London
SW1E 5NN
Secretary Name | Margaret Henrietta Augusta Casely-Hayford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2012(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 28 January 2014) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mrs Tina Sandra Reade |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2013(8 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 28 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Robert Murray Blake Holmes |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 October 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Simon Andrew Rutman |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 October 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Mr Sanjay Patel |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(8 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | 171 Victoria Street London SW1E 5NN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2013 | Application to strike the company off the register (3 pages) |
7 October 2013 | Application to strike the company off the register (3 pages) |
8 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
12 April 2013 | Appointment of Tina Sandra Reade as a director (3 pages) |
12 April 2013 | Appointment of Tina Sandra Reade as a director on 8 March 2013 (3 pages) |
10 April 2013 | Termination of appointment of Sanjay Patel as a director on 8 March 2013 (2 pages) |
10 April 2013 | Termination of appointment of Sanjay Patel as a director (2 pages) |
24 October 2012 | Appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 16 October 2012 (3 pages) |
24 October 2012 | Appointment of Helen Alison Weir as a director on 16 October 2012 (3 pages) |
24 October 2012 | Appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary (3 pages) |
24 October 2012 | Appointment of Helen Alison Weir as a director (3 pages) |
23 October 2012 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
23 October 2012 | Termination of appointment of Robert Murray Blake Holmes as a director on 16 October 2012 (2 pages) |
23 October 2012 | Termination of appointment of Robin Holmes as a director (2 pages) |
23 October 2012 | Termination of appointment of Simon Andrew Rutman as a director on 16 October 2012 (2 pages) |
23 October 2012 | Termination of appointment of Simon Rutman as a director (2 pages) |
23 October 2012 | Appointment of Mr Sanjay Purshottam Patel as a director (3 pages) |
23 October 2012 | Registered office address changed from 10 Snow Hill London EC1A 2AL on 23 October 2012 (2 pages) |
23 October 2012 | Current accounting period extended from 30 April 2012 to 31 October 2012 (3 pages) |
23 October 2012 | Termination of appointment of Travers Smith Secretaries Limited as a director on 16 October 2012 (2 pages) |
23 October 2012 | Appointment of Mr Sanjay Purshottam Patel as a director on 16 October 2012 (3 pages) |
23 October 2012 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
23 October 2012 | Termination of appointment of Travers Smith Secretaries Limited as a secretary on 16 October 2012 (2 pages) |
23 October 2012 | Registered office address changed from 10 Snow Hill London EC1A 2AL on 23 October 2012 (2 pages) |
23 October 2012 | Current accounting period extended from 30 April 2012 to 31 October 2012 (3 pages) |
11 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (14 pages) |
11 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (14 pages) |
18 January 2012 | Total exemption full accounts made up to 30 April 2011 (5 pages) |
18 January 2012 | Total exemption full accounts made up to 30 April 2011 (5 pages) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (14 pages) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (14 pages) |
28 February 2011 | Total exemption full accounts made up to 30 April 2010 (5 pages) |
28 February 2011 | Total exemption full accounts made up to 30 April 2010 (5 pages) |
18 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (14 pages) |
18 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (14 pages) |
15 January 2010 | Total exemption full accounts made up to 30 April 2009 (5 pages) |
15 January 2010 | Total exemption full accounts made up to 30 April 2009 (5 pages) |
30 April 2009 | Return made up to 20/04/09; full list of members (8 pages) |
30 April 2009 | Return made up to 20/04/09; full list of members (8 pages) |
17 February 2009 | Accounts made up to 30 April 2008 (5 pages) |
17 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
15 July 2008 | Director's Change of Particulars / robin holmes / 18/06/2008 / HouseName/Number was: , now: 10; Street was: 21 thornton hill, now: snow hill; Post Code was: SW19 4HU, now: EC1A 2AL; Secure Officer was: false, now: true (1 page) |
15 July 2008 | Director's change of particulars / robin holmes / 18/06/2008 (1 page) |
11 July 2008 | Director's change of particulars / simon rutman / 18/06/2008 (1 page) |
11 July 2008 | Director's Change of Particulars / simon rutman / 18/06/2008 / HouseName/Number was: , now: 10; Street was: high view, now: snow hill; Post Town was: matfield, now: london; Region was: kent, now: ; Post Code was: TN12 7DU, now: EC1A 2AL; Secure Officer was: false, now: true (1 page) |
25 April 2008 | Return made up to 20/04/08; full list of members (8 pages) |
25 April 2008 | Return made up to 20/04/08; full list of members (8 pages) |
11 February 2008 | Accounts made up to 30 April 2007 (5 pages) |
11 February 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
14 May 2007 | Return made up to 20/04/07; full list of members (7 pages) |
14 May 2007 | Return made up to 20/04/07; full list of members (7 pages) |
15 February 2007 | Accounts made up to 30 April 2006 (5 pages) |
15 February 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
2 May 2006 | Return made up to 20/04/06; full list of members (7 pages) |
2 May 2006 | Return made up to 20/04/06; full list of members (7 pages) |
24 January 2006 | Resolutions
|
24 January 2006 | Accounts made up to 30 April 2005 (5 pages) |
24 January 2006 | Resolutions
|
24 January 2006 | Resolutions
|
24 January 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
24 January 2006 | Resolutions
|
20 July 2005 | Return made up to 20/04/05; full list of members (7 pages) |
20 July 2005 | Return made up to 20/04/05; full list of members (7 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Memorandum and Articles of Association (4 pages) |
27 May 2004 | Resolutions
|
27 May 2004 | Director resigned (1 page) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | Resolutions
|
27 May 2004 | Memorandum and Articles of Association (4 pages) |
27 May 2004 | New director appointed (2 pages) |
20 April 2004 | Incorporation (31 pages) |
20 April 2004 | Incorporation (31 pages) |