Warren Road
Kingston Upon Thames
Surrey
KT2 7HU
Secretary Name | Whale Rock Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 July 2009(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 18 December 2012) |
Correspondence Address | 4th Floor 15 Basinghall Street London EC2V 5BR |
Secretary Name | Mr John Stuart Cariss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars 3 Telegraph Cottage Warren Road Kingston Upon Thames Surrey KT2 7HU |
Secretary Name | Mr Richard Ronald Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 March 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 88 Granville Road Finchley London N12 0HT |
Director Name | Lawgram Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 190 Strand London WC2R 1JN |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 190 Strand London WC2R 1JN |
Registered Address | 4th Floor 15 Basinghall Street London EC2V 5BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
8.6k at £0.1 | John Stuart Cariss 100.00% Ordinary A |
---|
Latest Accounts | 31 December 2010 (13 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2012 | Application to strike the company off the register (3 pages) |
23 August 2012 | Application to strike the company off the register (3 pages) |
29 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
29 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
1 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages) |
1 April 2011 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages) |
1 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages) |
4 November 2010 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 June 2010 | Registered office address changed from 2nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page) |
15 June 2010 | Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page) |
24 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
2 September 2009 | Secretary appointed whale rock secretaries LIMITED (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from 61 southwark street london SE1 0HL (1 page) |
2 September 2009 | Location of register of members (1 page) |
2 September 2009 | Location of register of members (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from 61 southwark street london SE1 0HL (1 page) |
2 September 2009 | Secretary appointed whale rock secretaries LIMITED (1 page) |
28 March 2009 | Return made up to 22/03/09; full list of members (7 pages) |
28 March 2009 | Return made up to 22/03/09; full list of members (7 pages) |
2 March 2009 | Return made up to 22/03/08; full list of members (5 pages) |
2 March 2009 | Return made up to 22/03/08; full list of members (5 pages) |
26 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
26 February 2009 | Accounts made up to 31 December 2008 (1 page) |
17 February 2009 | Accounts made up to 31 December 2007 (1 page) |
17 February 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 4TH floor olympic office centre 8 fulton road wembley middlesex HA9 0NY (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 4TH floor olympic office centre 8 fulton road wembley middlesex HA9 0NY (1 page) |
14 March 2008 | Appointment terminated secretary richard bartlett (1 page) |
14 March 2008 | Appointment Terminated Secretary richard bartlett (1 page) |
14 January 2008 | Return made up to 22/03/07; full list of members
|
14 January 2008 | Return made up to 22/03/07; full list of members (7 pages) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Secretary resigned (1 page) |
1 December 2007 | New secretary appointed (2 pages) |
1 December 2007 | New secretary appointed (2 pages) |
23 November 2007 | Accounts made up to 31 December 2006 (1 page) |
23 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
13 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2007 | Company name changed nationwide accreditation bureau (holdings) LIMITED\certificate issued on 22/06/07 (2 pages) |
22 June 2007 | Company name changed nationwide accreditation bureau (holdings) LIMITED\certificate issued on 22/06/07 (2 pages) |
2 May 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
2 May 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
24 April 2006 | Resolutions
|
24 April 2006 | S-div 03/04/06 (1 page) |
24 April 2006 | Resolutions
|
24 April 2006 | S-div 03/04/06 (1 page) |
21 April 2006 | Ad 03/04/06--------- £ si [email protected]=85 £ ic 1/86 (4 pages) |
21 April 2006 | Ad 03/04/06--------- £ si [email protected]=85 £ ic 1/86 (4 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | New secretary appointed;new director appointed (6 pages) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | New secretary appointed;new director appointed (6 pages) |
29 March 2006 | Company name changed lawgra (no.1241) LIMITED\certificate issued on 29/03/06 (2 pages) |
29 March 2006 | Company name changed lawgra (no.1241) LIMITED\certificate issued on 29/03/06 (2 pages) |
22 March 2006 | Incorporation (14 pages) |
22 March 2006 | Incorporation (14 pages) |