London
EC2A 4JB
Director Name | ACC Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 09 March 2012(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 30 April 2013) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Director Name | Mantel Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2004(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Secretary Name | Mantel Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2004(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Director Name | Anglo Corporate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2004(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 April 2007) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Registered Address | 27 Holywell Row London EC2A 4JB |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
30 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
24 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
12 March 2012 | Termination of appointment of Mantel Secretaries Limited as a secretary on 9 March 2012 (1 page) |
12 March 2012 | Termination of appointment of Mantel Nominees Limited as a director (1 page) |
12 March 2012 | Termination of appointment of Mantel Nominees Limited as a director on 9 March 2012 (1 page) |
12 March 2012 | Appointment of Acc Services Ltd as a director on 9 March 2012 (2 pages) |
12 March 2012 | Termination of appointment of Mantel Secretaries Limited as a secretary (1 page) |
12 March 2012 | Appointment of Acc Services Ltd as a director (2 pages) |
12 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders Statement of capital on 2011-09-12
|
12 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders Statement of capital on 2011-09-12
|
12 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders Statement of capital on 2011-09-12
|
20 July 2011 | Change of name notice (2 pages) |
20 July 2011 | Company name changed ricamelot LTD\certificate issued on 20/07/11
|
20 July 2011 | Change of name notice (2 pages) |
20 July 2011 | Company name changed ricamelot LTD\certificate issued on 20/07/11
|
18 July 2011 | Appointment of Mr John Anthony King as a director (2 pages) |
18 July 2011 | Appointment of Mr John Anthony King as a director (2 pages) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2011 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
1 April 2011 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
1 April 2011 | Director's details changed for Mantel Nominees Limited on 1 October 2009 (2 pages) |
1 April 2011 | Director's details changed for Mantel Nominees Limited on 1 October 2009 (2 pages) |
1 April 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
1 April 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
1 April 2011 | Secretary's details changed for Mantel Secretaries Limited on 1 October 2009 (2 pages) |
1 April 2011 | Secretary's details changed for Mantel Secretaries Limited on 1 October 2009 (2 pages) |
1 April 2011 | Secretary's details changed for Mantel Secretaries Limited on 1 October 2009 (2 pages) |
1 April 2011 | Director's details changed for Mantel Nominees Limited on 1 October 2009 (2 pages) |
1 April 2011 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
22 December 2009 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
19 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
10 November 2008 | Return made up to 08/09/08; full list of members (4 pages) |
10 November 2008 | Return made up to 08/09/08; full list of members (4 pages) |
6 November 2008 | Accounts made up to 30 September 2008 (1 page) |
6 November 2008 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
14 May 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
14 May 2008 | Accounts made up to 30 September 2007 (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 16 winchester walk london SE1 9AQ (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 16 winchester walk london SE1 9AQ (1 page) |
30 October 2007 | Return made up to 08/09/07; full list of members (3 pages) |
30 October 2007 | Return made up to 08/09/07; full list of members (3 pages) |
9 July 2007 | Accounts made up to 30 September 2006 (1 page) |
9 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 November 2006 | Return made up to 08/09/06; full list of members (3 pages) |
1 November 2006 | Return made up to 08/09/06; full list of members (3 pages) |
17 March 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
17 March 2006 | Accounts made up to 30 September 2005 (1 page) |
17 November 2005 | Ad 31/10/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 November 2005 | Ad 31/10/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 October 2005 | Return made up to 08/09/05; full list of members (2 pages) |
4 October 2005 | Return made up to 08/09/05; full list of members (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
19 October 2004 | Company name changed phillipa LTD\certificate issued on 19/10/04 (2 pages) |
19 October 2004 | Company name changed phillipa LTD\certificate issued on 19/10/04 (2 pages) |
8 September 2004 | Incorporation (13 pages) |