London
EC2M 5PD
Director Name | Mrs Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Administrator |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Registered Address | 3 London Wall Buildings London EC2M 5PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Lynn Genevieve Dawid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £106 |
Cash | £215 |
Current Liabilities | £791 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 November 2020 | Compulsory strike-off action has been suspended (1 page) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
15 April 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
15 April 2019 | Director's details changed for Mrs Lynn Genevieve Dawid on 15 April 2019 (2 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
9 May 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
22 May 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 September 2016 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 3 London Wall Buildings London EC2M 5PD on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 3 London Wall Buildings London EC2M 5PD on 1 September 2016 (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Director's details changed for Lynn Genevieve Dawid on 23 March 2016 (2 pages) |
19 August 2016 | Director's details changed for Lynn Genevieve Dawid on 23 March 2016 (2 pages) |
21 July 2016 | Compulsory strike-off action has been suspended (1 page) |
21 July 2016 | Compulsory strike-off action has been suspended (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2016 | Termination of appointment of Denis Christopher Carter Lunn as a secretary on 25 March 2015 (1 page) |
13 January 2016 | Termination of appointment of Denis Christopher Carter Lunn as a secretary on 25 March 2015 (1 page) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 June 2015 | Annual return made up to 24 March 2015 Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 24 March 2015 Statement of capital on 2015-06-09
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 May 2014 | Annual return made up to 24 March 2014 Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 24 March 2014 Statement of capital on 2014-05-13
|
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
9 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 April 2012 | Annual return made up to 24 March 2012 (4 pages) |
25 April 2012 | Annual return made up to 24 March 2012 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 April 2011 | Annual return made up to 24 March 2011 (4 pages) |
21 April 2011 | Annual return made up to 24 March 2011 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 July 2008 | Return made up to 24/03/08; full list of members (3 pages) |
18 July 2008 | Return made up to 24/03/08; full list of members (3 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 August 2007 | Return made up to 24/03/07; full list of members (6 pages) |
14 August 2007 | Return made up to 24/03/07; full list of members (6 pages) |
27 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 June 2006 | Return made up to 24/03/06; full list of members (6 pages) |
27 June 2006 | Return made up to 24/03/06; full list of members (6 pages) |
6 July 2005 | New director appointed (1 page) |
6 July 2005 | New director appointed (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Ad 31/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Ad 31/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2005 | Company name changed rare world LIMITED\certificate issued on 13/06/05 (2 pages) |
13 June 2005 | Company name changed rare world LIMITED\certificate issued on 13/06/05 (2 pages) |
24 March 2005 | Incorporation (20 pages) |
24 March 2005 | Incorporation (20 pages) |