2005 | Return made up to 18/06/05; full list of members (6 pages) |
20 July 2005 | Return made up to 18/06/05; full list of members (6 pages) |
16 May 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
16 May 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
29 October 2004 | Return made up to 18/06/04; full list of members
|
29 October 2004 | Return made up to 18/06/04; full list of members
|
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | Secretary resigned (1 page) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | New secretary appointed (2 pages) |
8 October 2003 | Registered office changed on 08/10/03 from: 22 lymington road london NW6 1HY (1 page) |
8 October 2003 | Registered office changed on 08/10/03 from: 22 lymington road london NW6 1HY (1 page) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New secretary appointed (2 pages) |
19 July 2003 | New secretary appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
17 July 2003 | Ad 18/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 2003 | Ad 18/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
18 June 2003 | Incorporation (9 pages) |
18 June 2003 | Incorporation (9 pages) |