14-15 Lower Grosvenor Place
London
SW1W 0EX
Secretary Name | Kerry Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP |
Director Name | CCH Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | Langwood House 63-91 High Street Rickmansworth Hertfordshire WD13 1EQ |
Secretary Name | CCH Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | Langwood House 63-91 High Street Rickmansworth Hertfordshire WD3 1EQ |
Registered Address | C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1000 at £1 | Pauline Herminia Warner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £71,166 |
Cash | £75,000 |
Current Liabilities | £10,276 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 August |
22 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2018 | Application to strike the company off the register (3 pages) |
23 August 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
24 May 2018 | Previous accounting period shortened from 30 August 2017 to 29 August 2017 (1 page) |
29 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
17 January 2018 | Secretary's details changed for Kerry Secretarial Services Ltd on 16 January 2018 (1 page) |
15 December 2017 | Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 (1 page) |
15 August 2017 | Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 15 August 2017 (1 page) |
15 August 2017 | Director's details changed for Mrs Pauline Herminia Wilkie on 15 August 2017 (2 pages) |
15 August 2017 | Change of details for Mrs Pauline Herminia Wilkie as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Director's details changed for Mrs Pauline Herminia Wilkie on 15 August 2017 (2 pages) |
15 August 2017 | Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 15 August 2017 (1 page) |
15 August 2017 | Change of details for Mrs Pauline Herminia Wilkie as a person with significant control on 15 August 2017 (2 pages) |
9 August 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
9 August 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
30 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
23 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
20 January 2017 | Director's details changed for Pauline Herminia Warner on 1 July 2016 (2 pages) |
20 January 2017 | Director's details changed for Pauline Herminia Warner on 1 July 2016 (2 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
8 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
10 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
4 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
27 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
28 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
9 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
9 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
30 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
8 February 2010 | Director's details changed for Pauline Herminia Warner on 11 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Pauline Herminia Warner on 11 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
4 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
9 July 2008 | Return made up to 16/01/08; full list of members (3 pages) |
9 July 2008 | Return made up to 16/01/08; full list of members (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
9 August 2007 | Registered office changed on 09/08/07 from: langwood house, 63-81 high street, rickmansworth herts WD3 1EQ (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: langwood house, 63-81 high street, rickmansworth herts WD3 1EQ (1 page) |
18 May 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
18 May 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
4 May 2007 | Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page) |
4 May 2007 | Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page) |
14 February 2007 | Return made up to 16/01/07; full list of members (2 pages) |
14 February 2007 | Return made up to 16/01/07; full list of members (2 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
16 January 2006 | Incorporation (12 pages) |
16 January 2006 | Incorporation (12 pages) |