London
W1F 8GS
Secretary Name | Emma Kate Rouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 447 Saint David's Square London E14 3NH |
Secretary Name | Caroline Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 October 2009) |
Role | Company Director |
Correspondence Address | 35c Saint Stephens Avenue London W12 8JB |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Soho Commission LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£580 |
Current Liabilities | £3,754 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2014 | Application to strike the company off the register (3 pages) |
31 March 2014 | Application to strike the company off the register (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
7 December 2012 | Company name changed frank white LIMITED\certificate issued on 07/12/12
|
7 December 2012 | Change of name notice (2 pages) |
7 December 2012 | Change of name notice (2 pages) |
7 December 2012 | Company name changed frank white LIMITED\certificate issued on 07/12/12
|
7 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 24 May 2011 (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 December 2010 | Director's details changed for Mr Joseph Francis Ridley on 30 November 2010 (2 pages) |
2 December 2010 | Director's details changed for Mr Joseph Francis Ridley on 30 November 2010 (2 pages) |
2 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (3 pages) |
2 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (3 pages) |
2 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Termination of appointment of Caroline Ridley as a secretary (1 page) |
20 October 2009 | Termination of appointment of Caroline Ridley as a secretary (1 page) |
4 September 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
4 September 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
26 January 2009 | Return made up to 02/11/08; full list of members (3 pages) |
26 January 2009 | Return made up to 02/11/08; full list of members (3 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 88 crawford street london W1H 2EJ (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 88 crawford street london W1H 2EJ (1 page) |
28 April 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | New secretary appointed (1 page) |
11 February 2008 | Return made up to 02/11/07; full list of members (2 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Return made up to 02/11/07; full list of members (2 pages) |
11 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Return made up to 02/11/06; full list of members (2 pages) |
17 January 2007 | Secretary's particulars changed (1 page) |
17 January 2007 | Return made up to 02/11/06; full list of members (2 pages) |
17 January 2007 | Secretary's particulars changed (1 page) |
17 January 2007 | Director's particulars changed (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: 52 welbeck street london W1G 9XP (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: 52 welbeck street london W1G 9XP (1 page) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 November 2005 | Return made up to 02/11/05; full list of members
|
7 November 2005 | Return made up to 02/11/05; full list of members
|
23 July 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
23 July 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
7 December 2004 | Secretary resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | Secretary resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | New secretary appointed (2 pages) |
12 November 2004 | Registered office changed on 12/11/04 from: 41 chalton street london NW1 1JD (1 page) |
12 November 2004 | Registered office changed on 12/11/04 from: 41 chalton street london NW1 1JD (1 page) |
9 November 2004 | Company name changed elmchoice LIMITED\certificate issued on 09/11/04 (2 pages) |
9 November 2004 | Company name changed elmchoice LIMITED\certificate issued on 09/11/04 (2 pages) |
2 November 2004 | Incorporation (17 pages) |
2 November 2004 | Incorporation (17 pages) |