London
N1 2JL
Director Name | Mr Michael John Lynn |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2004(1 day after company formation) |
Appointment Duration | 8 years, 5 months (closed 12 February 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Corner House 1a Ranulf Road London NW2 2BT |
Director Name | Mr Robert James Wadsworth |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2004(1 day after company formation) |
Appointment Duration | 8 years, 5 months (closed 12 February 2013) |
Role | Legal Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 37 White Hart Lane London SW13 0PU |
Director Name | Mr Trevor Cartner |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(1 day after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 April 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Orchard House High Street North Shincliffe Village DH1 2NJ |
Director Name | Mr Mark Thomas Hodges |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 January 2009) |
Role | Taxation Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Loppington Shropshire SY4 5SR Wales |
Director Name | Mr Michael John Hughes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2010) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Woodburn Lodge 196a Reading Road Wokingham RG41 1LH |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2004(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2004(same day as company formation) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Registered Address | 34a Queen Anne's Gate London SW1H 9AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 5 April 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 January 2013 | Accounts for a dormant company made up to 5 April 2012 (3 pages) |
2 January 2013 | Accounts for a dormant company made up to 5 April 2012 (3 pages) |
2 January 2013 | Accounts for a dormant company made up to 5 April 2012 (3 pages) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2012 | Application to strike the company off the register (3 pages) |
17 October 2012 | Application to strike the company off the register (3 pages) |
5 April 2012 | Termination of appointment of Trevor Cartner as a director on 1 April 2012 (1 page) |
5 April 2012 | Termination of appointment of Trevor Cartner as a director (1 page) |
2 March 2012 | Accounts for a dormant company made up to 5 April 2011 (3 pages) |
2 March 2012 | Accounts for a dormant company made up to 5 April 2011 (3 pages) |
2 March 2012 | Accounts for a dormant company made up to 5 April 2011 (3 pages) |
11 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders Statement of capital on 2011-10-11
|
11 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders Statement of capital on 2011-10-11
|
26 November 2010 | Accounts for a dormant company made up to 5 April 2010 (3 pages) |
26 November 2010 | Accounts for a dormant company made up to 5 April 2010 (3 pages) |
26 November 2010 | Accounts for a dormant company made up to 5 April 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Michael John Lynn on 15 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Michael John Lynn on 15 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Director's details changed for Mr Michael Max Lurie on 15 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Michael Max Lurie on 15 September 2010 (2 pages) |
29 January 2010 | Termination of appointment of Michael Hughes as a director (1 page) |
29 January 2010 | Termination of appointment of Michael Hughes as a director (1 page) |
24 December 2009 | Accounts for a dormant company made up to 5 April 2009 (3 pages) |
24 December 2009 | Accounts for a dormant company made up to 5 April 2009 (3 pages) |
24 December 2009 | Accounts for a dormant company made up to 5 April 2009 (3 pages) |
23 September 2009 | Return made up to 15/09/09; full list of members (5 pages) |
23 September 2009 | Return made up to 15/09/09; full list of members (5 pages) |
2 July 2009 | Appointment Terminated Secretary mawlaw secretaries LIMITED (1 page) |
2 July 2009 | Appointment terminated secretary mawlaw secretaries LIMITED (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 34 queen anne's gate london SW1H 9AB (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 34 queen anne's gate london SW1H 9AB (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 20 black friars lane london EC4V 6HD (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 20 black friars lane london EC4V 6HD (1 page) |
12 February 2009 | Memorandum and Articles of Association (4 pages) |
12 February 2009 | Memorandum and Articles of Association (4 pages) |
12 February 2009 | Resolutions
|
12 February 2009 | Appointment terminated director mark hodges (1 page) |
12 February 2009 | Resolutions
|
12 February 2009 | Appointment Terminated Director mark hodges (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
9 February 2009 | Secretary's Change of Particulars / mawlaw secretaries LIMITED / 02/02/2009 / HouseName/Number was: , now: 201; Street was: 20 black friars lane, now: bishopsgate; Post Code was: EC4V 6HD, now: EC2M 3AF (1 page) |
10 October 2008 | Accounts for a dormant company made up to 5 April 2008 (6 pages) |
10 October 2008 | Accounts for a dormant company made up to 5 April 2008 (6 pages) |
10 October 2008 | Accounts made up to 5 April 2008 (6 pages) |
18 September 2008 | Return made up to 15/09/08; full list of members (5 pages) |
18 September 2008 | Return made up to 15/09/08; full list of members (5 pages) |
6 December 2007 | Accounts made up to 5 April 2007 (1 page) |
6 December 2007 | Accounts for a dormant company made up to 5 April 2007 (1 page) |
6 December 2007 | Accounts for a dormant company made up to 5 April 2007 (1 page) |
30 September 2007 | Return made up to 15/09/07; full list of members (8 pages) |
30 September 2007 | Return made up to 15/09/07; full list of members (8 pages) |
3 October 2006 | Return made up to 15/09/06; full list of members (8 pages) |
3 October 2006 | Return made up to 15/09/06; full list of members (8 pages) |
23 May 2006 | Accounts for a dormant company made up to 5 April 2006 (3 pages) |
23 May 2006 | Accounts for a dormant company made up to 5 April 2006 (3 pages) |
23 May 2006 | Accounts made up to 5 April 2006 (3 pages) |
25 January 2006 | Accounts made up to 5 April 2005 (4 pages) |
25 January 2006 | Accounts for a dormant company made up to 5 April 2005 (4 pages) |
25 January 2006 | Accounts for a dormant company made up to 5 April 2005 (4 pages) |
23 September 2005 | Return made up to 15/09/05; full list of members (8 pages) |
23 September 2005 | Return made up to 15/09/05; full list of members (8 pages) |
13 October 2004 | Ad 16/09/04-17/09/04 £ si 59@1=59 £ ic 1/60 (2 pages) |
13 October 2004 | Ad 16/09/04-17/09/04 £ si 59@1=59 £ ic 1/60 (2 pages) |
7 October 2004 | New director appointed (3 pages) |
7 October 2004 | Accounting reference date shortened from 30/09/05 to 05/04/05 (1 page) |
7 October 2004 | New director appointed (3 pages) |
7 October 2004 | New director appointed (3 pages) |
7 October 2004 | New director appointed (3 pages) |
7 October 2004 | New director appointed (3 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Accounting reference date shortened from 30/09/05 to 05/04/05 (1 page) |
7 October 2004 | New director appointed (3 pages) |
7 October 2004 | New director appointed (3 pages) |
7 October 2004 | New director appointed (3 pages) |
7 October 2004 | New director appointed (3 pages) |
7 October 2004 | New director appointed (3 pages) |
7 October 2004 | New director appointed (3 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | New director appointed (3 pages) |
15 September 2004 | Incorporation (29 pages) |
15 September 2004 | Incorporation (29 pages) |