London
WC2B 6AH
Director Name | Mr Ian Stuart Paul |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2003(2 days after company formation) |
Appointment Duration | 16 years, 1 month (closed 20 August 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Africa House 70 Kingsway London WC2B 6AH |
Director Name | Mr Philip Bernard Freedman |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2004(1 year after company formation) |
Appointment Duration | 15 years, 1 month (closed 20 August 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Africa House 70 Kingsway London WC2B 6AH |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2003(2 days after company formation) |
Appointment Duration | 16 years, 1 month (closed 20 August 2019) |
Correspondence Address | Africa House 70 Kingsway London WC2B 6AH |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Africa House 70 Kingsway London WC2B 6AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,114 |
Cash | £1 |
Current Liabilities | £7,220 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
20 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2019 | Application to strike the company off the register (3 pages) |
12 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
5 July 2018 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
1 May 2018 | Total exemption full accounts made up to 31 July 2017 (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Withdrawal of a person with significant control statement on 13 July 2017 (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Withdrawal of a person with significant control statement on 13 July 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
10 March 2016 | Director's details changed for Mr Ian David Lipman on 24 December 2015 (2 pages) |
10 March 2016 | Secretary's details changed for Westlex Registrars Limited on 24 December 2015 (1 page) |
10 March 2016 | Director's details changed for Mr Ian David Lipman on 24 December 2015 (2 pages) |
10 March 2016 | Director's details changed for Mr Philip Bernard Freedman on 24 December 2015 (2 pages) |
10 March 2016 | Secretary's details changed for Westlex Registrars Limited on 24 December 2015 (1 page) |
10 March 2016 | Director's details changed for Mr Ian Stuart Paul on 24 December 2015 (2 pages) |
10 March 2016 | Director's details changed for Mr Philip Bernard Freedman on 24 December 2015 (2 pages) |
10 March 2016 | Director's details changed for Mr Ian Stuart Paul on 24 December 2015 (2 pages) |
24 December 2015 | Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD to Africa House 70 Kingsway London WC2B 6AH on 24 December 2015 (1 page) |
24 December 2015 | Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD to Africa House 70 Kingsway London WC2B 6AH on 24 December 2015 (1 page) |
20 November 2015 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
20 November 2015 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
20 November 2015 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
20 November 2015 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
10 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
15 June 2015 | Director's details changed for Philip Bernard Freedman on 3 June 2015 (4 pages) |
15 June 2015 | Director's details changed for Mr Ian David Lipman on 3 June 2015 (4 pages) |
15 June 2015 | Director's details changed for Philip Bernard Freedman on 3 June 2015 (4 pages) |
15 June 2015 | Director's details changed for Mr Ian David Lipman on 3 June 2015 (4 pages) |
15 June 2015 | Director's details changed for Philip Bernard Freedman on 3 June 2015 (4 pages) |
15 June 2015 | Director's details changed for Mr Ian Stuart Paul on 3 June 2015 (4 pages) |
15 June 2015 | Director's details changed for Mr Ian Stuart Paul on 3 June 2015 (4 pages) |
15 June 2015 | Director's details changed for Mr Ian Stuart Paul on 3 June 2015 (4 pages) |
15 June 2015 | Director's details changed for Mr Ian David Lipman on 3 June 2015 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
18 August 2014 | Annual return made up to 1 August 2014 Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 1 August 2014 Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 1 August 2014 Statement of capital on 2014-08-18
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
6 June 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
1 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Secretary's details changed for Westlex Registrars Limited on 16 August 2011 (2 pages) |
16 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Secretary's details changed for Westlex Registrars Limited on 16 August 2011 (2 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
4 August 2010 | Annual return made up to 16 July 2010 (15 pages) |
4 August 2010 | Annual return made up to 16 July 2010 (15 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
19 August 2009 | Return made up to 16/07/09; full list of members (7 pages) |
19 August 2009 | Return made up to 16/07/09; full list of members (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
23 July 2008 | Return made up to 16/07/08; no change of members (5 pages) |
23 July 2008 | Return made up to 16/07/08; no change of members (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
9 August 2007 | Return made up to 16/07/07; change of members (6 pages) |
9 August 2007 | Return made up to 16/07/07; change of members (6 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
11 August 2006 | S-div 28/07/06 (1 page) |
11 August 2006 | S-div 28/07/06 (1 page) |
1 August 2006 | Return made up to 16/07/06; full list of members (7 pages) |
1 August 2006 | Return made up to 16/07/06; full list of members (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
22 August 2005 | Return made up to 16/07/05; full list of members (7 pages) |
22 August 2005 | Return made up to 16/07/05; full list of members (7 pages) |
9 August 2005 | Resolutions
|
9 August 2005 | Resolutions
|
10 June 2005 | Accounts for a small company made up to 31 July 2004 (4 pages) |
10 June 2005 | Accounts for a small company made up to 31 July 2004 (4 pages) |
22 July 2004 | Return made up to 16/07/04; full list of members (6 pages) |
22 July 2004 | Return made up to 16/07/04; full list of members (6 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
27 July 2003 | New secretary appointed (2 pages) |
27 July 2003 | New director appointed (3 pages) |
27 July 2003 | New director appointed (8 pages) |
27 July 2003 | Secretary resigned (1 page) |
27 July 2003 | New director appointed (8 pages) |
27 July 2003 | New director appointed (3 pages) |
27 July 2003 | New secretary appointed (2 pages) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Registered office changed on 15/07/03 from: 120 east road london N1 6AA (1 page) |
15 July 2003 | Registered office changed on 15/07/03 from: 120 east road london N1 6AA (1 page) |
8 July 2003 | Incorporation (17 pages) |
8 July 2003 | Incorporation (17 pages) |