Castellain Road
London
W9 1HE
Secretary Name | Rachael Victoria Bingham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2005(2 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 20 April 2011) |
Role | Manager |
Correspondence Address | 17 Castellain Mansions Castellain Road London W9 1HE |
Secretary Name | Andrew Frank Hinds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(5 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 January 2005) |
Role | Company Director |
Correspondence Address | 55 Lancaster Mews London W2 3QQ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Registered Address | Centre 645 2 Old Brompton Road London SW7 3DQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£507,740 |
Cash | £3,111 |
Current Liabilities | £537,670 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2011 | Final Gazette dissolved following liquidation (1 page) |
20 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 January 2011 | Liquidators statement of receipts and payments to 23 December 2010 (5 pages) |
20 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 January 2011 | Liquidators' statement of receipts and payments to 23 December 2010 (5 pages) |
16 December 2010 | Liquidators statement of receipts and payments to 4 December 2010 (5 pages) |
16 December 2010 | Liquidators statement of receipts and payments to 4 December 2010 (5 pages) |
16 December 2010 | Liquidators' statement of receipts and payments to 4 December 2010 (5 pages) |
9 June 2010 | Liquidators statement of receipts and payments to 4 June 2010 (5 pages) |
9 June 2010 | Liquidators' statement of receipts and payments to 4 June 2010 (5 pages) |
9 June 2010 | Liquidators statement of receipts and payments to 4 June 2010 (5 pages) |
8 February 2010 | Liquidators statement of receipts and payments to 4 December 2009 (5 pages) |
8 February 2010 | Liquidators statement of receipts and payments to 4 December 2009 (5 pages) |
8 February 2010 | Liquidators' statement of receipts and payments to 4 December 2009 (5 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from EC1 business exchange 81-83 long lane london EC1A 9ET (1 page) |
17 December 2008 | Appointment of a voluntary liquidator (1 page) |
17 December 2008 | Resolutions
|
17 December 2008 | Statement of affairs with form 4.19 (5 pages) |
17 December 2008 | Resolutions
|
17 December 2008 | Registered office changed on 17/12/2008 from EC1 business exchange 81-83 long lane london EC1A 9ET (1 page) |
17 December 2008 | Statement of affairs with form 4.19 (5 pages) |
17 December 2008 | Appointment of a voluntary liquidator (1 page) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 January 2008 | Particulars of mortgage/charge (7 pages) |
24 January 2008 | Particulars of mortgage/charge (7 pages) |
28 December 2007 | Return made up to 26/11/07; no change of members (6 pages) |
28 December 2007 | Return made up to 26/11/07; no change of members (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 June 2007 | Particulars of mortgage/charge (7 pages) |
13 June 2007 | Particulars of mortgage/charge (7 pages) |
14 December 2006 | Return made up to 26/11/06; full list of members (6 pages) |
14 December 2006 | Return made up to 26/11/06; full list of members (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 December 2005 | Return made up to 26/11/05; full list of members
|
13 December 2005 | Return made up to 26/11/05; full list of members (6 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: c/o asa & company regent house business centre 24-25 nutford place london W1H 5YN (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: c/o asa & company regent house business centre 24-25 nutford place london W1H 5YN (1 page) |
6 April 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
6 April 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
2 March 2005 | Particulars of mortgage/charge (9 pages) |
2 March 2005 | Particulars of mortgage/charge (9 pages) |
22 February 2005 | Ad 02/02/05--------- £ si [email protected] £ ic 9/9 (2 pages) |
22 February 2005 | Ad 02/02/05--------- £ si [email protected] £ ic 9/9 (2 pages) |
22 February 2005 | Resolutions
|
22 February 2005 | Resolutions
|
21 February 2005 | Ad 02/02/05--------- £ si [email protected]=7 £ ic 2/9 (2 pages) |
21 February 2005 | S-div 02/02/05 (1 page) |
21 February 2005 | S-div 02/02/05 (1 page) |
21 February 2005 | Ad 02/02/05--------- £ si [email protected]=7 £ ic 2/9 (2 pages) |
3 February 2005 | New director appointed (1 page) |
3 February 2005 | New director appointed (1 page) |
31 January 2005 | New secretary appointed (2 pages) |
31 January 2005 | New secretary appointed (2 pages) |
31 January 2005 | Secretary resigned (1 page) |
31 January 2005 | Secretary resigned (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: regent house business centre 24-25 nutford place london W1H 5YN (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: regent house business centre 24-25 nutford place london W1H 5YN (1 page) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
16 December 2004 | Secretary resigned (1 page) |
26 November 2004 | Incorporation (14 pages) |
26 November 2004 | Incorporation (14 pages) |