237 Long Lane
London
SE1 4PU
Director Name | Mr Stephen William Proctor |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2003(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 7 Blue Lion Place 237 Long Lane London SE1 4PU |
Secretary Name | Mr Andrew Scott Charles Matthews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2003(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 7 Blue Lion Place 237 Long Lane London SE1 4PU |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Registered Address | 7 Blue Lion Place 237 Long Lane London SE1 4PU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
9 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2022 | Application to strike the company off the register (2 pages) |
12 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
14 July 2020 | Director's details changed for Mr Stephen William Proctor on 3 March 2020 (2 pages) |
14 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
14 July 2020 | Director's details changed for Mr Andrew Scott Charles Matthews on 3 March 2020 (2 pages) |
14 July 2020 | Secretary's details changed for Mr Andrew Scott Charles Matthews on 3 March 2020 (1 page) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
15 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
12 July 2018 | Change of details for Mr Stephen William Proctor as a person with significant control on 9 July 2018 (2 pages) |
17 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
20 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
10 June 2013 | Director's details changed for Stephen William Proctor on 10 June 2013 (2 pages) |
10 June 2013 | Secretary's details changed for Andrew Scott Charles Matthews on 10 June 2013 (2 pages) |
10 June 2013 | Secretary's details changed for Andrew Scott Charles Matthews on 10 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Stephen William Proctor on 10 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Andrew Scott Charles Matthews on 10 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Andrew Scott Charles Matthews on 10 June 2013 (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
6 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
6 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
7 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
24 August 2007 | Return made up to 10/07/07; no change of members (7 pages) |
24 August 2007 | Return made up to 10/07/07; no change of members (7 pages) |
10 July 2007 | Company name changed creating spaces LIMITED\certificate issued on 10/07/07 (2 pages) |
10 July 2007 | Company name changed creating spaces LIMITED\certificate issued on 10/07/07 (2 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 August 2006 | Return made up to 10/07/06; full list of members (7 pages) |
7 August 2006 | Return made up to 10/07/06; full list of members (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
20 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
20 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
13 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
13 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
3 September 2003 | New secretary appointed;new director appointed (2 pages) |
3 September 2003 | Registered office changed on 03/09/03 from: 97 high street kelvedon essex CO5 9AA (1 page) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New secretary appointed;new director appointed (2 pages) |
3 September 2003 | Registered office changed on 03/09/03 from: 97 high street kelvedon essex CO5 9AA (1 page) |
3 September 2003 | New director appointed (2 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
10 July 2003 | Incorporation (14 pages) |
10 July 2003 | Incorporation (14 pages) |