74-78 Banner Street
London
EC1Y 8JU
Secretary Name | Miranda Caroline Jolliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 The Banner Building 74-78 Banner Street London EC1Y 8JU |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 10-14 Accommodation Road Golders Green London NW11 8ED |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
1 at £1 | Andrew Jolliffe 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2015 | Application to strike the company off the register (3 pages) |
1 April 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
21 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2014 | Termination of appointment of Miranda Jolliffe as a secretary (2 pages) |
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
23 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
4 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
20 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
29 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Secretary's details changed for Miranda Caroline Jolliffe on 1 June 2011 (2 pages) |
29 July 2011 | Secretary's details changed for Miranda Caroline Jolliffe on 1 June 2011 (2 pages) |
1 April 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
6 September 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (10 pages) |
6 September 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (10 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
9 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
20 March 2009 | Return made up to 07/06/08; full list of members (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
6 September 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
16 July 2007 | Return made up to 07/06/07; full list of members (6 pages) |
25 July 2006 | Return made up to 07/06/06; full list of members (6 pages) |
12 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 July 2005 | Return made up to 07/06/05; full list of members (6 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New secretary appointed (2 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Company name changed joliffe LIMITED\certificate issued on 15/06/04 (2 pages) |
10 June 2004 | Company name changed jolisse LIMITED\certificate issued on 10/06/04 (2 pages) |
7 June 2004 | Incorporation (17 pages) |