London
NW8 0DL
Secretary Name | MGR Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 January 2009(3 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 25 June 2013) |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Secretary Name | Dr David Bernard Ravden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years (resigned 23 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hamilton House 1 Hall Road London NW8 9PN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(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 | 06 January 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2013 | Application to strike the company off the register (4 pages) |
1 March 2013 | Application to strike the company off the register (4 pages) |
7 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders Statement of capital on 2013-02-07
|
7 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders Statement of capital on 2013-02-07
|
7 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders Statement of capital on 2013-02-07
|
22 February 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
22 February 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
28 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
5 March 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
5 March 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
18 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Director's details changed for Madonna Louise Ritchie on 15 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Madonna Louise Ritchie on 15 January 2010 (2 pages) |
19 March 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
19 March 2009 | Accounts made up to 31 January 2009 (1 page) |
25 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
25 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
19 February 2009 | Appointment Terminated Secretary david ravden (1 page) |
19 February 2009 | Appointment terminated secretary david ravden (1 page) |
18 February 2009 | Director's Change of Particulars / madonna ritchie / 18/02/2009 / Nationality was: us, now: united states; HouseName/Number was: , now: 1; Street was: 10 clenston mews, now: west 64TH street; Area was: , now: #5A; Post Town was: london, now: new york; Post Code was: W1H 7LT, now: ny 10023; Country was: , now: usa (1 page) |
18 February 2009 | Director's change of particulars / madonna ritchie / 18/02/2009 (1 page) |
10 February 2009 | Secretary appointed mgr company secretaries LIMITED (3 pages) |
10 February 2009 | Secretary appointed mgr company secretaries LIMITED (3 pages) |
25 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
25 November 2008 | Accounts made up to 31 January 2008 (1 page) |
18 February 2008 | Return made up to 06/01/08; full list of members (8 pages) |
18 February 2008 | Return made up to 06/01/08; full list of members (8 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
16 October 2007 | Accounts made up to 31 January 2007 (1 page) |
12 February 2007 | Return made up to 06/01/07; full list of members (5 pages) |
12 February 2007 | Return made up to 06/01/07; full list of members (5 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page) |
6 January 2006 | Incorporation (31 pages) |
6 January 2006 | Incorporation (31 pages) |