Frog Lane, Rotherwick
Hook
Hampshire
RG27 9BE
Director Name | Lucinda Mary Walsh |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2009(5 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 02 October 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 28 Court Lane Dulwich London SE21 7DR |
Director Name | John Michael Moore |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 West View Road St Albans Hertfordshire AL3 5JX |
Director Name | Jonathan Gordon Wood |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Old Grove Farmhouse Common Road Kensworth Bedfordshire LU6 2PJ |
Director Name | Rowan Michael Planterose |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 March 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 College Road Ardingly West Sussex RH17 6TU |
Secretary Name | Kingsford Stacey Trustees (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | C/O Ksb Law Elan House 5-11 Fetter Lane London EC4A 1QD |
Secretary Name | Davies Arnold Cooper Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2007(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 April 2012) |
Correspondence Address | 6-8 Bouverie Street London EC4Y 8DD |
Registered Address | 100 Fetter Lane London EC4A 1BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2012 | Application to strike the company off the register (3 pages) |
7 June 2012 | Application to strike the company off the register (3 pages) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders Statement of capital on 2012-04-27
|
27 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders Statement of capital on 2012-04-27
|
18 April 2012 | Registered office address changed from C/O the Senior Partner 6-8 Bouverie Street London EC4Y 8DD on 18 April 2012 (1 page) |
18 April 2012 | Registered office address changed from C/O the Senior Partner 6-8 Bouverie Street London EC4Y 8DD on 18 April 2012 (1 page) |
18 April 2012 | Termination of appointment of Davies Arnold Cooper Company Secretarial Services Ltd as a secretary on 18 April 2012 (1 page) |
18 April 2012 | Termination of appointment of Davies Arnold Cooper Company Secretarial Services Ltd as a secretary (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | Registered office address changed from 6-8 Bouverie Street London EC4Y 8DD on 26 April 2011 (2 pages) |
26 April 2011 | Registered office address changed from 6-8 Bouverie Street London EC4Y 8DD on 26 April 2011 (2 pages) |
23 March 2011 | Secretary's details changed for Davies Arnold Cooper Company Secretarial Services Ltd on 22 March 2011 (2 pages) |
23 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Secretary's details changed for Davies Arnold Cooper Company Secretarial Services Ltd on 22 March 2011 (2 pages) |
23 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
15 February 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
30 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (14 pages) |
30 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (14 pages) |
13 July 2009 | Accounts made up to 31 March 2009 (4 pages) |
13 July 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
23 April 2009 | Return made up to 26/02/09; no change of members (6 pages) |
23 April 2009 | Return made up to 26/02/09; no change of members (6 pages) |
24 March 2009 | Appointment terminated director rowan planterose (1 page) |
24 March 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
24 March 2009 | Director appointed lucinda mary walsh (2 pages) |
24 March 2009 | Appointment Terminated Director rowan planterose (1 page) |
24 March 2009 | Director appointed lucinda mary walsh (2 pages) |
24 March 2009 | Accounts made up to 31 March 2008 (4 pages) |
15 July 2008 | Return made up to 26/02/08; full list of members (8 pages) |
15 July 2008 | Return made up to 26/02/08; full list of members (8 pages) |
16 May 2008 | Memorandum and Articles of Association (10 pages) |
16 May 2008 | Memorandum and Articles of Association (10 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from c/o ksb law elan house 5-11 fetter lane london EC4A 1QD (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from c/o ksb law elan house 5-11 fetter lane london EC4A 1QD (1 page) |
3 May 2008 | Company name changed ksb law st albans services LIMITED\certificate issued on 08/05/08 (2 pages) |
3 May 2008 | Company name changed ksb law st albans services LIMITED\certificate issued on 08/05/08 (2 pages) |
1 April 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
1 April 2008 | Accounts made up to 31 March 2007 (6 pages) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Secretary resigned (1 page) |
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | New secretary appointed (2 pages) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Secretary resigned (1 page) |
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | New secretary appointed (2 pages) |
9 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
9 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
19 February 2007 | Accounts made up to 31 March 2006 (5 pages) |
19 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
7 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
7 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
16 December 2005 | Accounts made up to 31 March 2005 (6 pages) |
16 December 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
10 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
10 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
20 December 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
20 December 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: 14 old square lincolns inn london WC2A 3UB (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: 14 old square lincolns inn london WC2A 3UB (1 page) |
26 February 2004 | Incorporation (18 pages) |