Greenwhich
London
SE10 9XE
Secretary Name | Mr David Edward Lundy |
---|---|
Status | Closed |
Appointed | 01 August 2015(11 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 16 April 2019) |
Role | Company Director |
Correspondence Address | 1 Southway Hayes Bromley Kent BR2 7NR |
Secretary Name | Elaine Pennicott Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 August 2015) |
Role | Company Director |
Correspondence Address | 35 Woodlands Park Road Greenwich London SE10 9XE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 135 Salusbury Road Unit 23 Quadrant Business Centre London NW6 6RJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £7,395 |
Cash | £480 |
Current Liabilities | £8,708 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2019 | Application to strike the company off the register (1 page) |
13 September 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
4 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
14 August 2017 | Registered office address changed from 1 South Way Hayes Bromley BR2 7NR to 135 Salusbury Road Unit 23 Quadrant Business Centre London NW6 6RJ on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from 1 South Way Hayes Bromley BR2 7NR to 135 Salusbury Road Unit 23 Quadrant Business Centre London NW6 6RJ on 14 August 2017 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
7 September 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
4 November 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
21 October 2015 | Termination of appointment of Elaine Pennicott Banks as a secretary on 1 August 2015 (1 page) |
21 October 2015 | Termination of appointment of Elaine Pennicott Banks as a secretary on 1 August 2015 (1 page) |
20 October 2015 | Appointment of Mr David Edward Lundy as a secretary on 1 August 2015 (2 pages) |
20 October 2015 | Appointment of Mr David Edward Lundy as a secretary on 1 August 2015 (2 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
7 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
12 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
21 June 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
21 June 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
21 June 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
31 May 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
31 May 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
2 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
7 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
20 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
9 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
9 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
15 November 2008 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2008 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2008 | Return made up to 06/08/07; full list of members (3 pages) |
14 November 2008 | Return made up to 06/08/07; full list of members (3 pages) |
14 November 2008 | Return made up to 06/08/08; full list of members (3 pages) |
14 November 2008 | Return made up to 06/08/08; full list of members (3 pages) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2006 | Return made up to 06/08/06; full list of members (2 pages) |
3 October 2006 | Return made up to 06/08/06; full list of members (2 pages) |
19 December 2005 | Return made up to 06/08/05; full list of members (6 pages) |
19 December 2005 | Return made up to 06/08/05; full list of members (6 pages) |
16 December 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
16 December 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
8 September 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
8 September 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
22 October 2004 | Return made up to 06/08/04; full list of members (6 pages) |
22 October 2004 | Return made up to 06/08/04; full list of members (6 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | New secretary appointed (2 pages) |
24 September 2003 | Registered office changed on 24/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
6 August 2003 | Incorporation (6 pages) |
6 August 2003 | Incorporation (6 pages) |