London
WC1R 4JS
Secretary Name | Anne Hough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
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 | 2014 |
---|---|
Net Worth | £27,222 |
Cash | £27,222 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2011 | Application to strike the company off the register (3 pages) |
24 March 2011 | Application to strike the company off the register (3 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 October 2010 | Statement by Directors (1 page) |
19 October 2010 | Statement of capital on 19 October 2010
|
19 October 2010 | Statement of capital on 19 October 2010
|
19 October 2010 | Resolutions
|
19 October 2010 | Solvency Statement dated 04/10/10 (1 page) |
19 October 2010 | Resolutions
|
19 October 2010 | Statement by directors (1 page) |
19 October 2010 | Solvency statement dated 04/10/10 (1 page) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 October 2009 | Secretary's details changed for Anne Hough on 27 October 2009 (1 page) |
27 October 2009 | Director's details changed for Mr Gerald Valentine Hough on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Director's details changed for Mr Gerald Valentine Hough on 27 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Anne Hough on 27 October 2009 (1 page) |
30 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
30 October 2008 | Director's change of particulars / gerald hough / 27/11/2007 (2 pages) |
30 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
30 October 2008 | Director's Change of Particulars / gerald hough / 27/11/2007 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: greensted house, now: york house cliff street; Area was: greensted road, now: ; Post Town was: ongar, now: st peter port; Region was: essex, now: guernsey; Post Code was: CM5 9LG, now: GY1 1LH (2 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
22 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
16 April 2007 | Amended accounts made up to 31 March 2006 (5 pages) |
16 April 2007 | Amended accounts made up to 31 March 2006 (5 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
17 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
27 November 2005 | Return made up to 09/10/05; full list of members (2 pages) |
27 November 2005 | Return made up to 09/10/05; full list of members (2 pages) |
18 August 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
18 August 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
1 December 2004 | Return made up to 09/10/04; full list of members (6 pages) |
1 December 2004 | Return made up to 09/10/04; full list of members (6 pages) |
13 November 2003 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
13 November 2003 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
13 November 2003 | Ad 09/10/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
13 November 2003 | Ad 09/10/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
15 October 2003 | Resolutions
|
15 October 2003 | Resolutions
|
9 October 2003 | Incorporation (17 pages) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |