London
W1W 8RN
Director Name | Mrs Linda Mary O'Halloran |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2004(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 10 months (closed 08 March 2016) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 2nd Floor 13/14 Margaret Street London W1W 8RN |
Secretary Name | Mr Mark Trevor Rowland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2004(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 10 months (closed 08 March 2016) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 13/14 Margaret Street London W1W 8RN |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 2nd Floor 13/14 Margaret Street London W1W 8RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Mark Trevor Rowland 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | Application to strike the company off the register (2 pages) |
15 December 2015 | Application to strike the company off the register (2 pages) |
17 April 2015 | Director's details changed for Mark Trevor Rowland on 24 March 2015 (2 pages) |
17 April 2015 | Director's details changed for Linda O'halloran on 24 March 2015 (2 pages) |
17 April 2015 | Director's details changed for Linda O'halloran on 24 March 2015 (2 pages) |
17 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Director's details changed for Mark Trevor Rowland on 24 March 2015 (2 pages) |
17 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
20 May 2014 | Secretary's details changed for Mark Trevor Rowland on 23 March 2014 (1 page) |
20 May 2014 | Director's details changed for Linda O'halloran on 23 March 2014 (2 pages) |
20 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Director's details changed for Mark Trevor Rowland on 23 March 2014 (2 pages) |
20 May 2014 | Director's details changed for Linda O'halloran on 23 March 2014 (2 pages) |
20 May 2014 | Secretary's details changed for Mark Trevor Rowland on 23 March 2014 (1 page) |
20 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Director's details changed for Mark Trevor Rowland on 23 March 2014 (2 pages) |
11 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 September 2011 | Registered office address changed from C/O Cc Young and Co 48 Poland Street London W1F 7ND on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from C/O Cc Young and Co 48 Poland Street London W1F 7ND on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from C/O Cc Young and Co 48 Poland Street London W1F 7ND on 7 September 2011 (1 page) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Director's details changed for Linda O'halloran on 24 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Linda O'halloran on 24 March 2011 (2 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from north lodge brockham green betchworth surrey RH3 7JS (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from north lodge brockham green betchworth surrey RH3 7JS (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
11 February 2009 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 February 2009 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
28 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
2 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
14 March 2007 | Company name changed indie services LIMITED\certificate issued on 14/03/07 (2 pages) |
14 March 2007 | Company name changed indie services LIMITED\certificate issued on 14/03/07 (2 pages) |
26 February 2007 | Company name changed mark rowland LTD\certificate issued on 26/02/07 (3 pages) |
26 February 2007 | Company name changed mark rowland LTD\certificate issued on 26/02/07 (3 pages) |
21 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
21 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
24 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
24 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
23 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: 4 battlefield road st albans AL14DD (1 page) |
23 November 2005 | Resolutions
|
23 November 2005 | Registered office changed on 23/11/05 from: 4 battlefield road st albans AL14DD (1 page) |
23 November 2005 | Resolutions
|
23 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
16 May 2005 | Return made up to 24/03/05; full list of members (7 pages) |
16 May 2005 | Return made up to 24/03/05; full list of members (7 pages) |
10 May 2004 | New director appointed (1 page) |
10 May 2004 | New director appointed (1 page) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | New secretary appointed (1 page) |
10 May 2004 | New secretary appointed (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | New director appointed (1 page) |
24 March 2004 | Incorporation (13 pages) |
24 March 2004 | Incorporation (13 pages) |