London
N16 7NP
Director Name | Mr John Arthur Bevan |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (closed 15 January 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Powis Villas Brighton BN1 3HD |
Director Name | Miss Lisa Mary Terese Inzani |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (closed 15 January 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 42 Chiddingfold London N12 7EY |
Secretary Name | Bevan Kidwell Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 August 2004(same day as company formation) |
Correspondence Address | 113-117 C/O Bevan Kidwell Farringdon Road London EC1R 3BX |
Director Name | Ms Marianne Frances Wheatley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 1 1 Lyndhurst Gardens London NW3 5NS |
Director Name | Ms Vivienne Joy Haynes |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 09 April 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Breezers Court 20 The Highway Wapping London E1W 8BE |
Registered Address | C/O Bevan Kidwell 113-117 Farringdon Road London EC1R 3BX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2012 | Application to strike the company off the register (3 pages) |
24 September 2012 | Application to strike the company off the register (3 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
25 August 2011 | Termination of appointment of Marianne Wheatley as a director (1 page) |
25 August 2011 | Termination of appointment of Marianne Wheatley as a director (1 page) |
25 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
25 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
14 October 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Secretary's details changed for Bevan Kidwell Company Secretaries Limited on 23 August 2010 (2 pages) |
14 October 2010 | Secretary's details changed for Bevan Kidwell Company Secretaries Limited on 23 August 2010 (2 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
1 October 2009 | Accounts made up to 31 December 2008 (2 pages) |
24 August 2009 | Return made up to 23/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 23/08/09; full list of members (4 pages) |
24 August 2009 | Appointment terminated director vivienne haynes (1 page) |
24 August 2009 | Appointment Terminated Director vivienne haynes (1 page) |
29 October 2008 | Accounts made up to 31 December 2007 (2 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
15 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
15 September 2008 | Director's change of particulars / marianne wheatley / 23/08/2008 (1 page) |
15 September 2008 | Director's Change of Particulars / marianne wheatley / 23/08/2008 / HouseName/Number was: , now: flat 1; Street was: flat 1 lyndhurst gardens, now: 1 lyndhurst gardens (1 page) |
15 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
26 October 2007 | Accounts made up to 31 December 2006 (1 page) |
7 September 2007 | Return made up to 23/08/07; full list of members (3 pages) |
7 September 2007 | Return made up to 23/08/07; full list of members (3 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
18 September 2006 | Secretary's particulars changed (1 page) |
18 September 2006 | Secretary's particulars changed (1 page) |
8 September 2006 | Location of register of members (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: c/o bevan kidwell 2ND floor baird house 15-17 st cross street london EC1N 8WU (1 page) |
8 September 2006 | Return made up to 23/08/06; full list of members (3 pages) |
8 September 2006 | Return made up to 23/08/06; full list of members (3 pages) |
8 September 2006 | Location of register of members (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: c/o bevan kidwell 2ND floor baird house 15-17 st cross street london EC1N 8WU (1 page) |
31 March 2006 | Accounts made up to 31 December 2005 (1 page) |
31 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 October 2005 | Return made up to 23/08/05; full list of members; amend (8 pages) |
11 October 2005 | Return made up to 23/08/05; full list of members; amend (8 pages) |
26 September 2005 | Memorandum and Articles of Association (9 pages) |
21 September 2005 | Location of register of members (1 page) |
21 September 2005 | Location of register of members (1 page) |
21 September 2005 | Return made up to 23/08/05; full list of members (3 pages) |
21 September 2005 | Return made up to 23/08/05; full list of members (3 pages) |
13 June 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
13 June 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
15 March 2005 | Company name changed neg mbo two LIMITED\certificate issued on 15/03/05 (2 pages) |
15 March 2005 | Company name changed neg mbo two LIMITED\certificate issued on 15/03/05 (2 pages) |
23 August 2004 | Incorporation (12 pages) |