London
N7 6FL
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | J K Company Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 July 2012) |
Correspondence Address | New Broad Street House C/O Howarth Armsby New Broad Street London EC2M 1NH |
Registered Address | 48 Tollington Way London N7 6FL |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Finsbury Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 May 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
3 May 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2013 | Application to strike the company off the register (3 pages) |
7 March 2013 | Application to strike the company off the register (3 pages) |
1 August 2012 | Termination of appointment of J K Company Secretarial Ltd as a secretary on 26 July 2012 (2 pages) |
1 August 2012 | Termination of appointment of J K Company Secretarial Ltd as a secretary (2 pages) |
14 June 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
14 June 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-06-11
|
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-06-11
|
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-06-11
|
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
9 May 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
9 June 2010 | Secretary's details changed for J K Company Secretarial Ltd on 7 June 2010 (2 pages) |
9 June 2010 | Secretary's details changed for J K Company Secretarial Ltd on 7 June 2010 (2 pages) |
9 June 2010 | Secretary's details changed for J K Company Secretarial Ltd on 7 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Raymond Kelvin Jones on 7 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Raymond Kelvin Jones on 7 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Raymond Kelvin Jones on 7 June 2010 (2 pages) |
22 April 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
22 April 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
9 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
9 June 2009 | Secretary's change of particulars / j k company secretarial LTD / 08/06/2009 (1 page) |
9 June 2009 | Secretary's Change of Particulars / j k company secretarial LTD / 08/06/2009 / HouseName/Number was: , now: the howarth armsby suite; Street was: 1ST floor 725 green lanes, now: 1ST; Area was: winchmore hill, now: new broad street; Post Code was: N21 3RX, now: EC2M 1NH; Country was: , now: united kingdom (1 page) |
9 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
14 May 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
14 May 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
23 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
5 August 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
5 August 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
25 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
25 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
8 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
8 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
23 August 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
23 August 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
24 July 2006 | Return made up to 07/06/06; full list of members (2 pages) |
24 July 2006 | Return made up to 07/06/06; full list of members (2 pages) |
1 August 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
1 August 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
8 June 2005 | Return made up to 07/06/05; full list of members (2 pages) |
8 June 2005 | Return made up to 07/06/05; full list of members
|
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | New secretary appointed (2 pages) |
7 June 2004 | Incorporation (6 pages) |
7 June 2004 | Incorporation (6 pages) |