London
NW1 7ST
Secretary Name | Peter John Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(3 years after company formation) |
Appointment Duration | 11 years, 12 months (resigned 22 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Francis Road Ashford Kent TN23 7UR |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 3 23 Prince Albert Road London NW1 7ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
1000 at £1 | Emanuela Tebaldi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 15 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (11 months from now) |
6 December 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
---|---|
3 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
17 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
14 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
15 January 2015 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
10 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
24 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
16 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
20 March 2010 | Director's details changed for Emanuela Tebaldi on 20 March 2010 (2 pages) |
20 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2009 | Return made up to 27/02/09; full list of members (3 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2009 | Return made up to 27/02/08; full list of members (3 pages) |
27 December 2008 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
2 January 2008 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
9 August 2007 | Return made up to 27/02/07; full list of members (2 pages) |
8 August 2007 | New secretary appointed (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 20-22 bedford row london WC1R 4JS (1 page) |
25 June 2007 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
8 March 2007 | Secretary resigned (1 page) |
1 March 2006 | Accounts for a dormant company made up to 28 February 2005 (6 pages) |
27 February 2006 | Return made up to 27/02/06; full list of members (2 pages) |
9 March 2005 | Return made up to 27/02/05; full list of members (2 pages) |
26 March 2004 | Ad 27/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Incorporation (17 pages) |