London
W1U 4JT
Secretary Name | Richard John Felton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2004(1 month after company formation) |
Appointment Duration | 9 years, 6 months (closed 10 June 2014) |
Role | Company Director |
Correspondence Address | 66 Chiltern Street London W1U 4JT |
Director Name | Brett McCallum |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 November 2004(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 25 Lescombe Close London SE23 2RR |
Director Name | DMS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Correspondence Address | 3rd Floor 3 Copthall Avenue London EC2R 7BH |
Secretary Name | DMS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Correspondence Address | 3rd Floor 3 Copthall Avenue London EC2R 7BH |
Registered Address | 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
2 at £1 | Richard John Felton 100.00% Ordinary |
---|
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
30 October 2012 | Director's details changed for Richard John Felton on 27 October 2012 (2 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Director's details changed for Richard John Felton on 20 July 2011 (2 pages) |
20 July 2011 | Secretary's details changed for Richard John Felton on 20 July 2011 (2 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
18 January 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 11 January 2011 (1 page) |
20 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
20 January 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2009 | Return made up to 27/10/08; full list of members (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
20 February 2009 | Appointment terminated director brett mccallum (1 page) |
17 December 2008 | Return made up to 27/10/07; full list of members (4 pages) |
20 September 2008 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2008 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2007 | Location of register of members (1 page) |
2 January 2007 | Return made up to 27/10/06; full list of members (3 pages) |
2 January 2007 | Registered office changed on 02/01/07 from: 1ST floor 43 london wall london EC2M 5TF (1 page) |
2 January 2007 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
19 December 2005 | Return made up to 27/10/05; full list of members (2 pages) |
31 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Secretary resigned (1 page) |
11 March 2005 | Particulars of mortgage/charge (7 pages) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New secretary appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | Director resigned (1 page) |
27 October 2004 | Incorporation (9 pages) |