London
EC2A 3AG
Secretary Name | Ms Charlotte Anne Foron |
---|---|
Status | Closed |
Appointed | 24 October 2009(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 18 October 2011) |
Role | Company Director |
Correspondence Address | Unit E 81 Curtain Road London EC2A 3AG |
Secretary Name | Natalie Lilford |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 14 April 2004(4 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 October 2009) |
Role | Consultant |
Correspondence Address | 29 Micklethwaite Road Fulham London SW6 1QD |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Registered Address | Unit E 81 Curtain Road London EC2A 3AG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2011 | Application to strike the company off the register (3 pages) |
27 June 2011 | Application to strike the company off the register (3 pages) |
10 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders Statement of capital on 2011-04-10
|
10 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders Statement of capital on 2011-04-10
|
2 February 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
2 February 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
6 April 2010 | Director's details changed for Charles Lilford on 1 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Registered office address changed from C/O Mr Charles Lilford Flat 2 20-24 st Mathews Row London United Kingdom E2 6DT United Kingdom on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from C/O Mr Charles Lilford Flat 2 20-24 St Mathews Row London United Kingdom E2 6DT United Kingdom on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Charles Lilford on 1 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Charles Lilford on 1 March 2010 (2 pages) |
6 April 2010 | Registered office address changed from C/O Mr Charles Lilford Flat 2 20-24 St Mathews Row London United Kingdom E2 6DT United Kingdom on 6 April 2010 (1 page) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
24 October 2009 | Appointment of Ms Charlotte Anne Foron as a secretary (1 page) |
24 October 2009 | Termination of appointment of Natalie Lilford as a secretary (1 page) |
24 October 2009 | Appointment of Ms Charlotte Anne Foron as a secretary (1 page) |
24 October 2009 | Registered office address changed from Chelsea Cloisters Flat 172 Sloane Avenue London SW3 3DR on 24 October 2009 (1 page) |
24 October 2009 | Termination of appointment of Natalie Lilford as a secretary (1 page) |
24 October 2009 | Registered office address changed from Chelsea Cloisters Flat 172 Sloane Avenue London SW3 3DR on 24 October 2009 (1 page) |
14 May 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
14 May 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
27 April 2009 | Secretary's change of particulars / natalie lilford / 01/06/2008 (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from 48 tournay road fulham london SW6 7UF (1 page) |
27 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from chelsea cloisters flat 172 sloane avenue london SW3 3DR (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from chelsea cloisters flat 172 sloane avenue london SW3 3DR (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from 48 tournay road fulham london SW6 7UF (1 page) |
27 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
27 April 2009 | Secretary's Change of Particulars / natalie lilford / 01/06/2008 / HouseName/Number was: , now: 29; Street was: 65A halford road, now: micklethwaite rd; Post Code was: SW6 1LA, now: SW6 1QD (1 page) |
27 April 2009 | Capitals not rolled up (1 page) |
27 April 2009 | Capitals not rolled up (1 page) |
10 September 2008 | Capitals not rolled up (1 page) |
10 September 2008 | Capitals not rolled up (1 page) |
10 September 2008 | Return made up to 16/03/08; full list of members (3 pages) |
10 September 2008 | Return made up to 16/03/08; full list of members (3 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
17 January 2008 | Resolutions
|
17 January 2008 | Nc inc already adjusted 14/01/08 (1 page) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
17 January 2008 | Resolutions
|
17 January 2008 | Nc inc already adjusted 14/01/08 (1 page) |
2 May 2007 | Return made up to 16/03/07; full list of members (2 pages) |
2 May 2007 | Return made up to 16/03/07; full list of members (2 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Return made up to 16/03/06; full list of members (2 pages) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Return made up to 16/03/06; full list of members (2 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
13 April 2005 | Return made up to 16/03/05; full list of members (6 pages) |
13 April 2005 | Return made up to 16/03/05; full list of members
|
24 November 2004 | Company name changed hibees consulting LIMITED\certificate issued on 24/11/04 (2 pages) |
24 November 2004 | Company name changed hibees consulting LIMITED\certificate issued on 24/11/04 (2 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page) |
16 March 2004 | Incorporation (10 pages) |