London
WC1B 3HH
Secretary Name | H S (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2005(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 04 February 2014) |
Correspondence Address | First Floor Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR |
Director Name | Jerome Joliat |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Administrator |
Correspondence Address | Avenue De Champel 73 Ch-1206 Geneva Foreign |
Director Name | Miss Stephanie Hawkes |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(5 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Mr Jay Spencer Smith |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(8 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 02 July 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bedford Square London WC1B 3HH |
Director Name | Coinc Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 7 Savoy Court Strand London WC2R 0ER |
Secretary Name | CHT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 3 Sheldon Square London W2 6PS |
Secretary Name | Coinc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 7 Savoy Court Strand London WC2R 0ER |
Registered Address | 21 Bedford Square London WC1B 3HH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
1 at £1 | Bechet Foundation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,399 |
Cash | £86 |
Current Liabilities | £1,624 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | Application to strike the company off the register (3 pages) |
8 October 2013 | Application to strike the company off the register (3 pages) |
29 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
29 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
25 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
13 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Appointment of Miss. Faye Redmond as a director on 2 July 2012 (2 pages) |
10 July 2012 | Termination of appointment of Jay Smith as a director (1 page) |
10 July 2012 | Appointment of Miss. Faye Redmond as a director (2 pages) |
10 July 2012 | Termination of appointment of Jay Spencer Smith as a director on 2 July 2012 (1 page) |
12 October 2011 | Appointment of Mr. Jay Spencer Smith as a director on 1 October 2011 (2 pages) |
12 October 2011 | Termination of appointment of Stephanie Hawkes as a director on 1 October 2011 (1 page) |
12 October 2011 | Termination of appointment of Stephanie Hawkes as a director (1 page) |
12 October 2011 | Appointment of Mr. Jay Spencer Smith as a director (2 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Director's details changed for Miss Stephanie Hawkes on 1 July 2011 (2 pages) |
16 August 2011 | Director's details changed for Miss Stephanie Hawkes on 1 July 2011 (2 pages) |
16 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Director's details changed for Miss Stephanie Hawkes on 1 July 2011 (2 pages) |
16 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 October 2009 | Director's details changed for Miss Stephanie Hawkes on 25 September 2009 (1 page) |
5 October 2009 | Director's details changed for Miss Stephanie Hawkes on 25 September 2009 (1 page) |
30 September 2009 | Return made up to 01/07/09; full list of members (3 pages) |
30 September 2009 | Return made up to 01/07/09; full list of members (3 pages) |
29 September 2009 | Director's change of particulars / stephanie hawkes / 06/01/2009 (1 page) |
29 September 2009 | Director's Change of Particulars / stephanie hawkes / 06/01/2009 / HouseName/Number was: , now: 29; Street was: 21 tallow gate, now: lesney gardens; Area was: south woodham ferrers, now: ; Post Town was: chelmsford, now: rochford; Post Code was: CM3 5RX, now: SS4 1TY (1 page) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
28 August 2008 | Director appointed miss stephanie hawkes (1 page) |
28 August 2008 | Director appointed miss stephanie hawkes (1 page) |
28 August 2008 | Appointment Terminated Director jerome joliat (1 page) |
28 August 2008 | Appointment terminated director jerome joliat (1 page) |
27 August 2008 | Return made up to 01/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 01/07/08; full list of members (3 pages) |
23 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
23 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
23 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
18 August 2006 | Return made up to 01/07/06; full list of members (2 pages) |
18 August 2006 | Return made up to 01/07/06; full list of members (2 pages) |
21 July 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
21 July 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
5 August 2005 | Return made up to 01/07/05; full list of members (2 pages) |
5 August 2005 | Return made up to 01/07/05; full list of members (2 pages) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: 3 sheldon square london W2 6PS (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 3 sheldon square london W2 6PS (1 page) |
28 June 2005 | Secretary resigned (1 page) |
28 April 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
28 April 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
20 August 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
20 August 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
29 July 2004 | Return made up to 01/07/04; full list of members (5 pages) |
29 July 2004 | Return made up to 01/07/04; full list of members (5 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
1 July 2003 | Incorporation (19 pages) |