Scotts Road
London
W12 8HN
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Hillier & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Correspondence Address | 74 Aslett Street London SW18 2BQ |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 5a Riverside Business Park 16 Lyon Road Merton Surrey SW19 2RL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders Statement of capital on 2011-03-11
|
11 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders Statement of capital on 2011-03-11
|
12 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
12 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
30 April 2010 | Registered office address changed from 7 Raleigh Court Scotts Road London W12 8HN on 30 April 2010 (1 page) |
30 April 2010 | Registered office address changed from 7 Raleigh Court Scotts Road London W12 8HN on 30 April 2010 (1 page) |
5 March 2010 | Director's details changed for John Gilmour on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for John Gilmour on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for John Gilmour on 1 October 2009 (2 pages) |
5 March 2010 | Termination of appointment of Hillier & Co Limited as a secretary (1 page) |
5 March 2010 | Termination of appointment of Hillier & Co Limited as a secretary (1 page) |
5 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
19 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
1 April 2009 | Return made up to 27/02/09; full list of members (3 pages) |
1 April 2009 | Return made up to 27/02/09; full list of members (3 pages) |
23 June 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
23 June 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
22 April 2008 | Return made up to 27/02/08; full list of members (3 pages) |
22 April 2008 | Return made up to 27/02/08; full list of members (3 pages) |
4 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
4 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
26 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
26 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
10 April 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
10 April 2006 | Return made up to 27/02/06; full list of members (2 pages) |
10 April 2006 | Return made up to 27/02/06; full list of members (2 pages) |
10 April 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
17 October 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
17 October 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
18 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
18 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
27 February 2004 | Incorporation (9 pages) |