St. Johns Wood Road
London
NW8 8QS
Secretary Name | Mr Bernard Lebus Waiman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 St. Johns Wood Court St. Johns Wood Road London NW8 8QS |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 2nd Floor Highview House 165 - 167 Station Road Edgware Middlesex HA8 7JU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | Annual return made up to 20 October 2010 with a full list of shareholders Statement of capital on 2011-01-18
|
18 January 2011 | Annual return made up to 20 October 2010 with a full list of shareholders Statement of capital on 2011-01-18
|
17 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
22 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
3 March 2010 | Director's details changed for Mr Bernard Lebus Waiman on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Mr Bernard Lebus Waiman on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Mr Bernard Lebus Waiman on 1 October 2009 (2 pages) |
1 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
1 April 2009 | Accounts made up to 31 December 2008 (5 pages) |
25 March 2009 | Return made up to 20/10/08; full list of members (3 pages) |
25 March 2009 | Return made up to 20/10/08; full list of members (3 pages) |
30 October 2008 | Director and secretary's change of particulars / bernard waiman / 01/10/2007 (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from edgware house 389 burnt oak broadway edgware HA8 5TX (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
30 October 2008 | Return made up to 20/10/07; full list of members (3 pages) |
30 October 2008 | Accounts made up to 31 December 2007 (2 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from edgware house 389 burnt oak broadway edgware HA8 5TX (1 page) |
30 October 2008 | Return made up to 20/10/07; full list of members (3 pages) |
30 October 2008 | Director and Secretary's Change of Particulars / bernard waiman / 01/10/2007 / HouseName/Number was: , now: 57; Street was: 3 romney close, now: st. Johns wood court; Area was: , now: st. Johns wood road; Post Code was: NW11 7JD, now: NW8 8QS; Country was: , now: united kingdom (1 page) |
14 February 2007 | Return made up to 20/10/06; full list of members (2 pages) |
14 February 2007 | Return made up to 20/10/06; full list of members (2 pages) |
18 January 2007 | Accounts made up to 31 December 2006 (5 pages) |
18 January 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
23 February 2006 | Return made up to 20/10/05; full list of members (7 pages) |
23 February 2006 | Return made up to 20/10/05; full list of members (7 pages) |
21 February 2006 | Accounts made up to 31 December 2004 (5 pages) |
21 February 2006 | Accounts made up to 31 December 2005 (5 pages) |
21 February 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
21 February 2006 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
1 April 2005 | Return made up to 20/10/04; full list of members (7 pages) |
1 April 2005 | Return made up to 20/10/04; full list of members
|
15 March 2004 | New secretary appointed;new director appointed (2 pages) |
15 March 2004 | New secretary appointed;new director appointed (2 pages) |
9 December 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
9 December 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
23 October 2003 | Secretary resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Registered office changed on 23/10/03 from: 72 new bond street mayfair london W1S 1RR (1 page) |
23 October 2003 | Registered office changed on 23/10/03 from: 72 new bond street mayfair london W1S 1RR (1 page) |
23 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Incorporation (16 pages) |