London
W14 8LG
Director Name | Jonathan Bollier |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 08 July 2005(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (closed 14 December 2010) |
Role | Executive Producer |
Correspondence Address | 10 Napier Place London W14 8LG |
Secretary Name | Jonathan Bollier |
---|---|
Nationality | Swiss |
Status | Closed |
Appointed | 08 July 2005(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (closed 14 December 2010) |
Role | Executive Producer |
Correspondence Address | 10 Napier Place London W14 8LG |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 10 Napier Place London W14 8LG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2010 | Annual return made up to 2 August 2009 with a full list of shareholders (3 pages) |
18 March 2010 | Annual return made up to 2 August 2009 with a full list of shareholders (3 pages) |
18 March 2010 | Annual return made up to 2 August 2009 with a full list of shareholders (3 pages) |
5 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
30 December 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
6 October 2009 | Registered office address changed from 144 and a Half Suite E Sinclair Road London W14 0NL on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from 144 and a Half Suite E Sinclair Road London W14 0NL on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from 144 and a Half Suite E Sinclair Road London W14 0NL on 6 October 2009 (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2009 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
11 May 2009 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
11 May 2009 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
11 May 2009 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
16 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
4 September 2008 | Director and secretary's change of particulars / jonathan bollier / 30/06/2008 (1 page) |
4 September 2008 | Director and Secretary's Change of Particulars / jonathan bollier / 30/06/2008 / HouseName/Number was: , now: 10; Street was: 27 montpelier square, now: napier place; Post Code was: SW7 4TT, now: W14 8LG (1 page) |
4 September 2008 | Director's change of particulars / desiree bollier / 30/06/2008 (1 page) |
4 September 2008 | Director's Change of Particulars / desiree bollier / 30/06/2008 / HouseName/Number was: , now: 10; Street was: 27 montpelier square, now: napier place; Post Code was: SW7 1JY, now: W14 8LG (1 page) |
26 February 2008 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2008 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2008 | Return made up to 02/08/07; full list of members (3 pages) |
25 February 2008 | Return made up to 02/08/07; full list of members (3 pages) |
15 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2007 | Return made up to 02/08/06; full list of members (7 pages) |
1 June 2007 | Return made up to 02/08/06; full list of members
|
2 November 2005 | Accounts made up to 31 August 2005 (1 page) |
2 November 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: 3C lansdowne house lansdowne road london W11 3LP (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: 3C lansdowne house lansdowne road london W11 3LP (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: 41 chalton street london NW1 1JD (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: 41 chalton street london NW1 1JD (1 page) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | New secretary appointed;new director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New secretary appointed;new director appointed (2 pages) |
9 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
9 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
27 July 2005 | Company name changed abbeycrest services LIMITED\certificate issued on 27/07/05 (2 pages) |
27 July 2005 | Company name changed abbeycrest services LIMITED\certificate issued on 27/07/05 (2 pages) |
2 August 2004 | Incorporation (17 pages) |
2 August 2004 | Incorporation (17 pages) |