London
W8 6EW
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Lewis & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Correspondence Address | 19a Goodge Street London W1T 2PH |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Nicola Harriet Robinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,624 |
Cash | £72 |
Current Liabilities | £15,894 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2013 | Final Gazette dissolved following liquidation (1 page) |
13 November 2013 | Final Gazette dissolved following liquidation (1 page) |
13 August 2013 | Return of final meeting in a members' voluntary winding up (5 pages) |
13 August 2013 | Return of final meeting in a members' voluntary winding up (5 pages) |
14 March 2013 | Registered office address changed from the Quadrangle 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from The Quadrangle 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2012 | Registered office address changed from The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 2 August 2012 (2 pages) |
2 August 2012 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 2 August 2012 (2 pages) |
2 August 2012 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 2 August 2012 (2 pages) |
1 August 2012 | Declaration of solvency (4 pages) |
1 August 2012 | Declaration of solvency (4 pages) |
1 August 2012 | Appointment of a voluntary liquidator (1 page) |
1 August 2012 | Appointment of a voluntary liquidator (1 page) |
1 August 2012 | Resolutions
|
1 August 2012 | Resolutions
|
17 May 2012 | Registered office address changed from South Malling Lodge Lewes Road Lindfield Haywards Heath Sussex RH16 2LF on 17 May 2012 (1 page) |
17 May 2012 | Registered office address changed from South Malling Lodge Lewes Road Lindfield Haywards Heath Sussex RH16 2LF on 17 May 2012 (1 page) |
27 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders Statement of capital on 2011-07-27
|
27 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders Statement of capital on 2011-07-27
|
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Director's details changed for Nicola Harriet Robinson on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Nicola Harriet Robinson on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Nicola Harriet Robinson on 1 October 2009 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
16 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from 30 warwick chambers pater street london W8 6EW (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from 30 warwick chambers pater street london W8 6EW (1 page) |
29 October 2008 | Director's Change of Particulars / nicola robinson / 01/08/2008 / HouseName/Number was: , now: 30 warwick chambers; Street was: 83A barkston gardens, now: pater street; Post Code was: SW5 0EU, now: W8 6EW (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from 83A barkston gardens london SW5 0EU (1 page) |
29 October 2008 | Return made up to 22/06/08; no change of members (4 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from 83A barkston gardens london SW5 0EU (1 page) |
29 October 2008 | Director's change of particulars / nicola robinson / 01/08/2008 (1 page) |
29 October 2008 | Return made up to 22/06/08; no change of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
5 February 2008 | Amended accounts made up to 30 June 2006 (6 pages) |
5 February 2008 | Amended accounts made up to 30 June 2006 (6 pages) |
24 October 2007 | Return made up to 22/06/07; full list of members
|
24 October 2007 | Return made up to 22/06/07; full list of members (6 pages) |
23 October 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
23 October 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
23 June 2006 | Return made up to 22/06/06; full list of members (2 pages) |
23 June 2006 | Registered office changed on 23/06/06 from: 19A goodge street london (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: 19A goodge street london (1 page) |
23 June 2006 | Return made up to 22/06/06; full list of members (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
13 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
22 June 2005 | Incorporation (14 pages) |
22 June 2005 | Incorporation (14 pages) |