Thornton
Milton Keynes
MK17 0HD
Director Name | Mr Stephen Terence Long |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2007(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 24 March 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Kiln Lane Brockham Betchworth Surrey RH3 7LX |
Secretary Name | LSJ Consultants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 January 2006(same day as company formation) |
Correspondence Address | 41 Great Portland Street London W1W 7LA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 5th Floor 52-54 Gracechurch Street London EC3V 0EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
500 at £1 | George Edward Jakeway 50.00% Ordinary |
---|---|
500 at £1 | Lsj Consultants LTD 50.00% Ordinary |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
24 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2014 | Voluntary strike-off action has been suspended (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | Application to strike the company off the register (3 pages) |
19 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
8 October 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
9 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
12 October 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
16 January 2012 | Director's details changed for Stephen Terence Long on 16 January 2012 (2 pages) |
16 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Director's details changed for George Edward Jakeway on 22 July 2011 (2 pages) |
16 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption full accounts made up to 31 January 2011 (17 pages) |
11 April 2011 | Secretary's details changed for Lsj Consultants Limited on 4 January 2011 (2 pages) |
11 April 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Director's details changed for George Edward Jakeway on 6 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Stephen Terence Long on 6 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Stephen Terence Long on 6 April 2011 (2 pages) |
11 April 2011 | Director's details changed for George Edward Jakeway on 6 April 2011 (2 pages) |
11 April 2011 | Secretary's details changed for Lsj Consultants Limited on 4 January 2011 (2 pages) |
11 April 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (17 pages) |
17 August 2010 | Registered office address changed from 26 Grosvenor St London W1K 4QW on 17 August 2010 (2 pages) |
15 January 2010 | Annual return made up to 4 January 2010 (22 pages) |
15 January 2010 | Annual return made up to 4 January 2010 (22 pages) |
10 December 2009 | Annual return made up to 31 January 2009 (8 pages) |
12 November 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from, 41 great portland street, london, W1W 7LA, united kingdom (1 page) |
29 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
29 January 2009 | Secretary's change of particulars / lsj consultants LIMITED / 01/04/2008 (1 page) |
5 December 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from, fourth floor, 4 new burlington street, london, W1S 2JG (1 page) |
31 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: 4TH floor 4 new burlington, street, london, W1S 2JG (1 page) |
5 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
10 August 2007 | New director appointed (2 pages) |
19 January 2007 | Return made up to 04/01/07; full list of members (6 pages) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page) |
11 January 2006 | Director resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Incorporation (15 pages) |