London
NW3 7LE
Director Name | Mr Colin Malcolm Jeavons |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2008(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 24 July 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8 Mayflower Parkway Westport Connecticut 06880 |
Director Name | Mr Geoffrey John Griggs |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Lynwood Grove Orpington Kent BR6 0BH |
Secretary Name | Anirban Nandi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Badminton Road London SW12 8BL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | MONA Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2007(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 16 May 2008) |
Correspondence Address | 18 Waterloo Mansions Cambridge Road Dover Kent CT17 9BT |
Secretary Name | MONA Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2007(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 July 2008) |
Correspondence Address | 18 Waterloo Mansions Cambridge Road Dover Kent CT17 9BT |
Director Name | Firstlight Online Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2008(2 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 14 October 2008) |
Correspondence Address | 14 Great College Street London SW1P 3RX |
Secretary Name | Firstlight Online Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2008(2 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 15 July 2008) |
Correspondence Address | 14 Great College Street London SW1P 3RX |
Registered Address | 14 Great College St London SW1P 3RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2012 | Application to strike the company off the register (3 pages) |
30 March 2012 | Application to strike the company off the register (3 pages) |
11 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
11 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
25 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders Statement of capital on 2011-03-25
|
25 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders Statement of capital on 2011-03-25
|
25 March 2011 | Director's details changed for Mr Colin Malcolm Jeavons on 31 March 2010 (2 pages) |
25 March 2011 | Director's details changed for Mr Colin Malcolm Jeavons on 31 March 2010 (2 pages) |
29 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
19 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 March 2009 | Appointment Terminated Director firstlight online LIMITED (1 page) |
27 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
27 March 2009 | Appointment terminated director firstlight online LIMITED (1 page) |
27 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 October 2008 | Director appointed colin malcolm jeavons (1 page) |
16 October 2008 | Director appointed colin malcolm jeavons (1 page) |
15 October 2008 | Appointment Terminated Secretary firstlight online LIMITED (1 page) |
15 October 2008 | Appointment terminated secretary firstlight online LIMITED (1 page) |
22 July 2008 | Secretary appointed stephen kenneth hill (2 pages) |
22 July 2008 | Secretary appointed stephen kenneth hill (2 pages) |
17 July 2008 | Appointment terminated secretary mona services LIMITED (1 page) |
17 July 2008 | Appointment Terminated Secretary mona services LIMITED (1 page) |
22 May 2008 | Director and secretary appointed firstlight online LIMITED (2 pages) |
22 May 2008 | Director and secretary appointed firstlight online LIMITED (2 pages) |
22 May 2008 | Appointment Terminated Director mona services LIMITED (1 page) |
22 May 2008 | Appointment terminated director mona services LIMITED (1 page) |
28 April 2008 | Director and secretary appointed mona services LIMITED (2 pages) |
28 April 2008 | Director and secretary appointed mona services LIMITED (2 pages) |
28 April 2008 | Appointment terminated director geoffrey griggs (2 pages) |
28 April 2008 | Appointment Terminated Director geoffrey griggs (2 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 April 2008 | Appointment terminated secretary anirban nandi (1 page) |
16 April 2008 | Appointment Terminated Secretary anirban nandi (1 page) |
7 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
10 May 2007 | Return made up to 21/03/07; full list of members (2 pages) |
10 May 2007 | Return made up to 21/03/07; full list of members (2 pages) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New secretary appointed (2 pages) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
21 March 2006 | Incorporation (9 pages) |
21 March 2006 | Incorporation (9 pages) |