40 Cornwall Gardens
London
SW7 4AA
Secretary Name | Mr Richard David Crofts Vaughan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 1 month (closed 04 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 58 Peterborough Road London SW6 3EB |
Director Name | Sk Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | 13 Queen Square Bath Bath And North East Somerset BA1 2HJ |
Secretary Name | Sk Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | 13 Queen Square Bath Bath And North East Somerset BA1 2HJ |
Registered Address | 134 Lots Road London SW10 0RJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
4 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2012 | Application to strike the company off the register (3 pages) |
14 May 2012 | Application to strike the company off the register (3 pages) |
16 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders Statement of capital on 2011-08-16
|
16 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders Statement of capital on 2011-08-16
|
24 May 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
19 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
19 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
3 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
13 May 2009 | Accounts made up to 31 July 2008 (1 page) |
13 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
30 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
19 September 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
19 September 2007 | Accounts made up to 31 July 2007 (1 page) |
10 September 2007 | Return made up to 19/07/07; no change of members (6 pages) |
10 September 2007 | Return made up to 19/07/07; no change of members (6 pages) |
3 May 2007 | Accounts made up to 31 July 2006 (1 page) |
3 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
28 July 2006 | Return made up to 19/07/06; full list of members (6 pages) |
28 July 2006 | Return made up to 19/07/06; full list of members (6 pages) |
28 March 2006 | Company name changed iri uk LIMITED\certificate issued on 28/03/06 (3 pages) |
28 March 2006 | Company name changed iri uk LIMITED\certificate issued on 28/03/06 (3 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: 13 queen square bath bath & north east somerset BA1 2HJ (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Ad 05/08/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: 13 queen square bath bath & north east somerset BA1 2HJ (1 page) |
1 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | Ad 05/08/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | New secretary appointed (2 pages) |
19 July 2005 | Incorporation (31 pages) |