London
SW8 1TD
Secretary Name | Durrants Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 May 2004(same day as company formation) |
Correspondence Address | 11 Amwell Street London EC1R 1UL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 11 Amwell Street London EC1R 1UL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Kent Leslie Walwin 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2018 | Application to strike the company off the register (3 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 May 2012 | Secretary's details changed for Durants Nominees Limited on 4 November 2011 (2 pages) |
18 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Secretary's details changed for Durants Nominees Limited on 4 November 2011 (2 pages) |
18 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Secretary's details changed for Durants Nominees Limited on 4 November 2011 (2 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
18 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 May 2010 | Secretary's details changed for Durants Nominees Limited on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Secretary's details changed for Durants Nominees Limited on 1 October 2009 (2 pages) |
18 May 2010 | Secretary's details changed for Durants Nominees Limited on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
12 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
13 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
13 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
3 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
25 March 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
25 March 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
18 May 2007 | Secretary's particulars changed (1 page) |
18 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
18 May 2007 | Secretary's particulars changed (1 page) |
22 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
22 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
16 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
16 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
6 March 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
6 March 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
24 July 2005 | Return made up to 14/05/05; full list of members (6 pages) |
24 July 2005 | Return made up to 14/05/05; full list of members (6 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: c/o foster peschardt & co pl! Denmark house 143 high street, chalfont st peter, buckinghamshire SL9 9QL (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: c/o foster peschardt & co pl! Denmark house 143 high street, chalfont st peter, buckinghamshire SL9 9QL (1 page) |
10 March 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
10 March 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Incorporation (20 pages) |
14 May 2004 | Incorporation (20 pages) |