26 Ainsworth Road
London
E9 7LP
Secretary Name | Kerstan Orlando Mackness |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Audric Close Kingston Upon Thames Surrey KT2 6BP |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 2nd Floor 13/14 Margaret Street London W1W 8RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2011 | Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7nd on 13 September 2011 (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2011 | Application to strike the company off the register (3 pages) |
27 June 2011 | Application to strike the company off the register (3 pages) |
24 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders Statement of capital on 2011-01-24
|
24 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders Statement of capital on 2011-01-24
|
21 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
21 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
18 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Gwyneth Herbert on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Gwyneth Herbert on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
8 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
8 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
10 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
8 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
8 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
4 February 2008 | Return made up to 13/01/08; full list of members (6 pages) |
4 February 2008 | Return made up to 13/01/08; full list of members
|
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
24 January 2007 | Return made up to 13/01/07; full list of members (6 pages) |
24 January 2007 | Return made up to 13/01/07; full list of members
|
20 February 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
20 February 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
15 February 2006 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
15 February 2006 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
3 February 2006 | Return made up to 13/01/06; full list of members (6 pages) |
3 February 2006 | Return made up to 13/01/06; full list of members (6 pages) |
15 November 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
15 November 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
17 February 2005 | Return made up to 13/01/05; full list of members (6 pages) |
17 February 2005 | Return made up to 13/01/05; full list of members
|
24 May 2004 | Registered office changed on 24/05/04 from: 18 wellington square hastings east sussex TN34 1PB (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: 18 wellington square hastings east sussex TN34 1PB (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: 280 grays inn road london WC1X 8EB (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: 280 grays inn road london WC1X 8EB (1 page) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New secretary appointed (2 pages) |
13 January 2004 | Incorporation (17 pages) |
13 January 2004 | Incorporation (17 pages) |