London
WC1X 8HB
Secretary Name | Sally Jane Osborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Role | Pa Office Manager |
Correspondence Address | 23 Seymour Avenue Ewell Epsom Surrey KT17 2RP |
Secretary Name | Celeste Fenichel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 23 Margaretta Terrace London SW3 5NU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1st Floor 236 Gray's Inn Road London WC1X 8HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£1,710 |
Current Liabilities | £1,710 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2016 | Application to strike the company off the register (3 pages) |
11 May 2016 | Application to strike the company off the register (3 pages) |
21 January 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
21 January 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
1 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
28 January 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
28 January 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
25 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
4 September 2013 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
4 September 2013 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
16 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages) |
16 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages) |
9 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
12 September 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
11 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Director's details changed for Mr Peter Ira Fenichel on 21 April 2011 (4 pages) |
9 May 2011 | Director's details changed for Mr Peter Ira Fenichel on 21 April 2011 (4 pages) |
7 March 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
7 March 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
16 August 2010 | Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 16 August 2010 (1 page) |
16 August 2010 | Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 16 August 2010 (1 page) |
5 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Peter Ira Fenichel on 1 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Peter Ira Fenichel on 1 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Peter Ira Fenichel on 1 June 2010 (2 pages) |
2 June 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
2 June 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
14 July 2009 | Director's change of particulars / peter fenichel / 01/06/2009 (1 page) |
14 July 2009 | Director's change of particulars / peter fenichel / 01/06/2009 (1 page) |
14 July 2009 | Return made up to 24/06/09; full list of members (5 pages) |
14 July 2009 | Return made up to 24/06/09; full list of members (5 pages) |
6 July 2009 | Appointment terminated secretary celeste fenichel (1 page) |
6 July 2009 | Appointment terminated secretary celeste fenichel (1 page) |
4 July 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
4 July 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
17 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
10 July 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
10 July 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from 8 coldbath square london EC1R 5HL (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 8 coldbath square london EC1R 5HL (1 page) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Return made up to 24/06/07; full list of members (5 pages) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Return made up to 24/06/07; full list of members (5 pages) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
13 September 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
13 September 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
21 July 2006 | Return made up to 24/06/06; full list of members
|
21 July 2006 | Return made up to 24/06/06; full list of members
|
19 September 2005 | New secretary appointed (2 pages) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | New secretary appointed (2 pages) |
19 September 2005 | Secretary resigned (1 page) |
8 September 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
8 September 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
5 July 2005 | Return made up to 24/06/05; full list of members (6 pages) |
5 July 2005 | Return made up to 24/06/05; full list of members (6 pages) |
21 June 2004 | Return made up to 24/06/04; full list of members (6 pages) |
21 June 2004 | Return made up to 24/06/04; full list of members (6 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
24 January 2004 | Registered office changed on 24/01/04 from: 23 margaretta terrace london SW3 5NU (1 page) |
24 January 2004 | Registered office changed on 24/01/04 from: 23 margaretta terrace london SW3 5NU (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
22 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Resolutions
|
2 July 2003 | Resolutions
|
24 June 2003 | Incorporation (16 pages) |
24 June 2003 | Incorporation (16 pages) |