197 Long Lane
London
SE1 4PD
Secretary Name | Sheron McMillan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 2009(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 14 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio One 197 Long Lane London SE1 4PD |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mr Andre Charles McGregor Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 56 High Road London N15 6JU |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Patrick Berry |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2009) |
Role | Consultant |
Correspondence Address | 7 Sky Lark Court 14 Swan Street London SE1 1BJ |
Registered Address | 117 Charterhouse Street London EC1M 6AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Terry Mcmillan 100.00% Ordinary |
---|
Latest Accounts | 31 May 2013 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 October 2013 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2013 | Application to strike the company off the register (3 pages) |
23 September 2013 | Application to strike the company off the register (3 pages) |
10 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
18 July 2012 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
18 July 2012 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
29 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
6 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
1 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Termination of appointment of Patrick Berry as a director (1 page) |
1 June 2010 | Termination of appointment of Andre Grant as a secretary (1 page) |
1 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Termination of appointment of Patrick Berry as a director (1 page) |
1 June 2010 | Termination of appointment of Andre Grant as a secretary (1 page) |
10 September 2009 | Secretary appointed sheron mcmillan (2 pages) |
10 September 2009 | Appointment terminate, secretary patrick berry logged form (1 page) |
10 September 2009 | Secretary appointed sheron mcmillan (2 pages) |
10 September 2009 | Appointment Terminate, Secretary Patrick Berry Logged Form (1 page) |
4 September 2009 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
4 September 2009 | Accounts made up to 31 May 2009 (4 pages) |
12 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
5 August 2008 | Total exemption full accounts made up to 31 May 2008 (4 pages) |
5 August 2008 | Total exemption full accounts made up to 31 May 2008 (4 pages) |
11 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
10 June 2008 | Location of register of members (1 page) |
10 June 2008 | Director's change of particulars / terry mcmillan / 09/07/2007 (1 page) |
10 June 2008 | Location of register of members (1 page) |
10 June 2008 | Director's Change of Particulars / terry mcmillan / 09/07/2007 / HouseName/Number was: , now: studio one; Street was: unit one 10 the grange, now: 197 long lane; Post Code was: SE1 3AG, now: SE1 4PD; Country was: , now: united kingdom (1 page) |
31 August 2007 | Total exemption full accounts made up to 31 May 2007 (4 pages) |
31 August 2007 | Total exemption full accounts made up to 31 May 2007 (4 pages) |
21 August 2007 | Return made up to 26/05/07; full list of members (2 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: 117 charterhouse street london EC1M 6PN (1 page) |
21 August 2007 | Return made up to 26/05/07; full list of members (2 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: 117 charterhouse street london EC1M 6PN (1 page) |
12 March 2007 | Total exemption full accounts made up to 31 May 2006 (4 pages) |
12 March 2007 | Total exemption full accounts made up to 31 May 2006 (4 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
1 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
1 June 2006 | Location of register of members (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
1 June 2006 | Location of register of members (1 page) |
1 June 2006 | Secretary resigned (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: 16 st john street london EC1M 4NT (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: 16 st john street london EC1M 4NT (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
26 May 2005 | Incorporation (14 pages) |
26 May 2005 | Incorporation (14 pages) |