London
E1 0PU
Secretary Name | Belinda Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | 10 East Arbour Street London E1 0PU |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Registered Address | 4th Floor 36 Spital Square London E1 6DY |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2012 | Application to strike the company off the register (3 pages) |
31 May 2012 | Application to strike the company off the register (3 pages) |
20 September 2011 | Registered office address changed from 10 East Arbour Street London E1 0PU on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from 10 East Arbour Street London E1 0PU on 20 September 2011 (1 page) |
14 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders Statement of capital on 2011-08-14
|
14 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders Statement of capital on 2011-08-14
|
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
7 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 September 2009 | Appointment Terminated Secretary belinda lowe (1 page) |
1 September 2009 | Return made up to 12/08/09; full list of members (3 pages) |
1 September 2009 | Appointment terminated secretary belinda lowe (1 page) |
1 September 2009 | Return made up to 12/08/09; full list of members (3 pages) |
4 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
4 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
4 September 2008 | Return made up to 12/08/08; full list of members (3 pages) |
4 September 2008 | Return made up to 12/08/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from suite 2.O2 new loom house 101 backchurch lane london E1 1LU (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from suite 2.O2 new loom house 101 backchurch lane london E1 1LU (1 page) |
13 August 2007 | Return made up to 12/08/07; full list of members (2 pages) |
13 August 2007 | Return made up to 12/08/07; full list of members (2 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
24 March 2007 | Accounts for a dormant company made up to 31 August 2005 (3 pages) |
24 March 2007 | Accounts made up to 31 August 2005 (3 pages) |
5 March 2007 | Resolutions
|
5 March 2007 | Resolutions
|
10 October 2006 | Return made up to 12/08/06; full list of members (2 pages) |
10 October 2006 | Return made up to 12/08/06; full list of members (2 pages) |
8 September 2005 | Return made up to 12/08/05; full list of members (6 pages) |
8 September 2005 | Return made up to 12/08/05; full list of members (6 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: suite 2.02 new loom house 101 backchurch lane london E1 0PU (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: suite 2.02 new loom house 101 backchurch lane london E1 0PU (1 page) |
29 June 2005 | Ad 15/08/04-31/08/04 £ si 2@2=4 £ ic 1/5 (2 pages) |
29 June 2005 | Ad 15/08/04-31/08/04 £ si 2@2=4 £ ic 1/5 (2 pages) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: 10 east arbour street london E1 0PU (1 page) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: 10 east arbour street london E1 0PU (1 page) |
13 June 2005 | New secretary appointed (1 page) |
13 June 2005 | New secretary appointed (1 page) |
12 August 2004 | Incorporation (14 pages) |
12 August 2004 | Incorporation (14 pages) |