Alvediston
Salisbury
Wiltshire
SP5 5LE
Director Name | Mr Stuart Henry Dench |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2003(1 month after company formation) |
Appointment Duration | 13 years, 2 months (closed 24 January 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33b Lancaster Avenue Hadley Wood Hertfordshire EN4 0EP |
Director Name | Mr Paul Anthony Paxton |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2003(1 month after company formation) |
Appointment Duration | 13 years, 2 months (closed 24 January 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8th Floor 5 New Street Square London EC4A 3BF |
Secretary Name | Stephen James Holden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2010(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 24 January 2017) |
Role | Company Director |
Correspondence Address | 8th Floor 5 New Street Square London EC4A 3BF |
Secretary Name | Michael John Carrick |
---|---|
Status | Resigned |
Appointed | 21 November 2003(1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 August 2010) |
Role | Practice Manager Chartered Sec |
Correspondence Address | 11 Ghyll Crescent Horsham West Sussex RH13 6BG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.stewartslaw.com |
---|---|
Email address | [email protected] |
Registered Address | 8th Floor 5 New Street Square London EC4A 3BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1 at £1 | Help Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | Application to strike the company off the register (3 pages) |
20 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
23 November 2015 | Full accounts made up to 30 April 2015 (10 pages) |
22 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
3 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
30 October 2014 | Full accounts made up to 30 April 2014 (11 pages) |
29 October 2013 | Full accounts made up to 30 April 2013 (11 pages) |
24 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Director's details changed for Mr Paul Anthony Paxton on 16 November 2012 (2 pages) |
29 January 2013 | Full accounts made up to 30 April 2012 (11 pages) |
23 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Director's details changed for Paul Anthony Paxton on 23 October 2012 (2 pages) |
31 October 2011 | Full accounts made up to 30 April 2011 (11 pages) |
19 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Full accounts made up to 30 April 2010 (11 pages) |
10 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Appointment of Stephen James Holden as a secretary (3 pages) |
17 August 2010 | Termination of appointment of Michael Carrick as a secretary (2 pages) |
16 December 2009 | Full accounts made up to 30 April 2009 (11 pages) |
21 November 2009 | Annual return made up to 16 October 2009 (15 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from 63 lincoln's inn fields london WC2A 3LW (1 page) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
6 November 2008 | Return made up to 16/10/08; no change of members (10 pages) |
15 January 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
3 November 2007 | Return made up to 16/10/07; full list of members
|
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
27 October 2006 | Return made up to 16/10/06; full list of members (7 pages) |
23 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
31 October 2005 | Return made up to 16/10/05; full list of members (7 pages) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
9 November 2004 | Return made up to 16/10/04; full list of members (7 pages) |
8 May 2004 | Resolutions
|
22 January 2004 | Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page) |
5 December 2003 | Registered office changed on 05/12/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | Secretary resigned (1 page) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New secretary appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
27 November 2003 | Company name changed pagemile LIMITED\certificate issued on 27/11/03 (2 pages) |
16 October 2003 | Incorporation (30 pages) |