London
E8 1DN
Director Name | Mr Jason Daniel McCue |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O H2o Law Llp 20-21 Took's Court London EC4A 1LB |
Director Name | Mr Paul Francis Joseph Fox |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4a Holmdale Road West Hampstead London NW6 1BP |
Secretary Name | Mr Paul Francis Joseph Fox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4a Holmdale Road West Hampstead London NW6 1BP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O H2o Law Llp 20-21 Took's Court London EC4A 1LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2011 | Application to strike the company off the register (3 pages) |
7 June 2011 | Application to strike the company off the register (3 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders Statement of capital on 2010-07-27
|
27 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders Statement of capital on 2010-07-27
|
27 July 2010 | Director's details changed for Jason Daniel Mccue on 31 December 2009 (2 pages) |
27 July 2010 | Director's details changed for Jason Daniel Mccue on 31 December 2009 (2 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
11 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from c/o H2O law LLP 40-43 chancery lane london WC2A 1JA (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from c/o H2O law LLP 40-43 chancery lane london WC2A 1JA (1 page) |
20 August 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
20 August 2008 | Accounts made up to 31 July 2008 (2 pages) |
19 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
19 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
19 August 2008 | Director's change of particulars / david greenhalgh / 04/04/2008 (1 page) |
19 August 2008 | Director's Change of Particulars / david greenhalgh / 04/04/2008 / HouseName/Number was: , now: 117; Street was: flat 6 241 hackney road, now: eleanor road; Post Code was: E2 8NA, now: E8 1DN (1 page) |
21 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
21 May 2008 | Resolutions
|
21 May 2008 | Accounts made up to 31 July 2007 (2 pages) |
21 May 2008 | Resolutions
|
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: c/o H2O law LLP 40-43 chancery lane london WC2A 1JQ (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: c/o H2O law LLP 40-43 chancery lane london WC2A 1JQ (1 page) |
29 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
29 August 2007 | Director's particulars changed (1 page) |
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
25 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
25 May 2007 | Accounts made up to 31 July 2006 (2 pages) |
7 August 2006 | Return made up to 24/07/06; full list of members (7 pages) |
7 August 2006 | Return made up to 24/07/06; full list of members (7 pages) |
28 October 2005 | Accounts made up to 31 July 2005 (2 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
28 October 2005 | Resolutions
|
28 October 2005 | Registered office changed on 28/10/05 from: 40-43 chancery lane london WC2A 1JQ (1 page) |
28 October 2005 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
28 October 2005 | Resolutions
|
28 October 2005 | Accounts made up to 31 July 2004 (2 pages) |
28 October 2005 | Resolutions
|
28 October 2005 | Registered office changed on 28/10/05 from: 40-43 chancery lane london WC2A 1JQ (1 page) |
7 September 2005 | Return made up to 24/07/05; full list of members (7 pages) |
7 September 2005 | Return made up to 24/07/05; full list of members (7 pages) |
13 May 2005 | Company name changed legal associates LIMITED\certificate issued on 13/05/05 (2 pages) |
13 May 2005 | Company name changed legal associates LIMITED\certificate issued on 13/05/05 (2 pages) |
11 May 2005 | Resolutions
|
11 May 2005 | Resolutions
|
16 November 2004 | Return made up to 24/07/04; full list of members (7 pages) |
16 November 2004 | Return made up to 24/07/04; full list of members
|
5 August 2004 | Registered office changed on 05/08/04 from: the media centre 3-8 carburton street london W1W 5AJ (2 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: the media centre 3-8 carburton street london W1W 5AJ (2 pages) |
21 October 2003 | Ad 24/07/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
21 October 2003 | Ad 24/07/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
24 July 2003 | Incorporation (19 pages) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Incorporation (19 pages) |