Dundee
Tayside
DD5 2UF
Scotland
Secretary Name | Mark Edward Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2005(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 49 Collingwood Street Dundee Tayside DD5 2UF Scotland |
Director Name | David Conen De Massey |
---|---|
Date of Birth | October 1975 (Born 48 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 | High Croft South Downs Drive Hale Cheshire WA14 3HR |
Registered Address | Malta House 36-38 Piccadilly London W1J 0DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £40,250 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2011 | Application to strike the company off the register (3 pages) |
11 February 2011 | Application to strike the company off the register (3 pages) |
23 June 2010 | Company name changed new islington investments LIMITED\certificate issued on 23/06/10
|
23 June 2010 | Company name changed new islington investments LIMITED\certificate issued on 23/06/10
|
17 June 2010 | Resolutions
|
17 June 2010 | Resolutions
|
15 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders Statement of capital on 2010-06-15
|
15 June 2010 | Registered office address changed from April Cottage Cherville Lane Bramling Canterbury CT3 1LZ on 15 June 2010 (1 page) |
15 June 2010 | Registered office address changed from April Cottage Cherville Lane Bramling Canterbury CT3 1LZ on 15 June 2010 (1 page) |
15 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders Statement of capital on 2010-06-15
|
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
14 June 2010 | Director's details changed for Mark Edward Adams on 2 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Mark Edward Adams on 2 October 2009 (2 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
14 June 2010 | Director's details changed for Mark Edward Adams on 2 October 2009 (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
10 June 2009 | Appointment terminated director david de massey (1 page) |
10 June 2009 | Appointment Terminated Director david de massey (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from ddm partners, 18 albemarle street, london greater london W1S 4HR (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from ddm partners, 18 albemarle street, london greater london W1S 4HR (1 page) |
27 May 2009 | Return made up to 26/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 26/05/09; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
26 May 2008 | Return made up to 26/05/08; full list of members (4 pages) |
26 May 2008 | Return made up to 26/05/08; full list of members (4 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: 76 warwick gardens london greater london W14 8PP (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 76 warwick gardens london greater london W14 8PP (1 page) |
30 May 2007 | Return made up to 26/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 26/05/07; full list of members (3 pages) |
29 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: 71 philbeach gardens london greater london SW5 9EY (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 71 philbeach gardens london greater london SW5 9EY (1 page) |
30 May 2006 | Return made up to 26/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 26/05/06; full list of members (3 pages) |
9 June 2005 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
9 June 2005 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
26 May 2005 | Incorporation (21 pages) |