London
WC1X 9RD
Secretary Name | London Registrars P.L.C. (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2008(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 21 January 2014) |
Correspondence Address | 4th Floor Haines House 21 John Street London WC1N 2BP |
Director Name | Dennis Francis Lavin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 51 Dunbar Wharf 108-124 Narrow Street London E14 8BB |
Director Name | Mr Richard James Wise |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Glebe Avenue Enfield Middlesex EN2 8NZ |
Director Name | Mr Bijan Akhavan Safa |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 15 February 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lanercost 15 Oaklands Rise Welwyn Hertfordshire AL6 0RN |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Director Name | Mollyland Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2004(4 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 December 2004) |
Correspondence Address | Trident Chambers PO Box 146 Road Town Tortola Foreign |
Secretary Name | Premium Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2004(4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 February 2008) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Registered Address | Suite A 6 Honduras Street London EC1Y 0TH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2013 | Application to strike the company off the register (3 pages) |
27 September 2013 | Application to strike the company off the register (3 pages) |
25 February 2013 | Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from 4th Floor Haines House 21 John Street London WC1N 2BP on 25 February 2013 (1 page) |
10 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders Statement of capital on 2012-10-10
|
10 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders Statement of capital on 2012-10-10
|
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 January 2011 | Amended accounts made up to 31 December 2009 (3 pages) |
10 January 2011 | Amended total exemption small company accounts made up to 31 December 2009 (3 pages) |
11 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
28 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
27 September 2009 | Location of register of members (1 page) |
27 September 2009 | Location of register of members (1 page) |
25 September 2009 | Secretary's Change of Particulars / london registrars PLC / 01/09/2009 / HouseName/Number was: third floor, now: 4TH; Street was: 89 fleet street, now: floor, haines house 21 john street; Post Code was: EC4Y 1DH, now: WC1N 2BP (1 page) |
25 September 2009 | Secretary's change of particulars / london registrars PLC / 01/09/2009 (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from third floor 89 fleet street london EC4Y 1DH united kingdom (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from third floor 89 fleet street london EC4Y 1DH united kingdom (1 page) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
16 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
16 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
15 October 2008 | Secretary's Change of Particulars / london registrars LIMITED / 18/09/2008 / Surname was: london registrars LIMITED, now: london registrars PLC (2 pages) |
15 October 2008 | Secretary's change of particulars / london registrars LIMITED / 18/09/2008 (2 pages) |
26 September 2008 | Registered office changed on 26/09/2008 from 5 great college street westminster london SW1P 3SJ (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from 5 great college street westminster london SW1P 3SJ (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from third floor 89 fleet street london EC4Y 1DH (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from third floor 89 fleet street london EC4Y 1DH (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 89 fleet street london EC4Y 1DH (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 89 fleet street london EC4Y 1DH (1 page) |
3 April 2008 | Secretary appointed london registrars LIMITED (1 page) |
3 April 2008 | Secretary appointed london registrars LIMITED (1 page) |
25 March 2008 | Director appointed gregory wolton (2 pages) |
25 March 2008 | Director appointed gregory wolton (2 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from 6TH floor national house 60-66 wardour street london W1F 0TA united kingdom (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 6TH floor national house 60-66 wardour street london W1F 0TA united kingdom (1 page) |
12 March 2008 | Appointment terminated director richard wise (1 page) |
12 March 2008 | Appointment Terminated Director richard wise (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 5TH floor 86 jermyn street london SW1Y 6AW (1 page) |
11 March 2008 | Appointment Terminated Director bijan safa (1 page) |
11 March 2008 | Appointment terminated director bijan safa (1 page) |
11 March 2008 | Appointment Terminated Secretary premium secretaries LIMITED (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 5TH floor 86 jermyn street london SW1Y 6AW (1 page) |
11 March 2008 | Appointment terminated secretary premium secretaries LIMITED (1 page) |
30 January 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
30 January 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
2 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
27 September 2006 | Return made up to 20/09/06; full list of members (5 pages) |
27 September 2006 | Return made up to 20/09/06; full list of members (5 pages) |
19 June 2006 | Delivery ext'd 3 mth 31/12/05 (1 page) |
19 June 2006 | Delivery ext'd 3 mth 31/12/05 (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
27 September 2005 | Return made up to 20/09/05; full list of members (7 pages) |
27 September 2005 | Return made up to 20/09/05; full list of members (7 pages) |
23 December 2004 | New director appointed (1 page) |
23 December 2004 | New director appointed (1 page) |
23 December 2004 | New director appointed (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | New director appointed (1 page) |
22 October 2004 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
22 October 2004 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | Resolutions
|
14 October 2004 | Resolutions
|
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | Director resigned (1 page) |
20 September 2004 | Incorporation (19 pages) |
20 September 2004 | Incorporation (19 pages) |