London
WC1H 9LT
Director Name | Mr William Francis Bennett |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2005(same day as company formation) |
Role | Theatre Producer |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Secretary Name | Mr William Francis Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Role | Events Promotion |
Country of Residence | England |
Correspondence Address | 10 H St Martins Place London WC2N 4JL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Kevin Wallace LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
---|---|
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 December 2016 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 19 December 2016 (1 page) |
18 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
28 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
18 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
21 July 2014 | Director's details changed for William Bennett on 21 July 2014 (2 pages) |
28 April 2014 | Amended accounts made up to 31 March 2014 (4 pages) |
7 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 September 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
1 August 2013 | Director's details changed for William Bennett on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for William Bennett on 1 August 2013 (2 pages) |
1 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
9 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 November 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Director's details changed for Mr Kevin Gerard Michael Wallace on 2 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Kevin Gerard Michael Wallace on 2 November 2010 (2 pages) |
11 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 July 2010 | Director's details changed for William Bennett on 21 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Kevin Gerard Michael Wallace on 21 July 2010 (2 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
7 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 October 2008 | Return made up to 25/07/08; full list of members (3 pages) |
1 October 2008 | Appointment terminated secretary william bennett (1 page) |
30 July 2007 | Return made up to 25/07/07; full list of members (2 pages) |
7 February 2007 | Resolutions
|
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 September 2006 | Ad 25/07/05--------- £ si 99@1 (2 pages) |
15 September 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
12 September 2006 | Return made up to 25/07/06; full list of members (2 pages) |
22 August 2005 | Registered office changed on 22/08/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | New secretary appointed;new director appointed (2 pages) |
25 July 2005 | Incorporation (30 pages) |