Blackheath
London
SE3 0DX
Secretary Name | Ivor Pingue |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2005(3 days after company formation) |
Appointment Duration | 13 years, 5 months (closed 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Kidbrooke Park Road Blackheath London SE3 0DX |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 104 Kidbrooke Park Road Blackheath London SE3 0DX |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Max Dylan Reeve 100.00% Ordinary |
---|
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
31 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 22 February 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 22 February 2017 with no updates (3 pages) |
28 June 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2016 | Director's details changed for Max Dylan Reeve on 7 July 2016 (2 pages) |
8 July 2016 | Director's details changed for Max Dylan Reeve on 7 July 2016 (2 pages) |
8 July 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
7 July 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
7 July 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
11 June 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
11 June 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
9 May 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
9 May 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
30 May 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
1 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
27 July 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
27 July 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
26 May 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
29 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
29 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
29 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2010 | Director's details changed for Max Dylan Reeve on 22 February 2010 (2 pages) |
28 June 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Max Dylan Reeve on 22 February 2010 (2 pages) |
28 June 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
29 July 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
29 July 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
19 May 2009 | Return made up to 22/02/09; full list of members (3 pages) |
19 May 2009 | Return made up to 22/02/09; full list of members (3 pages) |
14 August 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
14 August 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
14 August 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
14 August 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
14 August 2008 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
14 August 2008 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
12 May 2008 | Return made up to 22/02/08; full list of members (3 pages) |
12 May 2008 | Return made up to 22/02/08; full list of members (3 pages) |
20 April 2007 | Return made up to 22/02/07; full list of members (2 pages) |
20 April 2007 | Return made up to 22/02/07; full list of members (2 pages) |
6 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
6 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: ip associates 104 kidbrooke park road blackheath london SE3 0DX (1 page) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: ip associates 104 kidbrooke park road blackheath london SE3 0DX (1 page) |
21 March 2005 | New director appointed (2 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
22 February 2005 | Incorporation (6 pages) |
22 February 2005 | Incorporation (6 pages) |