London
NW11 6QH
Secretary Name | Limestar Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 September 2004(2 months after company formation) |
Appointment Duration | 16 years (closed 29 September 2020) |
Correspondence Address | 100 Seymour Place London W1H 1NE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Milner House 14 Manchester Square London W1U 3PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Bauval Holdings LTD 50.00% Ordinary |
---|---|
1 at £1 | Edrai Holdings LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,886 |
Current Liabilities | £1,765 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2020 | Application to strike the company off the register (3 pages) |
24 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
19 July 2018 | Registered office address changed from 1st Floor 3 Crawford Place London W1H 4LB England to Milner House 14 Manchester Square London W1U 3PP on 19 July 2018 (1 page) |
18 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
19 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
22 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
23 November 2015 | Registered office address changed from 100 Seymour Place London W1H 1NE to 1st Floor 3 Crawford Place London W1H 4LB on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from 100 Seymour Place London W1H 1NE to 1st Floor 3 Crawford Place London W1H 4LB on 23 November 2015 (1 page) |
22 September 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
8 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
10 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
6 April 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
13 August 2010 | Secretary's details changed for Limestar Investments Limited on 1 July 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Limestar Investments Limited on 1 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Secretary's details changed for Limestar Investments Limited on 1 July 2010 (2 pages) |
15 April 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
15 April 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
9 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
9 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
18 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
18 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
17 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
17 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
28 May 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
28 May 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
11 July 2007 | Secretary's particulars changed (1 page) |
11 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
11 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
11 July 2007 | Secretary's particulars changed (1 page) |
23 November 2006 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
23 November 2006 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: 7A wyndham place london W1H 1PN (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: 7A wyndham place london W1H 1PN (1 page) |
7 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
7 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
3 May 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
3 May 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
26 July 2005 | Ad 12/11/04--------- £ si 1@1 (2 pages) |
26 July 2005 | Ad 12/11/04--------- £ si 1@1 (2 pages) |
18 July 2005 | Return made up to 06/07/05; full list of members (3 pages) |
18 July 2005 | Return made up to 06/07/05; full list of members (3 pages) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | New director appointed (3 pages) |
14 September 2004 | Registered office changed on 14/09/04 from: 7A wyndham place marylebone london wih ipn (2 pages) |
14 September 2004 | Registered office changed on 14/09/04 from: 7A wyndham place marylebone london wih ipn (2 pages) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | New director appointed (3 pages) |
13 September 2004 | Nc inc already adjusted 07/09/04 (1 page) |
13 September 2004 | Resolutions
|
13 September 2004 | Nc inc already adjusted 07/09/04 (1 page) |
13 September 2004 | Resolutions
|
7 September 2004 | Registered office changed on 07/09/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
6 July 2004 | Incorporation (12 pages) |
6 July 2004 | Incorporation (12 pages) |