London
SW1V 2DH
Secretary Name | Susan Cameron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 West Warwick Place London SW1V 2DH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 3 West Warwick Place London SW1V 2DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 November 2012 | Compulsory strike-off action has been suspended (1 page) |
23 November 2012 | Compulsory strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2012 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 February 2012 | Registered office address changed from Arabesque House, Monks Cross Drive, Huntington York North Yorkshire Y032 9Gw on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Arabesque House, Monks Cross Drive, Huntington York North Yorkshire Y032 9Gw on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Arabesque House, Monks Cross Drive, Huntington York North Yorkshire Y032 9Gw on 1 February 2012 (1 page) |
31 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders Statement of capital on 2012-01-31
|
31 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders Statement of capital on 2012-01-31
|
30 January 2012 | Director's details changed for Dr Keith Hampson on 26 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Dr Keith Hampson on 26 January 2012 (2 pages) |
28 April 2011 | Annual return made up to 16 January 2011 (14 pages) |
28 April 2011 | Annual return made up to 16 January 2011 (14 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
24 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (14 pages) |
24 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (14 pages) |
28 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
29 January 2009 | Return made up to 16/01/09; no change of members (4 pages) |
29 January 2009 | Return made up to 16/01/09; no change of members (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
7 November 2007 | Return made up to 29/09/07; no change of members (6 pages) |
7 November 2007 | Return made up to 29/09/07; no change of members (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
6 January 2007 | Return made up to 29/09/06; full list of members (6 pages) |
6 January 2007 | Return made up to 29/09/06; full list of members (6 pages) |
23 December 2005 | Return made up to 29/09/05; full list of members (6 pages) |
23 December 2005 | Return made up to 29/09/05; full list of members (6 pages) |
4 October 2004 | Registered office changed on 04/10/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 October 2004 | New director appointed (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 October 2004 | New director appointed (1 page) |
1 October 2004 | Secretary resigned (1 page) |
1 October 2004 | Secretary resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | New secretary appointed (1 page) |
1 October 2004 | New secretary appointed (1 page) |
29 September 2004 | Incorporation (16 pages) |
29 September 2004 | Incorporation (16 pages) |