Stonegate
Wadhurst
East Sussex
TN5 7DT
Director Name | Haarmann Hemmelrath Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | Floor 25 Tower 42 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Haarmann Hemmelrath Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | Floor 25 Tower 42 25 Old Broad Street London EC2N 1HQ |
Secretary Name | NASH Harvey Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 June 2012) |
Correspondence Address | The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT |
Registered Address | Studio 1 305a Goldhawk Road London W12 8EU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Edouard Altenhoven 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1 |
Current Liabilities | £1 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2015 | Application to strike the company off the register (3 pages) |
23 February 2015 | Application to strike the company off the register (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 June 2014 | Registered office address changed from 50 North Eyot Gardens London W6 9NL on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 50 North Eyot Gardens London W6 9NL on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 50 North Eyot Gardens London W6 9NL on 9 June 2014 (1 page) |
12 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
18 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Termination of appointment of Nash Harvey Secretarial Services Limited as a secretary on 1 June 2012 (1 page) |
17 April 2013 | Termination of appointment of Nash Harvey Secretarial Services Limited as a secretary on 1 June 2012 (1 page) |
17 April 2013 | Termination of appointment of Nash Harvey Secretarial Services Limited as a secretary on 1 June 2012 (1 page) |
15 April 2013 | Withdraw the company strike off application (2 pages) |
15 April 2013 | Withdraw the company strike off application (2 pages) |
12 March 2013 | Voluntary strike-off action has been suspended (1 page) |
12 March 2013 | Voluntary strike-off action has been suspended (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2012 | Application to strike the company off the register (3 pages) |
28 December 2012 | Application to strike the company off the register (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Secretary's details changed for Nash Harvey Secretarial Services Limited on 1 October 2009 (2 pages) |
1 June 2010 | Secretary's details changed for Nash Harvey Secretarial Services Limited on 1 October 2009 (2 pages) |
1 June 2010 | Secretary's details changed for Nash Harvey Secretarial Services Limited on 1 October 2009 (2 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 September 2009 | Notice of completion of voluntary arrangement (3 pages) |
10 September 2009 | Notice of completion of voluntary arrangement (3 pages) |
30 June 2009 | Secretary's change of particulars / nash harvey secretarial services LIMITED / 01/01/2009 (1 page) |
30 June 2009 | Return made up to 14/04/09; full list of members (3 pages) |
30 June 2009 | Return made up to 14/04/09; full list of members (3 pages) |
30 June 2009 | Secretary's change of particulars / nash harvey secretarial services LIMITED / 01/01/2009 (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from c/o c/o dnick holding PLC no 1 poultry london EC2R 8JR (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from c/o c/o dnick holding PLC no 1 poultry london EC2R 8JR (1 page) |
11 December 2008 | Location of register of members (1 page) |
11 December 2008 | Location of register of members (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from no 1 poultry london EC2R 8JR (1 page) |
8 December 2008 | Location of register of members (1 page) |
8 December 2008 | Return made up to 14/04/08; full list of members (7 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from no 1 poultry london EC2R 8JR (1 page) |
8 December 2008 | Return made up to 14/04/06; full list of members (6 pages) |
8 December 2008 | Return made up to 14/04/06; full list of members (6 pages) |
8 December 2008 | Location of register of members (1 page) |
8 December 2008 | Return made up to 14/04/07; no change of members (4 pages) |
8 December 2008 | Secretary's change of particulars / nash harvey secretarial services LIMITED / 14/04/2006 (1 page) |
8 December 2008 | Return made up to 14/04/08; full list of members (7 pages) |
8 December 2008 | Secretary's change of particulars / nash harvey secretarial services LIMITED / 14/04/2006 (1 page) |
8 December 2008 | Return made up to 14/04/07; no change of members (4 pages) |
3 December 2008 | Location of register of members (1 page) |
3 December 2008 | Accounts made up to 31 December 2004 (8 pages) |
3 December 2008 | Accounts made up to 31 December 2007 (9 pages) |
3 December 2008 | Accounts made up to 31 December 2004 (8 pages) |
3 December 2008 | Accounts made up to 31 December 2007 (9 pages) |
3 December 2008 | Accounts made up to 31 December 2005 (9 pages) |
3 December 2008 | Accounts made up to 31 December 2006 (9 pages) |
3 December 2008 | Accounts made up to 31 December 2006 (9 pages) |
3 December 2008 | Location of register of members (1 page) |
3 December 2008 | Accounts made up to 31 December 2005 (9 pages) |
1 December 2008 | Restoration by order of the court (3 pages) |
1 December 2008 | Restoration by order of the court (3 pages) |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2007 | Registered office changed on 30/09/07 from: 73 baker street, london, W1U 6RD (1 page) |
30 September 2007 | Registered office changed on 30/09/07 from: 73 baker street, london, W1U 6RD (1 page) |
10 January 2007 | O/Court: removal of supervisor (14 pages) |
10 January 2007 | O/Court: removal of supervisor (14 pages) |
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2006 | Notice of automatic end of Administration (8 pages) |
8 June 2006 | Notice of automatic end of Administration (8 pages) |
5 December 2005 | Administrator's progress report (4 pages) |
5 December 2005 | Administrator's progress report (4 pages) |
20 September 2005 | Statement of affairs (6 pages) |
20 September 2005 | Statement of affairs (6 pages) |
26 July 2005 | Statement of administrator's proposal (20 pages) |
26 July 2005 | Statement of administrator's proposal (20 pages) |
14 July 2005 | Amended certificate of constitution of creditors' committee (1 page) |
14 July 2005 | Amended certificate of constitution of creditors' committee (1 page) |
14 July 2005 | Notice to Registrar of companies voluntary arrangement taking effect (26 pages) |
14 July 2005 | Notice to Registrar of companies voluntary arrangement taking effect (26 pages) |
7 July 2005 | Result of meeting of creditors (20 pages) |
7 July 2005 | Result of meeting of creditors (20 pages) |
9 May 2005 | Registered office changed on 09/05/05 from: c/o dnick LIMITED, 75 cannon street, london, EC4N 5BN (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: c/o dnick LIMITED, 75 cannon street, london, EC4N 5BN (1 page) |
5 May 2005 | Appointment of an administrator (1 page) |
5 May 2005 | Appointment of an administrator (1 page) |
3 May 2005 | Return made up to 14/04/05; full list of members
|
3 May 2005 | Return made up to 14/04/05; full list of members
|
28 April 2005 | New secretary appointed (1 page) |
28 April 2005 | New secretary appointed (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: 75 cannon street, london, EC4N 5BN (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: 75 cannon street, london, EC4N 5BN (1 page) |
5 February 2005 | Registered office changed on 05/02/05 from: 28TH floor tower 42, 25 old broad street, london EC2N 1HQ (1 page) |
5 February 2005 | Location of register of members (1 page) |
5 February 2005 | Location of register of members (1 page) |
5 February 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
5 February 2005 | Registered office changed on 05/02/05 from: 28TH floor tower 42, 25 old broad street, london EC2N 1HQ (1 page) |
5 February 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New director appointed (2 pages) |
15 December 2004 | Company name changed hh & p forty one LIMITED\certificate issued on 15/12/04 (2 pages) |
15 December 2004 | Company name changed hh & p forty one LIMITED\certificate issued on 15/12/04 (2 pages) |
14 April 2004 | Incorporation (23 pages) |
14 April 2004 | Incorporation (23 pages) |