113/115 George Lane
London
E18 1AB
Secretary Name | Cowdrey Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 20 July 2016(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 12 February 2019) |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Paul Andy Williams |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 July 2016) |
Role | Administration |
Country of Residence | Cyprus |
Correspondence Address | Enterprise House 113/115 George Lane London E18 1AB |
Director Name | Mr Lawrence Robert Mendoza |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(8 years, 2 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enterprise House 113/115 George Lane London E18 1AB |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Director Name | Fenchurch Marine Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 4 months (resigned 20 July 2016) |
Correspondence Address | Enterprise House 113-115 George Lane London E18 1AB |
Secretary Name | Fides Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 4 months (resigned 20 July 2016) |
Correspondence Address | Enterprise House 113-115 George Lane London E18 1AB |
Registered Address | Enterprise House 113/115 George Lane London E18 1AB |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
12 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2018 | Application to strike the company off the register (3 pages) |
14 September 2018 | Notification of Athanasios Kalpinis as a person with significant control on 20 July 2016 (2 pages) |
14 September 2018 | Withdrawal of a person with significant control statement on 14 September 2018 (2 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
9 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
27 July 2016 | Termination of appointment of Fides Secretaries Limited as a secretary on 20 July 2016 (1 page) |
27 July 2016 | Appointment of Cowdrey Ltd as a secretary on 20 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of Fenchurch Marine Services Limited as a director on 20 July 2016 (1 page) |
27 July 2016 | Appointment of Stella Ippocratous as a director on 20 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of Fenchurch Marine Services Limited as a director on 20 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Fides Secretaries Limited as a secretary on 20 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Paul Andy Williams as a director on 20 July 2016 (1 page) |
27 July 2016 | Appointment of Stella Ippocratous as a director on 20 July 2016 (2 pages) |
27 July 2016 | Appointment of Cowdrey Ltd as a secretary on 20 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of Paul Andy Williams as a director on 20 July 2016 (1 page) |
28 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
30 November 2015 | Current accounting period extended from 28 February 2016 to 31 August 2016 (1 page) |
30 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
30 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
30 November 2015 | Current accounting period extended from 28 February 2016 to 31 August 2016 (1 page) |
24 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
17 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
17 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
21 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
16 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
16 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
6 March 2013 | Termination of appointment of Lawrence Mendoza as a director (1 page) |
6 March 2013 | Termination of appointment of Lawrence Mendoza as a director (1 page) |
6 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
21 August 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
21 August 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
3 May 2012 | Appointment of Mr. Lawrence Robert Mendoza as a director (2 pages) |
3 May 2012 | Appointment of Mr. Lawrence Robert Mendoza as a director (2 pages) |
4 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
6 May 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
6 May 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
23 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Appointment of Mr. Paul Andy Williams as a director (2 pages) |
15 September 2010 | Appointment of Mr. Paul Andy Williams as a director (2 pages) |
14 April 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
14 April 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Fenchurch Marine Services Limited on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Fenchurch Marine Services Limited on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Secretary's details changed for Fides Secretaries Limited on 19 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Fides Secretaries Limited on 19 February 2010 (2 pages) |
28 May 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
28 May 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
10 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
7 April 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
7 April 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
25 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
25 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
3 May 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
3 May 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
26 March 2007 | Return made up to 19/02/07; full list of members (6 pages) |
26 March 2007 | Return made up to 19/02/07; full list of members (6 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
22 March 2006 | Return made up to 19/02/06; full list of members (6 pages) |
22 March 2006 | Return made up to 19/02/06; full list of members (6 pages) |
27 September 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
27 September 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
28 April 2005 | Return made up to 19/02/05; full list of members (6 pages) |
28 April 2005 | Return made up to 19/02/05; full list of members (6 pages) |
18 March 2004 | Ad 02/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 March 2004 | Ad 02/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: 2ND floor 93A rivington street london EC2A 3AY (1 page) |
3 March 2004 | New secretary appointed (1 page) |
3 March 2004 | New director appointed (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: 2ND floor 93A rivington street london EC2A 3AY (1 page) |
3 March 2004 | New secretary appointed (1 page) |
3 March 2004 | New director appointed (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
19 February 2004 | Incorporation (9 pages) |
19 February 2004 | Incorporation (9 pages) |