West Kingsdown
Sevenoaks
Kent
TN15 6LB
Secretary Name | Fairfax Registrar Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 June 2007(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 06 August 2013) |
Correspondence Address | 85-87 Bayham Street London NW1 0AG |
Secretary Name | Hanover Registrar Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2005(same day as company formation) |
Correspondence Address | 2nd Floor 201 Haverstock Hill Belsize Park London NW3 4QG |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 85-87 Bayham Street London NW1 0AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Stephen Winston Cox 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2012 | Annual return made up to 23 December 2011 with a full list of shareholders Statement of capital on 2012-05-09
|
9 May 2012 | Annual return made up to 23 December 2011 with a full list of shareholders Statement of capital on 2012-05-09
|
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
4 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
5 February 2010 | Secretary's details changed for Fairfax Registrar Services Limited on 22 December 2009 (2 pages) |
5 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
5 February 2010 | Secretary's details changed for Fairfax Registrar Services Limited on 22 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Stephen Winston Cox on 22 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Stephen Winston Cox on 22 October 2009 (2 pages) |
1 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
1 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
19 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2009 | Return made up to 23/12/08; full list of members (3 pages) |
18 May 2009 | Return made up to 23/12/08; full list of members (3 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) |
13 November 2008 | Return made up to 23/12/07; full list of members (3 pages) |
13 November 2008 | Return made up to 23/12/07; full list of members (3 pages) |
9 May 2008 | Accounts made up to 31 December 2007 (5 pages) |
9 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
24 October 2007 | Accounts made up to 31 December 2006 (3 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 2ND floor, 201 haverstock hill belsize park london NW3 4QG (1 page) |
31 August 2007 | New secretary appointed (2 pages) |
31 August 2007 | New secretary appointed (2 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: 2ND floor, 201 haverstock hill belsize park london NW3 4QG (1 page) |
31 August 2007 | Secretary resigned (1 page) |
6 February 2007 | Return made up to 23/12/06; full list of members (2 pages) |
6 February 2007 | Return made up to 23/12/06; full list of members (2 pages) |
23 December 2005 | Incorporation (16 pages) |
23 December 2005 | Incorporation (16 pages) |
23 December 2005 | Secretary resigned (1 page) |
23 December 2005 | Secretary resigned (1 page) |