London
NW8 0EB
Secretary Name | Matthew Andrew Strain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2008(4 years, 6 months after company formation) |
Appointment Duration | 15 years (closed 07 November 2023) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 20a Blenheim Terrace London NW8 0EB |
Secretary Name | Mr Robert Alexander Guest |
---|---|
Status | Closed |
Appointed | 11 April 2018(14 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 07 November 2023) |
Role | Company Director |
Correspondence Address | 294 Gray's Inn Road London WC1X 8DX |
Director Name | Jodie Rose Elizabeth Vera Lyons |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | 11 Kingsmill Road Dagenham Essex RM9 5EH |
Director Name | Mr Andrew John Strain |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Old Manor Farm Drayton Beauchamp Buckinghamshire HP22 5LS |
Secretary Name | Jodie Rose Elizabeth Vera Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | 11 Kingsmill Road Dagenham Essex RM9 5EH |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Telephone | 020 73235000 |
---|---|
Telephone region | London |
Registered Address | 294 Gray's Inn Road London WC1X 8DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
1 at £1 | Mr Andrew John Strain 100.00% Ordinary |
---|
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
7 November 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
31 May 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
3 November 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
26 May 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
29 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
16 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 26 May 2019 with updates (4 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
12 April 2018 | Notification of Robert Alexander Guest as a person with significant control on 11 April 2018 (2 pages) |
11 April 2018 | Appointment of Mr Robert Alexander Guest as a secretary on 11 April 2018 (2 pages) |
16 February 2018 | Cessation of Andrew John Strain as a person with significant control on 1 February 2018 (1 page) |
16 February 2018 | Termination of appointment of Andrew John Strain as a director on 1 February 2018 (1 page) |
11 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
11 January 2018 | Current accounting period shortened from 30 April 2018 to 31 January 2018 (1 page) |
11 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
11 January 2018 | Current accounting period shortened from 30 April 2018 to 31 January 2018 (1 page) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
12 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
12 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
21 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
21 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
6 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
6 January 2014 | Registered office address changed from 34 Newman Street London W1T 1PZ on 6 January 2014 (1 page) |
6 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
6 January 2014 | Registered office address changed from 34 Newman Street London W1T 1PZ on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 34 Newman Street London W1T 1PZ on 6 January 2014 (1 page) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
16 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
24 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
20 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Matthew Andrew Strain on 7 April 2011 (2 pages) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Director's details changed for Matthew Andrew Strain on 7 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Matthew Andrew Strain on 7 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Matthew Andrew Strain on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Matthew Andrew Strain on 7 April 2011 (2 pages) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Director's details changed for Matthew Andrew Strain on 7 April 2011 (2 pages) |
11 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
11 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Matthew Andrew Strain on 5 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Matthew Andrew Strain on 5 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Andrew John Strain on 5 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Andrew John Strain on 5 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Mr Andrew John Strain on 5 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Matthew Andrew Strain on 5 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
14 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
28 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
28 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
2 February 2009 | Appointment terminated secretary jodie lyons (1 page) |
2 February 2009 | Secretary appointed matthew andrew strain (1 page) |
2 February 2009 | Secretary appointed matthew andrew strain (1 page) |
2 February 2009 | Appointment terminated director jodie lyons (1 page) |
2 February 2009 | Appointment terminated director jodie lyons (1 page) |
2 February 2009 | Appointment terminated secretary jodie lyons (1 page) |
31 January 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
31 January 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
8 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
8 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
11 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
11 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
29 April 2007 | Return made up to 05/04/07; no change of members (7 pages) |
29 April 2007 | Return made up to 05/04/07; no change of members (7 pages) |
13 December 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
13 December 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
4 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
4 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
15 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
15 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
19 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
19 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
21 April 2004 | New director appointed (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
21 April 2004 | New secretary appointed (1 page) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | New director appointed (1 page) |
21 April 2004 | New director appointed (1 page) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
21 April 2004 | New director appointed (1 page) |
21 April 2004 | New secretary appointed (1 page) |
5 April 2004 | Incorporation (16 pages) |
5 April 2004 | Incorporation (16 pages) |