120 Regents Park Road
London
N3 3HY
Secretary Name | Carole Chesterman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2004(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (closed 29 October 2013) |
Role | Company Director |
Correspondence Address | 6 Opal Court 120 Regents Park Road London N3 3HY |
Director Name | Carole Chesterman |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(2 weeks after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 10 May 2004) |
Role | Company Director |
Correspondence Address | 26 Clarence Terrace London NW1 4RD |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 March 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Avenue House East End Road London N3 3QE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2013 | Application to strike the company off the register (3 pages) |
3 July 2013 | Application to strike the company off the register (3 pages) |
3 June 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
3 June 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
25 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
25 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
14 June 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
14 June 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
20 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
21 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
15 April 2010 | Director's details changed for John Philip Chesterman on 13 November 2009 (2 pages) |
15 April 2010 | Director's details changed for John Philip Chesterman on 13 November 2009 (2 pages) |
15 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
16 June 2009 | Accounts made up to 31 August 2008 (2 pages) |
16 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
17 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
17 April 2009 | Director's change of particulars / john chesterman / 24/07/2008 (1 page) |
17 April 2009 | Director's Change of Particulars / john chesterman / 24/07/2008 / HouseName/Number was: , now: 6; Street was: 402 blazer court, now: opal court; Area was: st john's wood road, now: 120 regents park road; Post Code was: NW8 7JY, now: N3 3HY; Country was: , now: uk (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 46 blandford street london W1U 7HT (1 page) |
17 April 2009 | Secretary's change of particulars / carole chesterman / 24/07/2008 (1 page) |
17 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
17 April 2009 | Secretary's Change of Particulars / carole chesterman / 24/07/2008 / HouseName/Number was: , now: 6; Street was: 402 blazer court, now: opal court; Area was: 28 st johns wood road, now: 120 regents park road; Post Code was: NW8 7JY, now: N3 3HY; Country was: , now: uk (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 46 blandford street london W1U 7HT (1 page) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (2 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (2 pages) |
21 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (1 page) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (1 page) |
30 March 2007 | Return made up to 30/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 30/03/07; full list of members (2 pages) |
20 June 2006 | Return made up to 30/03/06; full list of members (2 pages) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Secretary's particulars changed (1 page) |
20 June 2006 | Secretary's particulars changed (1 page) |
20 June 2006 | Return made up to 30/03/06; full list of members (2 pages) |
20 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 46 blandford street london W1V 7HT (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 46 blandford street london W1V 7HT (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: 16 wigmore street london W1U 2RF (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: 16 wigmore street london W1U 2RF (1 page) |
2 November 2005 | Accounts made up to 31 August 2005 (2 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
7 April 2005 | Return made up to 30/03/05; full list of members
|
7 April 2005 | Return made up to 30/03/05; full list of members (2 pages) |
24 January 2005 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
24 January 2005 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | New secretary appointed (1 page) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | New secretary appointed (1 page) |
14 April 2004 | New director appointed (1 page) |
14 April 2004 | New director appointed (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | New director appointed (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | New director appointed (1 page) |
30 March 2004 | Incorporation (13 pages) |
30 March 2004 | Incorporation (13 pages) |