London
SW18 3LG
Director Name | Fiona Mary Hilton Cierach |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 12 months (closed 03 July 2018) |
Role | Search Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Lyford Road London SW18 3LG |
Secretary Name | Fiona Mary Hilton Cierach |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 12 months (closed 03 July 2018) |
Role | Search Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Lyford Road London SW18 3LG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Ground Floor, Bury House 31 Bury Street London EC3A 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
1 at £1 | John Anthony Cierach 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 September 2004 | Delivered on: 15 September 2004 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 3 creekside, deptford, london t/n SGL445083. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2018 | Application to strike the company off the register (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
7 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 May 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
25 November 2014 | Registered office address changed from C/O Elliotts Shah 2Nd Floor York House 23 Kingsway London WC2B 6UJ to C/O Elliotts Shah Ground Floor, Bury House 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from C/O Elliotts Shah 2Nd Floor York House 23 Kingsway London WC2B 6UJ to C/O Elliotts Shah Ground Floor, Bury House 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page) |
9 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 May 2010 | Director's details changed for Fiona Mary Hilton Cierach on 1 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Fiona Mary Hilton Cierach on 1 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Fiona Mary Hilton Cierach on 1 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Anthony John Mark Cierach on 1 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Anthony John Mark Cierach on 1 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Anthony John Mark Cierach on 1 March 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 12 January 2010 (1 page) |
12 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 12 January 2010 (1 page) |
21 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
12 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
12 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
28 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: c/o arvind shah & co 2ND floor king house westbourne grove london W2 4UA (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: c/o arvind shah & co 2ND floor king house westbourne grove london W2 4UA (1 page) |
31 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
18 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
2 June 2005 | Return made up to 15/03/05; full list of members (2 pages) |
2 June 2005 | Return made up to 15/03/05; full list of members (2 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: hillier c/o hillier hopkins LLP st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: hillier c/o hillier hopkins LLP st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: c/o hiller hopkins LLP st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page) |
3 September 2004 | New secretary appointed;new director appointed (2 pages) |
3 September 2004 | Registered office changed on 03/09/04 from: c/o hiller hopkins LLP st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page) |
3 September 2004 | New secretary appointed;new director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
14 July 2004 | Registered office changed on 14/07/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
14 July 2004 | Registered office changed on 14/07/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
15 March 2004 | Incorporation (16 pages) |
15 March 2004 | Incorporation (16 pages) |