London
SW1H 0RG
Director Name | Mr Richard Tabbernor |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(5 years, 8 months after company formation) |
Appointment Duration | 6 days (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Sandon Road Meir Stoke-On-Trent Staffordshire ST3 7DF |
Director Name | Mr Steven Bell |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(5 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0RG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Director Name | UK Wide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 3-5 High Pavement Lace Market Nottingham NG1 1HF |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | UK Wide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 3-5 High Pavement Lace Market Nottingham NG1 1HF |
Director Name | CS Company Services Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 December 2005) |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Secretary Name | CS Company Services Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 December 2005) |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Director Name | Beech Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2005(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 February 2010) |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Secretary Name | Beech Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2005(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 February 2010) |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Registered Address | 50 Broadway London SW1H 0RG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2012 | Compulsory strike-off action has been suspended (1 page) |
31 May 2012 | Compulsory strike-off action has been suspended (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2011 | Termination of appointment of Steven Bell as a director (1 page) |
9 February 2011 | Termination of appointment of Steven Bell as a director (1 page) |
29 October 2010 | Annual return made up to 29 October 2010 with a full list of shareholders Statement of capital on 2010-10-29
|
29 October 2010 | Annual return made up to 29 October 2010 with a full list of shareholders Statement of capital on 2010-10-29
|
26 August 2010 | Annual return made up to 21 June 2009 with a full list of shareholders (3 pages) |
26 August 2010 | Annual return made up to 21 June 2009 with a full list of shareholders (3 pages) |
25 August 2010 | Registered office address changed from C/O C/P Djh Accountants Port Hill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ United Kingdom on 25 August 2010 (1 page) |
25 August 2010 | Registered office address changed from C/O C/P Djh Accountants Port Hill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ United Kingdom on 25 August 2010 (1 page) |
25 August 2010 | Appointment of Mr David Spry as a director (2 pages) |
25 August 2010 | Appointment of Mr David Spry as a director (2 pages) |
18 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
25 April 2010 | Termination of appointment of Richard Tabbernor as a director (1 page) |
25 April 2010 | Appointment of Mr Steven Bell as a director (2 pages) |
25 April 2010 | Annual return made up to 21 June 2008 with a full list of shareholders (3 pages) |
25 April 2010 | Appointment of Mr Steven Bell as a director (2 pages) |
25 April 2010 | Termination of appointment of Richard Tabbernor as a director (1 page) |
25 April 2010 | Annual return made up to 21 June 2008 with a full list of shareholders (3 pages) |
24 February 2010 | Appointment of Mr Richard Tabbernor as a director (2 pages) |
24 February 2010 | Appointment of Mr Richard Tabbernor as a director (2 pages) |
23 February 2010 | Termination of appointment of Beech Company Secretaries Limited as a secretary (1 page) |
23 February 2010 | Registered office address changed from Suite 900, Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 23 February 2010 (1 page) |
23 February 2010 | Termination of appointment of Beech Directors Limited as a director (1 page) |
23 February 2010 | Registered office address changed from Suite 900, Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 23 February 2010 (1 page) |
23 February 2010 | Termination of appointment of Beech Company Secretaries Limited as a secretary (1 page) |
23 February 2010 | Termination of appointment of Beech Directors Limited as a director (1 page) |
23 February 2010 | Registered office address changed from 108 Sandon Road Meir Stoke-on-Trent ST3 7DF United Kingdom on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from 108 Sandon Road Meir Stoke-on-Trent ST3 7DF United Kingdom on 23 February 2010 (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2009 | Registered office address changed from Www.Buy-This-Company-Now.Com Tudor House Green Close Lane, Loughborough Leicestershire LE11 5AS on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from Www.Buy-This-Company-Now.Com Tudor House Green Close Lane, Loughborough Leicestershire LE11 5AS on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from Www.Buy-This-Company-Now.Com Tudor House Green Close Lane, Loughborough Leicestershire LE11 5AS on 5 November 2009 (1 page) |
7 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
4 April 2009 | Accounts made up to 30 June 2008 (1 page) |
16 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
16 April 2008 | Accounts made up to 30 June 2007 (1 page) |
19 November 2007 | Return made up to 21/06/07; full list of members (2 pages) |
19 November 2007 | Return made up to 21/06/07; full list of members (2 pages) |
2 April 2007 | Accounts made up to 30 June 2006 (1 page) |
2 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
1 November 2006 | Return made up to 21/06/06; full list of members (2 pages) |
1 November 2006 | Return made up to 21/06/06; full list of members (2 pages) |
26 January 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
26 January 2006 | Accounts made up to 30 June 2005 (1 page) |
21 December 2005 | New secretary appointed (1 page) |
21 December 2005 | New director appointed (1 page) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | New secretary appointed (1 page) |
21 December 2005 | New director appointed (1 page) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
10 November 2005 | Return made up to 21/06/05; full list of members (2 pages) |
10 November 2005 | Return made up to 21/06/05; full list of members (2 pages) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | New director appointed (2 pages) |
21 June 2004 | New director appointed (1 page) |
21 June 2004 | Incorporation (6 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | New secretary appointed (1 page) |
21 June 2004 | Incorporation (6 pages) |
21 June 2004 | New director appointed (1 page) |
21 June 2004 | New secretary appointed (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Secretary resigned (1 page) |