London
W6 0NP
Secretary Name | Dr Elizabeth Marigold Robins |
---|---|
Status | Closed |
Appointed | 19 October 2015(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 23 March 2021) |
Role | Company Director |
Correspondence Address | 211 Hammersmith Grove London W6 0NP |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Peter Lowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 19 October 2015) |
Role | Company Director |
Correspondence Address | 15 Dolphin Court Hove Street Hove East Sussex BN3 2DN |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Director Name | Corema Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 July 2011) |
Correspondence Address | 7 Caldbeck Road Croft Business Park Bromborough CH62 3PL Wales |
Registered Address | 211 Hammersmith Grove 211 Hammersmith Grove London W6 0NP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
30 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
19 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 October 2016 | Appointment of Dr. Elizabeth Marigold Robins as a secretary on 19 October 2015 (2 pages) |
5 October 2016 | Appointment of Dr. Elizabeth Marigold Robins as a secretary on 19 October 2015 (2 pages) |
5 October 2016 | Termination of appointment of Peter Lowell as a secretary on 19 October 2015 (2 pages) |
5 October 2016 | Termination of appointment of Peter Lowell as a secretary on 19 October 2015 (2 pages) |
7 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Registered office address changed from C/O Peter Lowell 15 Dolphin Court Hove Street Hove East Sussex BN3 2DN to 211 Hammersmith Grove 211 Hammersmith Grove London W6 0NP on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from C/O Peter Lowell 15 Dolphin Court Hove Street Hove East Sussex BN3 2DN to 211 Hammersmith Grove 211 Hammersmith Grove London W6 0NP on 7 July 2016 (1 page) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
3 February 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 February 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 September 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Termination of appointment of Corema Limited as a director (1 page) |
15 September 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Termination of appointment of Corema Limited as a director (1 page) |
15 September 2011 | Registered office address changed from Factory, 7 Caldbeck Road Croft Business Park Bromborough Cheshire CH62 3PL on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from Factory, 7 Caldbeck Road Croft Business Park Bromborough Cheshire CH62 3PL on 15 September 2011 (1 page) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 October 2010 | Appointment of Ms Marigold Robins as a director (2 pages) |
6 October 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Appointment of Dr Marigold Robins as a director (2 pages) |
6 October 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Appointment of Ms Marigold Robins as a director (2 pages) |
6 October 2010 | Director's details changed for Corema Limited on 14 June 2010 (2 pages) |
6 October 2010 | Director's details changed for Corema Limited on 14 June 2010 (2 pages) |
6 October 2010 | Appointment of Dr Marigold Robins as a director (2 pages) |
1 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
1 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
23 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
23 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
4 September 2008 | Return made up to 14/06/08; full list of members (3 pages) |
4 September 2008 | Return made up to 14/06/08; full list of members (3 pages) |
18 July 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
18 July 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
17 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
17 July 2007 | Location of register of members (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 7TH floor 100 old hall street, liverpool, L3 9TD (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 7TH floor 100 old hall street, liverpool, L3 9TD (1 page) |
17 July 2007 | Location of register of members (1 page) |
17 July 2007 | Location of debenture register (1 page) |
17 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
17 July 2007 | Location of debenture register (1 page) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
24 October 2006 | Return made up to 14/06/06; full list of members (2 pages) |
24 October 2006 | Return made up to 14/06/06; full list of members (2 pages) |
31 January 2006 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2006 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: c/o north west registration, services 9 abbey square, chester, cheshire CH1 2HU (1 page) |
30 January 2006 | Ad 23/01/06--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | New secretary appointed (2 pages) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: c/o north west registration, services 9 abbey square, chester, cheshire CH1 2HU (1 page) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | Return made up to 14/06/05; full list of members; amend (6 pages) |
30 January 2006 | New secretary appointed (2 pages) |
30 January 2006 | Ad 23/01/06--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
30 January 2006 | Return made up to 14/06/05; full list of members; amend (6 pages) |
30 January 2006 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
30 January 2006 | Director resigned (1 page) |
5 December 2005 | Return made up to 14/06/05; full list of members (6 pages) |
5 December 2005 | Return made up to 14/06/05; full list of members (6 pages) |
29 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2004 | Incorporation (12 pages) |
14 June 2004 | Incorporation (12 pages) |