Three Colt Street
Limehouse
E14 8AX
Secretary Name | Ms Andrea Edan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Crossways Wembley Middlesex HA9 9LB |
Director Name | Mr John Rainer Champion |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Princes Avenue Chatham Kent ME5 8AY |
Registered Address | 3rd Floor Kings House 12-42 Wood Street Kingston Upon Thames Surrey KT1 1TG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2011 | Application to strike the company off the register (3 pages) |
12 May 2011 | Application to strike the company off the register (3 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders Statement of capital on 2011-03-29
|
29 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders Statement of capital on 2011-03-29
|
23 December 2010 | Previous accounting period shortened from 28 February 2011 to 31 October 2010 (3 pages) |
23 December 2010 | Previous accounting period shortened from 28 February 2011 to 31 October 2010 (3 pages) |
13 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
23 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
19 August 2009 | Company name changed time for children contact services LIMITED\certificate issued on 21/08/09 (2 pages) |
19 August 2009 | Company name changed time for children contact services LIMITED\certificate issued on 21/08/09 (2 pages) |
20 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
20 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from 5TH floor neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from 5TH floor neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
27 February 2008 | Return made up to 18/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 18/02/08; full list of members (3 pages) |
27 February 2008 | Director's Change of Particulars / janet digby-baker / 23/11/2007 / HouseName/Number was: , now: 27; Street was: 35 mossford street, now: dundee wharf; Area was: , now: three colt street; Post Town was: london, now: limehouse; Post Code was: E3 4TH, now: E14 8AX; Country was: , now: united kingdom (1 page) |
27 February 2008 | Director's change of particulars / janet digby-baker / 23/11/2007 (1 page) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
26 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
20 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
20 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
19 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
7 June 2005 | Return made up to 18/02/05; full list of members (6 pages) |
7 June 2005 | Return made up to 18/02/05; full list of members (6 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: 1 forstal road aylesford kent ME20 7AU (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: 1 forstal road aylesford kent ME20 7AU (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
18 February 2004 | Incorporation (15 pages) |
18 February 2004 | Incorporation (15 pages) |