Islington
London
N7 8EF
Secretary Name | Alfred Frei |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(1 day after company formation) |
Appointment Duration | 3 years (resigned 12 May 2008) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 49/8 Chizkiyahu Hamelach Katamon Jerusalem 93224 Israel |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Vincent Roy Felstead 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2014 | Application to strike the company off the register (3 pages) |
30 September 2014 | Registered office address changed from PO Box 7010 1st Floor 44-46 Whitfield Street London W1A 2EA to P O Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 30 September 2014 (1 page) |
30 July 2014 | Accounts made up to 31 March 2014 (2 pages) |
30 July 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
29 May 2013 | Accounts made up to 31 March 2013 (2 pages) |
29 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
30 July 2012 | Accounts made up to 31 March 2012 (2 pages) |
30 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
15 September 2011 | Registered office address changed from 2nd Floor 32 Wigmore Street London W1U 2RP on 15 September 2011 (1 page) |
20 June 2011 | Accounts made up to 31 March 2011 (2 pages) |
20 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
22 September 2010 | Accounts made up to 31 March 2010 (2 pages) |
5 August 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Director's details changed for Vincent Roy Felstead on 11 May 2010 (2 pages) |
29 May 2009 | Accounts made up to 31 March 2009 (1 page) |
14 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
14 May 2009 | Appointment terminated secretary alfred frei (1 page) |
9 June 2008 | Accounts made up to 31 March 2008 (1 page) |
9 June 2008 | Secretary's change of particulars / alfred frei / 01/04/2008 (1 page) |
9 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
11 January 2008 | Return made up to 11/05/07; full list of members (2 pages) |
11 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Accounts made up to 31 March 2007 (2 pages) |
12 June 2006 | Accounts made up to 31 March 2006 (1 page) |
30 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
30 May 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
15 August 2005 | Company name changed nowpoint LIMITED\certificate issued on 15/08/05 (2 pages) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | Director resigned (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: 41 chalton street london NW1 1JD (1 page) |
11 May 2005 | Incorporation (17 pages) |