Glentworth Street
London
NW1 5QP
Secretary Name | Sarah Fenella Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Clarence Gate Gardens Glentworth Street London SE1 1JR |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 2nd Floor Windsor House 40-41 Great Castle Street London W1W 8LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £1,016 |
Current Liabilities | £54,931 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 August |
7 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2010 | Registered office address changed from 100 Clarence Gate Gardens Glentworth Street London NW1 6QP on 12 May 2010 (1 page) |
12 May 2010 | Registered office address changed from 100 Clarence Gate Gardens Glentworth Street London NW1 6QP on 12 May 2010 (1 page) |
31 March 2010 | Director's details changed for Stuart John Mason on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Stuart John Mason on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-03-31
|
31 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-03-31
|
31 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-03-31
|
4 June 2009 | Return made up to 08/02/09; full list of members (3 pages) |
4 June 2009 | Return made up to 08/02/09; full list of members (3 pages) |
26 February 2009 | Amended accounts made up to 31 August 2008 (6 pages) |
26 February 2009 | Amended accounts made up to 31 August 2008 (6 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
12 November 2008 | Return made up to 08/02/08; full list of members (3 pages) |
12 November 2008 | Return made up to 08/02/08; full list of members (3 pages) |
12 March 2008 | Prev ext from 28/02/2008 to 27/08/2008 (1 page) |
12 March 2008 | Prev ext from 28/02/2008 to 27/08/2008 (1 page) |
12 February 2008 | Return made up to 08/02/07; full list of members (2 pages) |
12 February 2008 | Return made up to 08/02/07; full list of members (2 pages) |
22 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | Secretary resigned (1 page) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
31 August 2006 | Return made up to 08/02/06; full list of members (6 pages) |
31 August 2006 | Return made up to 08/02/06; full list of members (6 pages) |
15 April 2005 | Registered office changed on 15/04/05 from: lyon house 160-166 borough high street london SE1 1JR (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: lyon house 160-166 borough high street london SE1 1JR (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
31 March 2005 | Resolutions
|
31 March 2005 | Resolutions
|
31 March 2005 | Registered office changed on 31/03/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
8 February 2005 | Incorporation (15 pages) |
8 February 2005 | Incorporation (15 pages) |