London
NW2 6HA
Secretary Name | Havencrest Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 April 2007(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 30 November 2010) |
Correspondence Address | Brooks City 6th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Brookscity Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Correspondence Address | Bankside House 107-112 Leadenhall Street London EC3A 4AH |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Brookscity 6th Floor, New Baltic House 65 Fenchurch Street London EC3M 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £160,406 |
Cash | £55,993 |
Current Liabilities | £130,741 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2010 | Voluntary strike-off action has been suspended (1 page) |
6 February 2010 | Voluntary strike-off action has been suspended (1 page) |
22 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2009 | Application to strike the company off the register (3 pages) |
10 December 2009 | Application to strike the company off the register (3 pages) |
17 September 2009 | Return made up to 09/08/09; full list of members (3 pages) |
17 September 2009 | Return made up to 09/08/09; full list of members (3 pages) |
9 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
19 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 September 2007 | Return made up to 10/08/07; full list of members (2 pages) |
18 September 2007 | Return made up to 10/08/07; full list of members (2 pages) |
17 September 2007 | New secretary appointed (1 page) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | New secretary appointed (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: new baltic house, brookscity LTD 6TH floor, 65 fenchurch street london EC3M 4BE (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: new baltic house, brookscity LTD 6TH floor, 65 fenchurch street london EC3M 4BE (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: brookscity LTD bankside house 107-112 leadenhall street london EC3A 4AH (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: brookscity LTD bankside house 107-112 leadenhall street london EC3A 4AH (1 page) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 October 2006 | Ad 09/08/05--------- £ si 10@1 (2 pages) |
4 October 2006 | Ad 09/08/05--------- £ si 10@1 (2 pages) |
25 September 2006 | Return made up to 09/08/06; full list of members (2 pages) |
25 September 2006 | Return made up to 09/08/06; full list of members (2 pages) |
4 October 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
4 October 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
7 September 2005 | New secretary appointed (2 pages) |
7 September 2005 | New secretary appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
9 August 2005 | Incorporation (12 pages) |
9 August 2005 | Incorporation (12 pages) |