Boulevard Princesse Charlotte
Monte Carlo
Mc 98000
98000
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | James Crosby Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2012 | Application to strike the company off the register (3 pages) |
12 January 2012 | Application to strike the company off the register (3 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
15 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-08-15
|
15 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-08-15
|
15 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-08-15
|
2 October 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
28 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Director's details changed for Freda Katritzky on 7 July 2010 (2 pages) |
27 September 2010 | Secretary's details changed for James Crosby Secretarial Services Limited on 7 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Freda Katritzky on 7 July 2010 (2 pages) |
27 September 2010 | Secretary's details changed for James Crosby Secretarial Services Limited on 7 July 2010 (2 pages) |
27 September 2010 | Secretary's details changed for James Crosby Secretarial Services Limited on 7 July 2010 (2 pages) |
27 September 2010 | Termination of appointment of James Crosby Secretarial Services Limited as a secretary (1 page) |
27 September 2010 | Termination of appointment of James Crosby Secretarial Services Limited as a secretary (1 page) |
27 September 2010 | Director's details changed for Freda Katritzky on 7 July 2010 (2 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
17 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
12 September 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
12 September 2008 | Accounts made up to 31 July 2008 (5 pages) |
25 July 2008 | Director's Change of Particulars / freda katritzky / 06/07/2008 / HouseName/Number was: , now: le roqueville; Street was: le roqueville, now: 20 (1 page) |
25 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
25 July 2008 | Director's change of particulars / freda katritzky / 06/07/2008 (1 page) |
25 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
5 November 2007 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
5 November 2007 | Accounts made up to 31 July 2007 (5 pages) |
20 September 2007 | Return made up to 07/07/07; full list of members (2 pages) |
20 September 2007 | Return made up to 07/07/07; full list of members (2 pages) |
29 June 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
29 June 2007 | Accounts made up to 31 July 2006 (6 pages) |
7 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
7 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
8 May 2006 | Resolutions
|
8 May 2006 | Resolutions
|
2 September 2005 | Ad 07/07/05--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
2 September 2005 | Ad 07/07/05--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | New secretary appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | New secretary appointed (2 pages) |
7 July 2005 | Incorporation (31 pages) |
7 July 2005 | Incorporation (31 pages) |