London
NW6 6NJ
Secretary Name | SWF Secretarial Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2005(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 9 months (closed 29 March 2011) |
Correspondence Address | 7 Peoples Hall 2 Olaf Street London W11 4BE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 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 June 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 7 Peoples Hall 2 Olaf Street London W11 4BE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£35,522 |
Cash | £3,998 |
Current Liabilities | £39,861 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2010 | Application to strike the company off the register (3 pages) |
6 December 2010 | Application to strike the company off the register (3 pages) |
9 June 2010 | Secretary's details changed for Swf Secretarial Ltd on 1 October 2009 (1 page) |
9 June 2010 | Director's details changed for Krunoslav Martinovic on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
9 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
9 June 2010 | Secretary's details changed for Swf Secretarial Ltd on 1 October 2009 (1 page) |
9 June 2010 | Director's details changed for Krunoslav Martinovic on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
9 June 2010 | Secretary's details changed for Swf Secretarial Ltd on 1 October 2009 (1 page) |
9 June 2010 | Director's details changed for Krunoslav Martinovic on 1 October 2009 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 July 2008 | Return made up to 06/06/08; full list of members (3 pages) |
9 July 2008 | Return made up to 06/06/08; full list of members (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
18 June 2007 | Ad 30/06/06--------- £ si 98@1 (2 pages) |
18 June 2007 | Ad 30/06/06--------- £ si 98@1 (2 pages) |
6 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
6 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 October 2006 | Return made up to 22/06/06; full list of members (6 pages) |
16 October 2006 | Return made up to 22/06/06; full list of members
|
7 September 2006 | Company name changed alterbox uk LIMITED\certificate issued on 07/09/06 (2 pages) |
7 September 2006 | Company name changed alterbox uk LIMITED\certificate issued on 07/09/06 (2 pages) |
23 August 2005 | Ad 10/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 August 2005 | Ad 10/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 July 2005 | Registered office changed on 12/07/05 from: informa unit 7 2 olaf street london W11 4BE (1 page) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | Registered office changed on 12/07/05 from: informa unit 7 2 olaf street london W11 4BE (1 page) |
12 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
5 July 2005 | Company name changed ulterbox uk LIMITED\certificate issued on 05/07/05 (2 pages) |
5 July 2005 | Company name changed ulterbox uk LIMITED\certificate issued on 05/07/05 (2 pages) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
22 June 2005 | Incorporation (6 pages) |
22 June 2005 | Incorporation (6 pages) |